Company Information for WESTFIELD SPORTS CARS LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
WESTFIELD SPORTS CARS LIMITED | |||
Legal Registered Office | |||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in DY6 | |||
| |||
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 |
Last Datalog update: | 2024-03-05 11:00:58 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
WESTFIELD SPORTS CARS ANZ PTY LTD | WA 6106 | Active | Company formed on the 1999-12-06 |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE NICOLA FAITHFULL |
||
SUZANNE NICOLA FAITHFULL |
||
BYRNECE TURNER |
||
FRANK TURNER |
||
JULIAN MARK TURNER |
||
SIMON WESTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES HARDY |
Director | ||
DEBORAH ANN TOWNSEND |
Director | ||
PAUL THOMAS FAITHFULL |
Director | ||
ANGELA JEAN CLARKE |
Director | ||
DAVID MARTIN KEENE |
Director | ||
HOLLY BOND |
Director | ||
RICHARD SMITH |
Director | ||
PAUL JAMES HARDY |
Company Secretary | ||
EILEEN PAYNE SMITH |
Company Secretary | ||
CHRISTOPHER KENNETH SMITH |
Director | ||
EILEEN PAYNE SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTFIELD TECHNOLOGY GROUP LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-08-14 | Liquidation | |
WESTFIELD AUTONOMOUS VEHICLES LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | In Administration/Administrative Receiver | |
POTENZA LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Active | |
WESTFIELD TECHNOLOGY GROUP LIMITED | Director | 2006-12-01 | CURRENT | 2000-08-14 | Liquidation | |
POTENZA ENTERPRISES LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Active | |
WESTFIELD AUTONOMOUS VEHICLES LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | In Administration/Administrative Receiver | |
WESTFIELD TECHNOLOGY GROUP LIMITED | Director | 2007-04-20 | CURRENT | 2000-08-14 | Liquidation | |
POTENZA ENTERPRISES LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Active | |
WESTFIELD CAR SALES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
WESTFIELD TECHNOLOGY GROUP LIMITED | Director | 2000-08-14 | CURRENT | 2000-08-14 | Liquidation | |
AERO INVENTORY PLC | Director | 2000-05-02 | CURRENT | 1994-01-12 | Dissolved 2017-11-08 | |
POTENZA ENTERPRISES LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Active | |
WESTFIELD AUTONOMOUS VEHICLES LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | In Administration/Administrative Receiver | |
NATIONAL ENGINEERING ACADEMY LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
GTM CARS LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active - Proposal to Strike off | |
WESTFIELD CAR SALES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
WESTFIELD TECHNOLOGY GROUP LIMITED | Director | 2000-08-14 | CURRENT | 2000-08-14 | Liquidation | |
POTENZA ENTERPRISES LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Active | |
WESTFIELD AUTONOMOUS VEHICLES LIMITED | Director | 2017-06-19 | CURRENT | 2017-02-20 | In Administration/Administrative Receiver | |
WESTFIELD TECHNOLOGY GROUP LIMITED | Director | 2010-12-15 | CURRENT | 2000-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Court order ending addministration | ||
Administrator's progress report | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
Administrator's progress report | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
liquidation-in-administration-extension-of-period | ||
Liquidation. Establishment of creditors/liquidation committee | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
AM02 | Liquidation statement of affairs AM02SOA | |
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM Unit 1 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUZZAMMIL HUSSEIN BOOLAKY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
TM02 | Termination of appointment of Suzanne Nicola Faithfull on 2022-03-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE NICOLA FAITHFULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016959330006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MUZZAMMIL HUSSEIN BOOLAKY | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HARDY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR SUZANNE TURNER on 2016-11-11 | |
CH01 | Director's details changed for Dr Suzanne Turner on 2016-11-11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016959330005 | |
CH01 | Director's details changed for Mr Julian Mark Turner on 2016-09-13 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH TOWNSEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BYRNECE TURNER / 19/06/2012 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK TURNER / 19/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR SUZANNE TURNER / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE TURNER / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK TURNER / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HARDY / 19/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FAITHFULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESTWOOD / 03/02/2011 | |
AP01 | DIRECTOR APPOINTED DR ANGELA JEAN CLARKE | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANN TOWNSEND | |
AP01 | DIRECTOR APPOINTED MR SIMON WESTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEENE | |
AR01 | 31/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TURNER / 31/05/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: UNIT 1,GIBBONS INDUSTRIAL PARK DUDLEY ROAD,KINGSWINFORD WEST MIDLANDS DY6 8XF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2024-01-17 |
Appointmen | 2022-06-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIRMINGHAM CITY COUNCIL | ||
DEBENTURE | Outstanding | POTENZA SPORTS CARS LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
WESTFIELD SPORTS CARS LIMITED owns 1 domain names.
litho.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WESTFIELD SPORTS CARS LIMITED | Event Date | 2022-06-15 |
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… | |||
Category | 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.
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. |