Company Information for WESTHAVEN INVESTMENTS LTD
Westhaven House, Arleston Way, Shirley, Solihull, WEST MIDLANDS, B90 4LH,
|
Company Registration Number
00293645
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WESTHAVEN INVESTMENTS LTD | ||||
Legal Registered Office | ||||
Westhaven House, Arleston Way Shirley Solihull WEST MIDLANDS B90 4LH Other companies in B90 | ||||
Previous Names | ||||
|
Company Number | 00293645 | |
---|---|---|
Company ID Number | 00293645 | |
Date formed | 1934-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 30/06/2024 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-26 04:19:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Westhaven Investments, Inc. | 844 Moraga Dr Los Angeles CA 90049 | Dissolved | Company formed on the 1990-07-27 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ECCLES |
||
DAVID PHILIP ENSELL |
||
MICHAEL JOHN HOWARD HODGSKIN-BROWN |
||
ANDREW JOHN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH HOWARD AVERY SMITH |
Director | ||
BERYL MARGARET HODGSKIN-BROWN |
Director | ||
BERYL MARGARET HODGSKIN-BROWN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY HEARING CARE LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
E H SMITH SPECIALIST FACADES LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
INTERFACE SOLIHULL MANAGEMENT LIMITED | Director | 2006-06-30 | CURRENT | 2002-10-28 | Active | |
ADVANCED CONSTRUCTION SYSTEMS LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
E.H.SMITH(WESTHAVEN)LIMITED | Director | 1998-02-28 | CURRENT | 1935-07-01 | Active | |
E H SMITH (BUILDERS MERCHANTS) LIMITED | Director | 1996-01-17 | CURRENT | 1964-04-14 | Active | |
E H SMITH HOLDINGS LTD | Director | 1995-12-18 | CURRENT | 1970-05-18 | Active | |
BOVINGDON BRICKWORKS LIMITED | Director | 1995-12-18 | CURRENT | 1959-11-23 | Active | |
CARR'S CORNER MANAGEMENT COMPANY LIMITED | Director | 2018-02-01 | CURRENT | 2016-01-21 | Active | |
ADVANCED CONSTRUCTION SYSTEMS LIMITED | Director | 2011-06-30 | CURRENT | 2006-06-05 | Active | |
E.H.SMITH(WESTHAVEN)LIMITED | Director | 2002-09-20 | CURRENT | 1935-07-01 | Active | |
E H SMITH (BUILDERS MERCHANTS) LIMITED | Director | 1996-01-17 | CURRENT | 1964-04-14 | Active | |
E H SMITH HOLDINGS LTD | Director | 1996-01-09 | CURRENT | 1970-05-18 | Active | |
NORTHCOT BRICK LIMITED | Director | 1996-01-09 | CURRENT | 1951-04-14 | Active | |
BOVINGDON BRICKWORKS LIMITED | Director | 1996-01-09 | CURRENT | 1959-11-23 | Active | |
E H SMITH SPECIALIST FACADES LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
ADVANCED CONSTRUCTION SYSTEMS LIMITED | Director | 2007-06-29 | CURRENT | 2006-06-05 | Active | |
E.H.SMITH(WESTHAVEN)LIMITED | Director | 2002-09-20 | CURRENT | 1935-07-01 | Active | |
E H SMITH (BUILDERS MERCHANTS) LIMITED | Director | 1996-01-17 | CURRENT | 1964-04-14 | Active | |
E H SMITH HOLDINGS LTD | Director | 1992-04-05 | CURRENT | 1970-05-18 | Active | |
BOVINGDON BRICKWORKS LIMITED | Director | 1992-02-05 | CURRENT | 1959-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution Share premium account cancelled 20/03/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/03/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
SH19 | Statement of capital on 2023-03-22 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/03/23 | |
RES13 | Resolutions passed:
| |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CH01 | Director's details changed for Mr David Philip Ensell on 2021-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael John Howard Hodgskin-Brown on 2020-04-23 | |
AP03 | Appointment of Mr Ian Paul Grainger as company secretary on 2020-04-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM02 | Termination of appointment of Graham Eccles on 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Graham Eccles as company secretary on 2018-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HOWARD AVERY SMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 11029 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 11029 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 11029 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BERYL HODGSKIN-BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL HODGSKIN-BROWN | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 01/01/2008 | |
CERTNM | COMPANY NAME CHANGED E H SMITH GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 1 SHERBOURNE ROAD ACOCKS GREEN BIRMINGHAM B27 6AB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 90 EDGBASTON RD SMETHWICK WARLEY WEST MIDLANDS B66 4LB | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
CERTNM | COMPANY NAME CHANGED WESTHAVEN INVESTMENT TRUST LIMIT ED CERTIFICATE ISSUED ON 23/11/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/03/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 28/06/96--------- £ SI 909@1 | |
363s | RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTHAVEN INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WESTHAVEN INVESTMENTS LTD are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |