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

WESTFIELD SPORTS CARS LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
01695933
Private Limited Company
Liquidation

Company Overview

About Westfield Sports Cars Ltd
WESTFIELD SPORTS CARS LIMITED was founded on 1983-02-01 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Westfield Sports Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WESTFIELD SPORTS CARS LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WORCESTERSHIRE
WR9 9AJ
Other companies in DY6
 
Telephone01384400077
 
Filing Information
Company Number 01695933
Company ID Number 01695933
Date formed 1983-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB289169502  
Last Datalog update: 2024-03-05 11:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD SPORTS CARS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS LIMITED
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.
Companies with same name WESTFIELD SPORTS CARS LIMITED
The following companies were found which have the same name as WESTFIELD SPORTS CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTFIELD SPORTS CARS ANZ PTY LTD WA 6106 Active Company formed on the 1999-12-06

Company Officers of WESTFIELD SPORTS CARS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE NICOLA FAITHFULL
Company Secretary 2007-01-21
SUZANNE NICOLA FAITHFULL
Director 2006-12-18
BYRNECE TURNER
Director 2007-04-20
FRANK TURNER
Director 2006-12-01
JULIAN MARK TURNER
Director 2006-12-01
SIMON WESTWOOD
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES HARDY
Director 2006-12-01 2017-01-03
DEBORAH ANN TOWNSEND
Director 2010-12-20 2013-03-22
PAUL THOMAS FAITHFULL
Director 2006-12-01 2012-02-29
ANGELA JEAN CLARKE
Director 2010-12-15 2011-06-30
DAVID MARTIN KEENE
Director 2007-12-17 2010-10-13
HOLLY BOND
Director 2006-12-01 2007-03-31
RICHARD SMITH
Director 2006-12-01 2007-02-13
PAUL JAMES HARDY
Company Secretary 2006-12-01 2007-01-29
EILEEN PAYNE SMITH
Company Secretary 1991-06-25 2006-12-01
CHRISTOPHER KENNETH SMITH
Director 1991-06-25 2006-12-01
EILEEN PAYNE SMITH
Director 1991-06-25 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE NICOLA FAITHFULL WESTFIELD TECHNOLOGY GROUP LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-14 Liquidation
SUZANNE NICOLA FAITHFULL WESTFIELD AUTONOMOUS VEHICLES LIMITED Director 2017-02-20 CURRENT 2017-02-20 In Administration/Administrative Receiver
SUZANNE NICOLA FAITHFULL POTENZA LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
SUZANNE NICOLA FAITHFULL WESTFIELD TECHNOLOGY GROUP LIMITED Director 2006-12-01 CURRENT 2000-08-14 Liquidation
SUZANNE NICOLA FAITHFULL POTENZA ENTERPRISES LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
BYRNECE TURNER WESTFIELD AUTONOMOUS VEHICLES LIMITED Director 2017-02-20 CURRENT 2017-02-20 In Administration/Administrative Receiver
BYRNECE TURNER WESTFIELD TECHNOLOGY GROUP LIMITED Director 2007-04-20 CURRENT 2000-08-14 Liquidation
BYRNECE TURNER POTENZA ENTERPRISES LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
FRANK TURNER WESTFIELD CAR SALES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active - Proposal to Strike off
FRANK TURNER WESTFIELD TECHNOLOGY GROUP LIMITED Director 2000-08-14 CURRENT 2000-08-14 Liquidation
FRANK TURNER AERO INVENTORY PLC Director 2000-05-02 CURRENT 1994-01-12 Dissolved 2017-11-08
FRANK TURNER POTENZA ENTERPRISES LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
JULIAN MARK TURNER WESTFIELD AUTONOMOUS VEHICLES LIMITED Director 2017-02-20 CURRENT 2017-02-20 In Administration/Administrative Receiver
JULIAN MARK TURNER NATIONAL ENGINEERING ACADEMY LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
JULIAN MARK TURNER GTM CARS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active - Proposal to Strike off
JULIAN MARK TURNER WESTFIELD CAR SALES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active - Proposal to Strike off
JULIAN MARK TURNER WESTFIELD TECHNOLOGY GROUP LIMITED Director 2000-08-14 CURRENT 2000-08-14 Liquidation
JULIAN MARK TURNER POTENZA ENTERPRISES LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
SIMON WESTWOOD WESTFIELD AUTONOMOUS VEHICLES LIMITED Director 2017-06-19 CURRENT 2017-02-20 In Administration/Administrative Receiver
SIMON WESTWOOD WESTFIELD TECHNOLOGY GROUP LIMITED Director 2010-12-15 CURRENT 2000-08-14 Liquidation

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
2024-01-04Liquidation. Court order ending addministration
2023-12-13Administrator's progress report
2023-07-28Liquidation. Change of membership of creditors/liquidation committee
2023-07-06Administrator's progress report
2023-07-04Liquidation. Change of membership of creditors/liquidation committee
2023-04-05liquidation-in-administration-extension-of-period
2023-03-14Liquidation. Establishment of creditors/liquidation committee
2023-01-10Administrator's progress report
2022-08-23Notice of deemed approval of proposals
2022-08-08Statement of administrator's proposal
2022-08-05AM02Liquidation statement of affairs AM02SOA
2022-06-21Appointment of an administrator
2022-06-21AM01Appointment of an administrator
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Unit 1 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MUZZAMMIL HUSSEIN BOOLAKY
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-03-31TM02Termination of appointment of Suzanne Nicola Faithfull on 2022-03-15
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE NICOLA FAITHFULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016959330006
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-11-23AP01DIRECTOR APPOINTED MUZZAMMIL HUSSEIN BOOLAKY
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HARDY
2016-11-11CH03SECRETARY'S DETAILS CHNAGED FOR DR SUZANNE TURNER on 2016-11-11
2016-11-11CH01Director's details changed for Dr Suzanne Turner on 2016-11-11
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016959330005
2016-09-13CH01Director's details changed for Mr Julian Mark Turner on 2016-09-13
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0131/05/15 ANNUAL RETURN FULL LIST
2014-06-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-05AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TOWNSEND
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BYRNECE TURNER / 19/06/2012
2012-06-19AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TURNER / 19/06/2012
2012-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / DR SUZANNE TURNER / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE TURNER / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK TURNER / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HARDY / 19/06/2012
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLARKE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FAITHFULL
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0131/05/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESTWOOD / 03/02/2011
2011-01-05AP01DIRECTOR APPOINTED DR ANGELA JEAN CLARKE
2011-01-04AP01DIRECTOR APPOINTED MRS DEBORAH ANN TOWNSEND
2011-01-04AP01DIRECTOR APPOINTED MR SIMON WESTWOOD
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENE
2010-06-14AR0131/05/10 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-14353LOCATION OF REGISTER OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN TURNER / 31/05/2008
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-06363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06288bSECRETARY RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288bSECRETARY RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: UNIT 1,GIBBONS INDUSTRIAL PARK DUDLEY ROAD,KINGSWINFORD WEST MIDLANDS DY6 8XF
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-09363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WESTFIELD SPORTS CARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-01-17
Appointmen2022-06-15
Fines / Sanctions
No fines or sanctions have been issued against WESTFIELD SPORTS CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 2008-10-25 Outstanding POTENZA SPORTS CARS LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-03-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1986-09-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-06-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WESTFIELD SPORTS CARS LIMITED

Intangible Assets
Patents
We have not found any records of WESTFIELD SPORTS CARS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WESTFIELD SPORTS CARS LIMITED owns 1 domain names.

litho.co.uk  

Trademarks

Trademark applications by WESTFIELD SPORTS CARS LIMITED

WESTFIELD SPORTS CARS LIMITED is the Original registrant for the trademark WESTFIELD ™ (74446106) through the USPTO on the 1993-10-12
motor land vehicles, namely automobiles; automobile structural parts and fittings; and kits consisting of parts and fittings for automobiles, namely tube frames, spare wheel carrier, top "A" arms, bottom "A" arms, engine mounts, pedal assemblies, master cylinder, brake pipe, aluminum panels, nuts and bolts, wing brackets, suspension links, wheel hub assemblies, driveshafts, driveshaft components, hubs, handbrake cable, differential breather and plug, gear lever extension, body shell, engine, gearbox, wheels and tires, propshaft, differential, steering rack, track rod ends, ball joints, shock absorbers and springs, suspension bushes, automotive electric wiring, switches, instruments, namely dashboard instruments, automobile lighting sets, namely automobile directional signals, air horns, heater, battery, windshield wipers, windshields, body fixings, namely automobile trim, radiator grills, mirrors, badges, top and side curtains, fitted tonneaus, seats, carpets, spare wheel, steering wheel, petrol tank, petrol cap, radiator, expansion tank, headers, exhaust covers, roll bar, seat belts and mufflers, all of the aforesaid sold as a kit
Income
Government Income

Government spend with WESTFIELD SPORTS CARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-08-12 GBP £7,418

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD SPORTS CARS 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.
Import/Export of Goods
Goods imported/exported by WESTFIELD SPORTS CARS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWESTFIELD SPORTS CARS LIMITED Event Date2022-06-15
In the High Court of Justice Business and Property Courts in Birmingham No 253 of 2022 (Company Number 01695933 ) WESTFIELD SPORTS CARS LIMITED Trading Name: Westfield Nature of Business: Motor Vehicl…
 
Government Grants / Awards
Technology Strategy Board Awards
WESTFIELD SPORTS CARS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 522,314

CategoryAward Date Award/Grant
YAMOT - YASA Motor redesign to enable the motor to be produced at a cost and in the volumes the automotive industry requires over the next decades : Collaborative Research and Development 2009-10-01 £ 73,545
EEMS Accelerate : Collaborative Research and Development 2009-07-01 £ 448,769

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WESTFIELD SPORTS CARS 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.