West Quay Developments (Poole) Limited

DataGardener
dissolved

West Quay Developments (poole) Limited

06257030Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

23/05/2007

Company Age

18 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

West Quay Developments (poole) Limited (06257030) is a private limited with share capital incorporated on 23/05/2007 (18 years old) and registered in greater manchester, M457TA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 23/05/2007
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2024
Resolution
Category:Resolution
Date:15-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2020
Resolution
Category:Resolution
Date:10-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-05-2016
Resolution
Category:Resolution
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Resolution
Category:Resolution
Date:17-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2014
Capital Allotment Shares
Category:Capital
Date:21-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2014
Resolution
Category:Resolution
Date:11-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Address
Date:10-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Annual Return
Date:04-08-2008
Legacy
Category:Address
Date:09-07-2008
Resolution
Category:Resolution
Date:03-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:07-11-2007
Legacy
Category:Mortgage
Date:29-08-2007
Legacy
Category:Mortgage
Date:29-08-2007
Legacy
Category:Mortgage
Date:29-08-2007
Legacy
Category:Mortgage
Date:29-08-2007
Legacy
Category:Accounts
Date:13-06-2007
Incorporation Company
Category:Incorporation
Date:23-05-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date18/02/2022
Latest Accounts31/03/2021

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA