Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R.G.West Limited
R.G.West Limited is a dissolved company incorporated on 5 May 1958 with the registered office located in Brentwood, Essex. R.G.West Limited was registered 67 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 September 2014
(10 years ago)
Was
56 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00604011
Private limited company
Age
67 years
Incorporated
5 May 1958
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about R.G.West Limited
Contact
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Same address for the past
12 years
Companies in CM13 3BE
Telephone
Unreported
Email
Available in Endole App
Website
Pjelectrics.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Mrs Janet Margaret Harkins
Director • Secretary • British • Lives in UK • Born in Feb 1954
Darren Michael Harkins
Director • British • Lives in England • Born in Apr 1972
Kevin Barry Harkins
Director • Builder • British • Born in Jun 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Citiscape Developments Limited
Mrs Janet Margaret Harkins and Darren Michael Harkins are mutual people.
Active
Born Property Developments Ltd
Darren Michael Harkins is a mutual person.
Active
Etcetera Holdings Limited
Darren Michael Harkins is a mutual person.
Active
Etc Property Management Ltd
Darren Michael Harkins is a mutual person.
Active
Elm Parade Investments Ltd
Darren Michael Harkins is a mutual person.
Active
Etcetera Developments Ltd
Darren Michael Harkins is a mutual person.
Active
Essex House Investments Ltd
Darren Michael Harkins is a mutual person.
Active
Raphaels Investments Ltd
Darren Michael Harkins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Apr 2013
For period
30 Oct
⟶
30 Apr 2013
Traded for
6 months
Cash in Bank
£96.58K
Increased by £64.83K (+204%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£857.31K
Decreased by £77.87K (-8%)
Total Liabilities
-£157.94K
Decreased by £62.92K (-28%)
Net Assets
£699.38K
Decreased by £14.95K (-2%)
Debt Ratio (%)
18%
Decreased by 5.19% (-22%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 19 Sep 2014
Registered Address Changed
12 Years Ago on 22 Aug 2013
Voluntary Liquidator Appointed
12 Years Ago on 21 Aug 2013
Voluntary Liquidator Appointed
12 Years Ago on 21 Aug 2013
Declaration of Solvency
12 Years Ago on 21 Aug 2013
Small Accounts Submitted
12 Years Ago on 12 Jun 2013
Michael Harkins Resigned
12 Years Ago on 5 Mar 2013
Mr Darren Michael Harkins Appointed
12 Years Ago on 5 Mar 2013
Accounting Period Shortened
12 Years Ago on 4 Mar 2013
Small Accounts Submitted
12 Years Ago on 7 Feb 2013
Get Alerts
Get Credit Report
Discover R.G.West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Sep 2014
Return of final meeting in a members' voluntary winding up
Submitted on 19 Jun 2014
Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 22 August 2013
Submitted on 22 Aug 2013
Declaration of solvency
Submitted on 21 Aug 2013
Appointment of a voluntary liquidator
Submitted on 21 Aug 2013
Appointment of a voluntary liquidator
Submitted on 21 Aug 2013
Resolutions
Submitted on 21 Aug 2013
Total exemption small company accounts made up to 30 April 2013
Submitted on 12 Jun 2013
Appointment of Mr Darren Michael Harkins as a director
Submitted on 5 Mar 2013
Termination of appointment of Michael Harkins as a director
Submitted on 5 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs