Dissolved
Dissolved 2017-02-15
Company Information for WESTWAY BUILDINGS LIMITED
HALIFAX, WEST YORKSHIRE, HX1,
|
Company Registration Number
00748984
Private Limited Company
Dissolved Dissolved 2017-02-15 |
Company Name | |
---|---|
WESTWAY BUILDINGS LIMITED | |
Legal Registered Office | |
HALIFAX WEST YORKSHIRE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADELTRAUT CHRISTA ROBERTSHAW |
||
PAUL ROBERTSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST SOLOMON MARSHALL |
Director | ||
FRANK WILLIAM MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE TRAVEL & CONFERENCE LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1982-02-26 | Active | |
ASTONWAY DEVELOPMENTS LIMITED | Company Secretary | 1991-09-27 | CURRENT | 1990-09-27 | Active | |
GRATTAN TRAVEL LIMITED | Company Secretary | 1991-03-28 | CURRENT | 1987-11-19 | Active | |
ENTERPRISE TRAVEL (U.K.) LIMITED | Company Secretary | 1991-03-21 | CURRENT | 1985-09-05 | Active | |
NORTHERN HOUSE INVESTMENTS (BRADFORD) LIMITED | Director | 1991-03-05 | CURRENT | 1955-01-01 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM FARFIELD HALL BOLTON ROAD ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0RQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA | |
AD03 | REGISTER(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 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AD04 | REGISTER(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 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 NO CHANGES | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, 5 ELDON PLACE, BRADFORD, WEST YORKSHIRE, BD1 3AU | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/03 FROM: NAT WEST BANK CHAMBERS, 10 BRADFORD ROAD, BRIGHOUSE, HD6 1RH | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/95 | |
363s | RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS |
Final Meetings | 2016-09-08 |
Notices to Creditors | 2015-09-08 |
Resolutions for Winding-up | 2015-09-08 |
Appointment of Liquidators | 2015-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | FRANK MARSHALL & SONS LTD |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WESTWAY BUILDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WESTWAY BUILDINGS LIMITED | Event Date | 2016-09-05 |
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 Type | Notices to Creditors | |
Defending party | WESTWAY BUILDINGS LIMITED | Event Date | 2015-08-26 |
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 Type | Resolutions for Winding-up | |
Defending party | WESTWAY BUILDINGS LIMITED | Event Date | 2015-08-26 |
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 Type | Appointment of Liquidators | |
Defending party | WESTWAY BUILDINGS LIMITED | Event Date | 2015-08-26 |
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 | |||
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. |