WESTERN RIDGE HOLDINGS (SEAFORD) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 05691098
Status Active - Proposal to Strike off
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of WESTERN RIDGE HOLDINGS (SEAFORD) LIMITED are www.westernridgeholdingsseaford.co.uk, and www.western-ridge-holdings-seaford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Western Ridge Holdings Seaford Limited is a Private Limited Company. The company registration number is 05691098. Western Ridge Holdings Seaford Limited has been working since 30 January 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Western Ridge Holdings Seaford Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £0.3k. It is £-298.74k against last year. And the total assets are £5.62k, which is £-664.4k against last year. SIMON, Lloyd is a Secretary of the company. SHARP, Steven Paul is a Director of the company. SIMON, Lloyd is a Director of the company. Secretary MCS FORMATIONS LIMITED has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


western ridge holdings (seaford) Key Finiance

LIABILITIES £0.3k
-100%
CASH n/a
TOTAL ASSETS £5.62k
-100%
All Financial Figures

Current Directors

Secretary
SIMON, Lloyd
Appointed Date: 30 January 2006

Director
SHARP, Steven Paul
Appointed Date: 30 January 2006
62 years old

Director
SIMON, Lloyd
Appointed Date: 30 January 2006
59 years old

Resigned Directors

Secretary
MCS FORMATIONS LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Director
MCS REGISTRARS LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

WESTERN RIDGE HOLDINGS (SEAFORD) LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Apr 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

15 Apr 2016
Director's details changed for Mr Steven Paul Sharp on 29 January 2016
30 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
01 Jun 2006
Particulars of mortgage/charge
22 Mar 2006
New secretary appointed;new director appointed
22 Mar 2006
Secretary resigned
22 Mar 2006
Director resigned
30 Jan 2006
Incorporation

WESTERN RIDGE HOLDINGS (SEAFORD) LIMITED Charges

21 December 2010
Mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: L/H land held under a lease dated 21 december 2010 and made…
29 November 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Fixed and floating charges over the undertaking and all…
29 November 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
Legal mortgage
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a former caffryn's showroom, sutton park…