Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTDENE DEVELOPMENTS LIMITED
Company Information for

WESTDENE DEVELOPMENTS LIMITED

OLD SCHOOL THE COMMON, REDBOURN, ST. ALBANS, HERTS, AL3 7NG,
Company Registration Number
05798671
Private Limited Company
Liquidation

Company Overview

About Westdene Developments Ltd
WESTDENE DEVELOPMENTS LIMITED was founded on 2006-04-27 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Westdene Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTDENE DEVELOPMENTS LIMITED
 
Legal Registered Office
OLD SCHOOL THE COMMON
REDBOURN
ST. ALBANS
HERTS
AL3 7NG
Other companies in AL3
 
Filing Information
Company Number 05798671
Company ID Number 05798671
Date formed 2006-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 27/04/2010
Return next due 25/05/2011
Type of accounts SMALL
Last Datalog update: 2018-09-06 09:52:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTDENE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN DAVID FOOKS
Director 2007-02-08
ROBERT ANDREW HEAD
Director 2006-04-27
JOHN MICHAEL WEST
Director 2006-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE BECKETT
Company Secretary 2006-04-27 2010-01-29
RONALD BRIAN KING
Director 2006-06-08 2008-02-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-04-27 2006-04-27
WATERLOW NOMINEES LIMITED
Nominated Director 2006-04-27 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN DAVID FOOKS WHEAT QUARTER LIMITED Director 2017-03-30 CURRENT 2016-12-02 Live but Receiver Manager on at least one charge
JEREMY JOHN DAVID FOOKS RLAND ENERGY LIMITED Director 2011-05-18 CURRENT 2009-09-24 Active - Proposal to Strike off
JEREMY JOHN DAVID FOOKS ECLIPSE DESIGN AND BUILD MANAGEMENT CONTRACTING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2015-02-18
JEREMY JOHN DAVID FOOKS ECLIPSE LAND INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2014-05-06
JEREMY JOHN DAVID FOOKS TRILAND HOLDINGS LIMITED Director 2003-11-17 CURRENT 2003-08-06 Dissolved 2014-04-15
JEREMY JOHN DAVID FOOKS J.F. PROPERTY SERVICES LIMITED Director 1997-07-30 CURRENT 1997-07-03 Active
JEREMY JOHN DAVID FOOKS FOOKS PROPERTY COMPANY LIMITED Director 1996-07-01 CURRENT 1884-01-17 Liquidation
JEREMY JOHN DAVID FOOKS MASONS PROPERTY ADVISERS LIMITED Director 1991-08-23 CURRENT 1990-08-23 Active
ROBERT ANDREW HEAD ECLIPSE DESIGN AND BUILD MANAGEMENT CONTRACTING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2015-02-18
ROBERT ANDREW HEAD ECLIPSE LAND INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2014-05-06
JOHN MICHAEL WEST ASTROSAURS LIMITED Director 2018-03-02 CURRENT 2017-07-12 Active - Proposal to Strike off
JOHN MICHAEL WEST ZOG BESPOKE LTD Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2013-10-15
JOHN MICHAEL WEST ECLIPSE LAND INVESTMENTS LIMITED Director 2008-11-28 CURRENT 2008-11-21 Dissolved 2014-05-06
JOHN MICHAEL WEST ST JOHNS STREET HERTFORD LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2013-10-08
JOHN MICHAEL WEST STANSWELL ESTATES LTD Director 2008-04-01 CURRENT 2008-03-04 Dissolved 2014-08-26
JOHN MICHAEL WEST ZBV (RMS) LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-02-10
JOHN MICHAEL WEST ZBV (HERTFORD) LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-02-10
JOHN MICHAEL WEST ZBV (WINFRITH) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Liquidation
JOHN MICHAEL WEST ZBV (LUDGERSHALL) LIMITED Director 2007-07-03 CURRENT 2007-07-03 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG BROWNFIELD OPPORTUNITIES LIMITED Director 2007-06-19 CURRENT 2007-05-25 Dissolved 2016-01-05
JOHN MICHAEL WEST ZOG BROWNFIELD VENTURES LIMITED Director 2007-06-19 CURRENT 2007-05-25 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG ROMFORD LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2018-04-03
JOHN MICHAEL WEST ZOG DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-12-15
JOHN MICHAEL WEST ZOG 3 LIMITED Director 2006-05-19 CURRENT 2006-05-19 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG2 LIMITED Director 2002-08-16 CURRENT 2002-08-16 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG INVESTMENTS LIMITED Director 2002-01-23 CURRENT 2002-01-23 Dissolved 2015-09-01
JOHN MICHAEL WEST HANSCOURT LIMITED Director 2001-12-03 CURRENT 2001-11-26 Dissolved 2016-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-02-20LQ02Notice of ceasing to act as receiver or manager
2013-02-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2013
2013-02-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012
2012-10-183.6Receiver abstract summary of receipts and payments brought down to 2012-09-20
2012-08-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-12-13COCOMPCompulsory winding up order
2011-09-23LQ01Notice of appointment of receiver or manager
2011-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-07-29AUDAUDITOR'S RESIGNATION
2010-05-06LATEST SOC06/05/10 STATEMENT OF CAPITAL;GBP 21250
2010-05-06AR0127/04/10 ANNUAL RETURN FULL LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/10 FROM Bicklays Barn Mumbleys Lane Thornbury Bristol BS35 3JZ
2010-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELANIE BECKETT
2010-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aReturn made up to 27/04/09; full list of members
2009-05-13287Registered office changed on 13/05/2009 from 130 aztec west almondsbury bristol BS32 4UB united kingdom
2009-04-30225Accounting reference date extended from 30/06/2008 to 31/12/2008
2008-09-15288bAppointment terminated director ronald king
2008-09-12287Registered office changed on 12/09/2008 from 25 church ground south marston wiltshire SN3 4FL
2008-06-19363aReturn made up to 27/04/08; full list of members
2008-05-02395Particulars of a mortgage or charge / charge no: 6
2008-03-20395Particulars of a mortgage or charge / charge no: 5
2008-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/07
2008-02-07225Accounting reference date extended from 30/04/07 to 30/06/07
2007-05-22353Location of register of members
2007-05-22363aReturn made up to 27/04/07; full list of members
2007-03-10288aNEW DIRECTOR APPOINTED
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-1188(2)RAD 08/06/06--------- £ SI 16250@1=16250 £ IC 5000/21250
2006-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: C/O WILLANS, 28 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH
2006-06-0688(2)RAD 25/05/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288bSECRETARY RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to WESTDENE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-12-01
Petitions to Wind Up (Companies)2011-11-09
Petitions to Wind Up (Companies)2011-09-14
Proposal to Strike Off2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against WESTDENE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-05-02 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-03-20 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-11-30 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-08-25 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-06-14 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-06-14 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of WESTDENE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTDENE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WESTDENE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTDENE DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-10-20 GBP £21,837 Balance Sheet General
Oxfordshire County Council 2011-03-23 GBP £106,200 Balance Sheet General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTDENE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyWESTDENE DEVELOPMENTS LIMITEDEvent Date2011-11-21
In the High Court Of Justice case number 006507 Liquidator appointed: A Hannon 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWESTDENE DEVELOPMENTS LIMITEDEvent Date2011-08-16
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyWESTDENE DEVELOPMENTS LIMITEDEvent Date2011-07-22
In the High Court of Justice (Chancery Division) Companies Court case number 6507 A Petition to wind up the above-named Company, Registration Number 05798671, of Old School, The Common, Redbourn, St Albans, Hertfordshire AL3 7NG , presented on 22 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 November 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1553264/37/U.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyWESTDENE DEVELOPMENTS LIMITEDEvent Date2011-07-22
In the High Court of Justice (Chancery Division) Companies Court case number 6507 A Petition to wind up the above-named Company, Registration Number 05798671, of Old School The Common, Redbourn, St Albans, Hertfordshire AL3 7NG , presented on 22 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 .(Ref SLR 1553264/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTDENE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTDENE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.