Company NameWestcrest Investments Limited
Company StatusDissolved
Company Number02686750
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alston Karl Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(2 years, 9 months after company formation)
Appointment Duration28 years, 4 months (closed 28 March 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1143 Oldham Road
Newton Heath
Manchester
M40 2FU
Secretary NameMr Jonathan Hall
NationalityBritish
StatusClosed
Appointed01 April 2005(13 years, 1 month after company formation)
Appointment Duration18 years (closed 28 March 2023)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address61 Mough Lane
Chadderton
Oldham
Lancashire
OL9 9PJ
Director NameMr Jonathan Hall
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(14 years, 1 month after company formation)
Appointment Duration17 years (closed 28 March 2023)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address61 Mough Lane
Chadderton
Oldham
Lancashire
OL9 9PJ
Director NameMiss Sandra Russell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 1994)
RoleBusiness Manager
Correspondence Address20 Sandringham Avenue
Audenshaw
Manchester
Lancashire
M34 5NE
Secretary NameMr Paul Wayne Russell
NationalityBritish
StatusResigned
Appointed05 March 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 1994)
RoleManager
Correspondence Address20 Sandringham Avenue
Audenshaw
Manchester
Lancashire
M34 5NE
Secretary NameMr Alston Karl Hall
NationalityBritish
StatusResigned
Appointed14 November 1994(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2005)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address1143 Oldham Road
Newton Heath
Manchester
M40 2FU
Director NameLuther Nathaniel Hall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(2 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 December 2005)
RoleManager
Correspondence Address8 Ottery Walk
Wotton
Manchester
Lancashire
M40 0GA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address1145 Oldham Road
Newton Heath
Manchester
M40 2FU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£115,376
Cash£13
Current Liabilities£135,759

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 March 2004Delivered on: 31 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1143 oldham road manchester t/no LA89806,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 December 1994Delivered on: 15 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1143 oldham road manchester t/n LA89806 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 June 1993Delivered on: 19 June 1993
Satisfied on: 31 March 1995
Persons entitled: International Property Corporation S.A.

Classification: Debenture
Secured details: £47,250.00 due or to become due from the company to the chargee under the terms of this debenture.
Particulars: The l/h land k/as 1143 oldham road,newton heath,manchester.t/no.la 89806 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Notification of Alston Karl Hall as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 July 2017Notification of Alston Karl Hall as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Alston Karl Hall as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Director's details changed for Mr Jonathan Hall on 1 January 2012 (2 pages)
3 April 2012Director's details changed for Mr Jonathan Hall on 1 January 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr Jonathan Hall on 1 January 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for Jonathan Hall on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Jonathan Hall on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Jonathan Hall on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Alston Karl Hall on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Alston Karl Hall on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Alston Karl Hall on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 12/02/09; full list of members (3 pages)
26 February 2009Return made up to 12/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 12/02/08; full list of members (3 pages)
27 November 2008Return made up to 12/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
28 February 2007Return made up to 12/02/07; full list of members (2 pages)
28 February 2007Return made up to 12/02/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 12/02/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 12/02/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 12/02/05; full list of members (7 pages)
4 March 2005Return made up to 12/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2003Return made up to 12/02/03; full list of members (7 pages)
1 March 2003Return made up to 12/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 12/02/02; full list of members (6 pages)
19 March 2002Return made up to 12/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 12/02/01; full list of members (6 pages)
1 February 2001Return made up to 12/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
3 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
15 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
30 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
17 March 1999Return made up to 12/02/99; no change of members (4 pages)
17 March 1999Return made up to 12/02/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 April 1998Return made up to 12/02/98; full list of members (6 pages)
14 April 1998Return made up to 12/02/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
11 April 1997Return made up to 12/02/97; no change of members (4 pages)
11 April 1997Return made up to 12/02/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
28 February 1996Return made up to 12/02/96; no change of members (4 pages)
28 February 1996Return made up to 12/02/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)