Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTWAY BUILDINGS LIMITED
Company Information for

WESTWAY BUILDINGS LIMITED

HALIFAX, WEST YORKSHIRE, HX1,
Company Registration Number
00748984
Private Limited Company
Dissolved

Dissolved 2017-02-15

Company Overview

About Westway Buildings Ltd
WESTWAY BUILDINGS LIMITED was founded on 1963-02-04 and had its registered office in Halifax. The company was dissolved on the 2017-02-15 and is no longer trading or active.

Key Data
Company Name
WESTWAY BUILDINGS LIMITED
 
Legal Registered Office
HALIFAX
WEST YORKSHIRE
 
Filing Information
Company Number 00748984
Date formed 1963-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-02-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 02:48:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WESTWAY BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADELTRAUT CHRISTA ROBERTSHAW
Company Secretary 1992-02-19
PAUL ROBERTSHAW
Director 1992-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST SOLOMON MARSHALL
Director 1992-02-19 2007-05-15
FRANK WILLIAM MARSHALL
Director 1992-02-19 2007-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELTRAUT CHRISTA ROBERTSHAW ENTERPRISE TRAVEL & CONFERENCE LIMITED Company Secretary 1991-12-29 CURRENT 1982-02-26 Active
ADELTRAUT CHRISTA ROBERTSHAW ASTONWAY DEVELOPMENTS LIMITED Company Secretary 1991-09-27 CURRENT 1990-09-27 Active
ADELTRAUT CHRISTA ROBERTSHAW GRATTAN TRAVEL LIMITED Company Secretary 1991-03-28 CURRENT 1987-11-19 Active
ADELTRAUT CHRISTA ROBERTSHAW ENTERPRISE TRAVEL (U.K.) LIMITED Company Secretary 1991-03-21 CURRENT 1985-09-05 Active
PAUL ROBERTSHAW NORTHERN HOUSE INVESTMENTS (BRADFORD) LIMITED Director 1991-03-05 CURRENT 1955-01-01 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM FARFIELD HALL BOLTON ROAD ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0RQ
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-114.70DECLARATION OF SOLVENCY
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0119/02/15 FULL LIST
2014-12-15AA31/08/14 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0119/02/14 FULL LIST
2013-11-25AA31/08/13 TOTAL EXEMPTION SMALL
2013-03-13AR0119/02/13 FULL LIST
2013-03-13AD02SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA
2013-03-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-12-04AA31/08/12 TOTAL EXEMPTION SMALL
2012-02-23AR0119/02/12 FULL LIST
2012-02-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-09-13AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-09AR0119/02/11 FULL LIST
2010-10-11AD02SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU
2010-10-08AA31/08/10 TOTAL EXEMPTION SMALL
2010-03-31AR0119/02/10 NO CHANGES
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-31AD02SAIL ADDRESS CREATED
2009-09-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS
2009-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2009-03-16363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2008-11-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, 5 ELDON PLACE, BRADFORD, WEST YORKSHIRE, BD1 3AU
2008-04-29363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06MEM/ARTSARTICLES OF ASSOCIATION
2007-06-06RES12VARYING SHARE RIGHTS AND NAMES
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-20363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-23363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-02-23363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-13287REGISTERED OFFICE CHANGED ON 13/12/03 FROM: NAT WEST BANK CHAMBERS, 10 BRADFORD ROAD, BRIGHOUSE, HD6 1RH
2003-03-01363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-03-22363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-03-09363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-03-20363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-03-22363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-03-31363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-09AUDAUDITOR'S RESIGNATION
1997-04-09363sRETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS
1997-04-09AUDAUDITOR'S RESIGNATION
1996-03-07363sRETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/95
1995-02-15363sRETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-02-23363sRETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS
1994-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/94
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-08-23288DIRECTOR'S PARTICULARS CHANGED
1993-08-23288SECRETARY'S PARTICULARS CHANGED
1993-02-16363sRETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WESTWAY BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-08
Notices to Creditors2015-09-08
Resolutions for Winding-up2015-09-08
Appointment of Liquidators2015-09-08
Fines / Sanctions
No fines or sanctions have been issued against WESTWAY BUILDINGS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='00748984' OR DefendantCompanyNumber='00748984' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1963-09-11 Satisfied FRANK MARSHALL & SONS LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 WESTWAY BUILDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WESTWAY BUILDINGS LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for WESTWAY BUILDINGS LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='00748984' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='00748984' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of WESTWAY BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTWAY BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WESTWAY BUILDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='00748984' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='00748984' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where WESTWAY BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWESTWAY BUILDINGS LIMITEDEvent Date2016-09-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at the offices of DL Partnership (UK) Limited,DLP House, 46 Prescott Street, Halifax, HX1 2QW on 3 November 2016 at 10.00am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and also determining by resoluion the release of the Joint Liquidators and the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him/her. A proxy need not be a member of the Company. Date of Appointment: 26 August 2015 Office Holder details: Antony Denham, (IP No. 9613) and Sarah Long, (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW For further details contact: Tel: 01422 356 093
 
Initiating party Event TypeNotices to Creditors
Defending partyWESTWAY BUILDINGS LIMITEDEvent Date2015-08-26
Notice is hereby given that Antony Denham MABRP, ACA and Sarah Long MABRP, FCCA of DL Partnership (UK) Limited, Insolvency Practitioners, DLP House, 46 Prescott Street, Halifax, HX1 2QW were appointed Joint Liquidators of the above company on 26 August 2015. Creditors are required to send their names and addresses and particulars of their claims to the Joint Liquidators on or before 09 October 2015 and if so required by notice in writing from the Joint Liquidators, personally or by their solicitor, creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full but if a creditor considers it has a claim against the company he should send in his claim forthwith. Office Holder details: Antony Denham , (IP No. 9613) and Sarah Long , (IP No. 9615) both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW . For further details contact the Joint Liquidators, Email: advice@dlpartnership.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWESTWAY BUILDINGS LIMITEDEvent Date2015-08-26
At a General Meeting of the members of the above named Company, duly convened and held at Farfield Hall, Bolton Road, Addingham, Ilkley, LS29 0RQ, on 26 August 2015 , at 10.30 am, the following resolutions were unanimously passed as a Special resolution and as Ordinary resolutions respectively: That the Company be wound up voluntarily pursuant to Section 84(1)(b) of the Insolvency Act 1986 and that Antony Denham , (IP No. 9613) and Sarah Long , (IP No. 9615) both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators in carrying out their functions and exercising their powers may act on their own or jointly as such their functions and powers may be exercised by either one or them acting jointly or on their own account. For further details contact the Joint Liquidators, Email: advice@dlpartnership.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWESTWAY BUILDINGS LIMITEDEvent Date2015-08-26
Antony Denham , (IP No. 9613) and Sarah Long , (IP No. 9615) both of DL Partnership (UK) Ltd , DLP House, 46 Prescott Street, Halifax, HX1 2QW . : For further details contact the Joint Liquidators, Email: advice@dlpartnership.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTWAY BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTWAY BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.