WESTNEW PROPERTIES LIMITED
SALISBURY RANDALL-CO 3014 LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2DN

Company number 03581335
Status Liquidation
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address ST ANN'S MANOR, 6-8 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Citypoint Temple Gate Bristol BS1 6PL to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 13 April 2017; INSOLVENCY:Progress report ends 22/07/2016; Receiver's abstract of receipts and payments to 18 April 2016. The most likely internet sites of WESTNEW PROPERTIES LIMITED are www.westnewproperties.co.uk, and www.westnew-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Westnew Properties Limited is a Private Limited Company. The company registration number is 03581335. Westnew Properties Limited has been working since 15 June 1998. The present status of the company is Liquidation. The registered address of Westnew Properties Limited is St Ann S Manor 6 8 St Ann Street Salisbury Wiltshire Sp1 2dn. . UK (COSEC) LIMITED is a Secretary of the company. MANN, Tony is a Director of the company. Secretary GIBSON, John George has been resigned. Secretary MANN, Tony has been resigned. Secretary RANDALLS COMPANY SECRETARIAL LIMITED has been resigned. Secretary E-CO-FORMATIONS.CO.UK LIMITED has been resigned. Secretary FIDUCIARY (SECRETARY) LIMITED has been resigned. Director MAAS, Bernard Karel has been resigned. Director RANDALLS NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
UK (COSEC) LIMITED
Appointed Date: 11 July 2009

Director
MANN, Tony
Appointed Date: 01 March 2002
82 years old

Resigned Directors

Secretary
GIBSON, John George
Resigned: 24 February 2010
Appointed Date: 01 May 2002

Secretary
MANN, Tony
Resigned: 01 May 2002
Appointed Date: 22 July 1998

Secretary
RANDALLS COMPANY SECRETARIAL LIMITED
Resigned: 22 July 1998
Appointed Date: 15 June 1998

Secretary
E-CO-FORMATIONS.CO.UK LIMITED
Resigned: 23 September 2005
Appointed Date: 11 March 2005

Secretary
FIDUCIARY (SECRETARY) LIMITED
Resigned: 18 May 2009
Appointed Date: 11 May 2007

Director
MAAS, Bernard Karel
Resigned: 19 June 2002
Appointed Date: 22 July 1998
79 years old

Director
RANDALLS NOMINEES LIMITED
Resigned: 22 July 1998
Appointed Date: 15 June 1998
29 years old

WESTNEW PROPERTIES LIMITED Events

13 Apr 2017
Registered office address changed from Citypoint Temple Gate Bristol BS1 6PL to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 13 April 2017
30 Sep 2016
INSOLVENCY:Progress report ends 22/07/2016
01 Jul 2016
Receiver's abstract of receipts and payments to 18 April 2016
01 Jul 2016
Receiver's abstract of receipts and payments to 18 October 2015
01 Jul 2016
Receiver's abstract of receipts and payments to 18 April 2016
...
... and 101 more events
18 Aug 1998
Director resigned
18 Aug 1998
New secretary appointed
18 Aug 1998
New director appointed
23 Jul 1998
Company name changed randall-co 3014 LIMITED\certificate issued on 24/07/98
15 Jun 1998
Incorporation

WESTNEW PROPERTIES LIMITED Charges

12 October 2010
Debenture
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: Oceana Group (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2005
Legal mortgage
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 36 billbrough gardens benwell t/n…
21 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 20 bilbrough gardens,benwell,newcastle upon tyne.t/n…
14 November 2005
Legal mortgage
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 to 44 (even numbers) bilbrough…
24 October 2005
Debenture
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 2 to 44 (even numbers) bilbrough gardens, fenham, newcastle…
14 September 1999
Debenture
Delivered: 5 October 1999
Status: Satisfied on 8 May 2008
Persons entitled: Nationwide Building Society
Description: F/H 2-44 (even nos) bilbrough gardens fenham newcastle upon…