Company NameBradford Property Restoration Ltd
Company StatusDissolved
Company Number02923775
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameFee Westgrove Securities Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart James Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Secretary NameMr Beverley Fielding
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Cottages Ruston Parva
Driffield
North Humberside
YO25 4DG
Director NameTimothy Bernard Fee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressField House Stainland Road
Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Charles Dawson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address12 New Street
Stainland
Halifax
West Yorkshire
HX4 9QL
Director NameMark Bickle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1998)
RoleSurveyor
Correspondence Address192 Oldham Road
Ripponden
Halifax
West Yorkshire
HX6 4EB
Director NameMr Philip Langford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BG
Director NameMr Richard Marc Vause
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 October 2009)
RoleContracts Manager
Correspondence Address22 Summerdale
Gomersal Cleckheaton
Bradford
West Yorkshire
BD19 4AH

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£5,000
Gross Profit£4,652
Net Worth-£474,036
Cash£51,697
Current Liabilities£6,642,367

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 May 2012Delivered on: 18 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Building contract dated 13 october 2011 between the company and cairn design & build limited.
Outstanding
19 September 2011Delivered on: 24 September 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the south side of sowerby new road sowerby bridge t/no. WYK645555, the rental income, the property rights by way of fixed charge and all of the undertaking and assets by way of floating charge.
Outstanding
19 September 2011Delivered on: 24 September 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a bolton brow methodist church bolton brow sowerby bridge, the rental income, the property rights by way of fixed charge and all of the undertaking and assets by way of floating charge.
Outstanding
6 June 2011Delivered on: 16 June 2011
Persons entitled: Stuart James Brown T/a Westgrove Pi & C

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2011Delivered on: 16 June 2011
Persons entitled: Stuart James Brown T/a Westgrove Street Pi & C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Boothtown language centre crown road boothtown halifax.
Outstanding
9 January 2008Delivered on: 15 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pre-sale agreement relating to residential development site at timmey lane, sowerby bridge, halifax, west yorkshire more particularly described on the continuation sheets attached to form 395. see the mortgage charge document for full details.
Outstanding
9 January 2008Delivered on: 15 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Timmey lane sowersby bridge halifax west yorkshire t/nos WK226581 and WYK344332. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 December 2007Delivered on: 28 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westbourne house, 1 bridgegate, hebden bridge, west yorkshire t/no. WYK713952. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 December 2006Delivered on: 16 December 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a bolton brow methodist church bolton brow sowerby bridge west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 September 2006Delivered on: 25 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westfield house being sowerby new road sowerby bridge halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 September 2006Delivered on: 19 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 croft cottages, sowerby new road, sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
15 September 2006Delivered on: 19 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
13 September 2006Delivered on: 16 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 September 2006Delivered on: 16 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
13 September 2006Delivered on: 16 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 July 2006Delivered on: 18 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 6 olivia court chester boothtown halifax HX3 6LN, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
23 June 2006Delivered on: 28 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 June 2006Delivered on: 28 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 June 2006Delivered on: 28 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 June 2006Delivered on: 28 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
25 May 2006Delivered on: 27 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
25 May 2006Delivered on: 27 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
25 May 2006Delivered on: 27 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
25 May 2006Delivered on: 27 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 June 2006Delivered on: 27 June 2006
Satisfied on: 23 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 olivia court chester road halifax.
Fully Satisfied

Filing History

16 July 2017Administrator's progress report to 13 May 2016 (15 pages)
7 June 2017Administrator's progress report (21 pages)
7 April 2017Administrator's progress report to 25 October 2016 (24 pages)
7 November 2016Notice of vacation of office by administrator (12 pages)
21 October 2016Notice of appointment of replacement/additional administrator (1 page)
4 February 2016Administrator's progress report to 13 November 2015 (14 pages)
4 January 2016Notice of extension of period of Administration (1 page)
26 November 2015Statement of affairs with form 2.14B (6 pages)
24 August 2015Administrator's progress report to 5 July 2015 (13 pages)
24 August 2015Administrator's progress report to 5 July 2015 (13 pages)
1 June 2015Register inspection address has been changed to 3-5 Clare Road Halifax West Yorkshire HX1 2HX (1 page)
26 March 2015Notice of deemed approval of proposals (1 page)
20 March 2015Statement of administrator's proposal (21 pages)
23 January 2015Receiver's abstract of receipts and payments to 24 April 2014 (2 pages)
23 January 2015Receiver's abstract of receipts and payments to 24 October 2014 (1 page)
21 January 2015Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 21 January 2015 (1 page)
20 January 2015Appointment of an administrator (1 page)
19 January 2015Receiver's abstract of receipts and payments to 9 December 2014 (3 pages)
19 January 2015Receiver's abstract of receipts and payments to 9 December 2014 (3 pages)
19 January 2015Receiver's abstract of receipts and payments to 24 April 2014 (2 pages)
19 January 2015Receiver's abstract of receipts and payments to 9 December 2014 (7 pages)
19 January 2015Notice of ceasing to act as receiver or manager (4 pages)
19 January 2015Receiver's abstract of receipts and payments to 24 October 2014 (1 page)
19 January 2015Receiver's abstract of receipts and payments to 9 December 2014 (7 pages)
19 January 2015Notice of ceasing to act as receiver or manager (4 pages)
28 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(4 pages)
28 July 2014Secretary's details changed for Mr Beverley Fielding on 31 May 2014 (1 page)
23 December 2013Receiver's abstract of receipts and payments to 24 October 2013 (3 pages)
23 December 2013Receiver's abstract of receipts and payments to 24 October 2013 (3 pages)
1 November 2013Registered office address changed from C/O Spenser, Wilson & Co Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from C/O Spenser, Wilson & Co Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 1 November 2013 (1 page)
22 May 2013Secretary's details changed for Mr Beverley Fielding on 24 October 2012 (2 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
21 May 2013Secretary's details changed for Mr Beverley Fielding on 24 October 2012 (2 pages)
4 February 2013Full accounts made up to 31 March 2012 (16 pages)
31 October 2012Notice of appointment of receiver or manager (3 pages)
31 October 2012Notice of appointment of receiver or manager (3 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 199 (5 pages)
7 February 2012Registered office address changed from Westfield House Sowerby New Road Sowerby Bridge Halifax West Yorkshire HX6 1AB England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Westfield House Sowerby New Road Sowerby Bridge Halifax West Yorkshire HX6 1AB England on 7 February 2012 (1 page)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 198 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 197 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 196 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 195 (5 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 January 2011Full accounts made up to 31 March 2010 (16 pages)
20 October 2010Registered office address changed from Westgrove House 3 Clare Road Halifax West Yorkshire HX1 2HX on 20 October 2010 (1 page)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
12 October 2009Termination of appointment of Richard Vause as a director (2 pages)
13 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (5 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
16 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Return made up to 28/04/07; no change of members (7 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
12 October 2006Registered office changed on 12/10/06 from: westfield house sowerby new road sowerby bridge halifax west yorkshire HX6 1AB (1 page)
25 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Full accounts made up to 31 March 2005 (14 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 28/04/06; full list of members (8 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 28/04/05; full list of members; amend (8 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
26 July 2005Accounts for a small company made up to 31 March 2004 (8 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Return made up to 28/04/05; full list of members (8 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 28/04/04; full list of members (8 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Registered office changed on 08/10/03 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 28/04/02; full list of members (8 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Return made up to 28/04/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000Ad 12/06/00--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
19 June 2000£ nc 10000/100000 12/06/00 (1 page)
3 May 2000Return made up to 28/04/00; full list of members (7 pages)
17 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (3 pages)
11 March 1998New director appointed (2 pages)
24 February 1998Company name changed fee westgrove securities LIMITED\certificate issued on 25/02/98 (2 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
20 June 1996Return made up to 28/04/96; full list of members (8 pages)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1995Return made up to 28/04/95; full list of members (10 pages)
25 May 1994New director appointed (2 pages)
25 May 1994Secretary resigned;new secretary appointed (2 pages)
25 May 1994Director resigned;new director appointed (2 pages)
28 April 1994Incorporation (17 pages)