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

WESTFIELD TECHNOLOGY GROUP LIMITED

FRP ADVISORY TRADING LIMITED, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
04052158
Private Limited Company
Liquidation

Company Overview

About Westfield Technology Group Ltd
WESTFIELD TECHNOLOGY GROUP LIMITED was founded on 2000-08-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Westfield Technology Group 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 TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in B30
 
Previous Names
POTENZA SPORTS CARS LIMITED25/02/2017
POTENZA NET LIMITED28/11/2006
Filing Information
Company Number 04052158
Company ID Number 04052158
Date formed 2000-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-08-05 21:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD TECHNOLOGY GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 TECHNOLOGY GROUP LIMITED
The following companies were found which have the same name as WESTFIELD TECHNOLOGY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTFIELD TECHNOLOGY GROUP PTY LTD Dissolved Company formed on the 2018-03-14

Company Officers of WESTFIELD TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE NICOLA FAITHFULL
Company Secretary 2006-12-01
SUZANNE NICOLA FAITHFULL
Director 2006-12-01
BYRNECE TURNER
Director 2007-04-20
FRANK TURNER
Director 2000-08-14
JULIAN MARK TURNER
Director 2000-08-14
SIMON WESTWOOD
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES HARDY
Director 2006-11-07 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
JULIAN MARK TURNER
Company Secretary 2006-11-07 2007-01-29
BYRNECE TURNER
Company Secretary 2000-08-14 2006-11-07
BYRNECE TURNER
Director 2000-08-14 2006-11-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-14 2000-08-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE NICOLA FAITHFULL WESTFIELD SPORTS CARS LIMITED Company Secretary 2007-01-21 CURRENT 1983-02-01 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 SPORTS CARS LIMITED Director 2006-12-18 CURRENT 1983-02-01 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 SPORTS CARS LIMITED Director 2007-04-20 CURRENT 1983-02-01 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 SPORTS CARS LIMITED Director 2006-12-01 CURRENT 1983-02-01 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 SPORTS CARS LIMITED Director 2006-12-01 CURRENT 1983-02-01 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 SPORTS CARS LIMITED Director 2010-12-15 CURRENT 1983-02-01 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
2024-09-03Compulsory liquidation winding up progress report
2024-07-26Compulsory liquidation. Removal of liquidator by court
2024-07-26Compulsory liquidation appointment of liquidator
2023-09-16Compulsory liquidation appointment of liquidator
2023-08-18Compulsory winding up order
2023-07-22REGISTERED OFFICE CHANGED ON 22/07/23 FROM Langard Lifford Hall Lifford Lane Birmingham B30 3JN United Kingdom
2022-09-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Unit 1 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF United Kingdom
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Unit 1 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF United Kingdom
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MUZZAMMIL HUSSEIN BOOLAKY
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE NICOLA FAITHFULL
2022-03-31TM02Termination of appointment of Suzanne Nicola Faithfull on 2022-03-15
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2019-08-22SH0101/07/19 STATEMENT OF CAPITAL GBP 4607.22
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040521580003
2018-11-28SH0121/11/18 STATEMENT OF CAPITAL GBP 4585.65
2018-11-23AP01DIRECTOR APPOINTED MARK RICHARD WALKER
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 4570.41
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Lifford Hall Lifford Lane, Kings Norton Birmingham West Midlands B30 3JN
2017-02-25RES15CHANGE OF COMPANY NAME 25/02/17
2017-02-25CERTNMCOMPANY NAME CHANGED POTENZA SPORTS CARS LIMITED CERTIFICATE ISSUED ON 25/02/17
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
2016-09-13CH01Director's details changed for Mr Julian Mark Turner on 2016-09-13
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 4560.41
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 4560.41
2016-02-10SH0116/12/15 STATEMENT OF CAPITAL GBP 4560.41
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 4540.41
2015-09-30AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 4540.41
2015-06-24SH0115/05/15 STATEMENT OF CAPITAL GBP 4540.41
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 4520.41
2014-08-28AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-03SH0116/05/14 STATEMENT OF CAPITAL GBP 4520.41
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17DISS40Compulsory strike-off action has been discontinued
2013-12-16AR0114/08/13 FULL LIST
2013-12-10GAZ1FIRST GAZETTE
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26SH0107/05/13 STATEMENT OF CAPITAL GBP 4510.41
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TOWNSEND
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AR0114/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BYRNECE TURNER / 03/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TURNER / 03/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESTWOOD / 03/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK TURNER / 03/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HARDY / 03/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE TURNER / 03/08/2012
2012-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR SUZANNE TURNER / 03/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN TOWNSEND / 03/08/2012
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FAITHFULL
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0114/08/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLARKE
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESTWOOD / 01/01/2011
2011-02-03SH0122/11/10 STATEMENT OF CAPITAL GBP 4488.86
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
2010-08-20AR0114/08/10 FULL LIST
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN TURNER / 14/08/2009
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14MISCMEMORANDUM OF CAPITAL 14/01/09
2009-01-05SH20STATEMENT BY DIRECTORS
2009-01-05CAP-SSSOLVENCY STATEMENT DATED 12/12/08
2009-01-05RES06REDUCE ISSUED CAPITAL 12/12/2008
2009-01-0588(2)AD 12/12/08 GBP SI 11364@0.01=113.64 GBP IC 4158.86/4272.5
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-14MISC88(2) AMENDING 011206 ALLOTMENT OF 313218@.01 TO 364559@.001
2008-03-12SASHARE AGREEMENT OTC
2008-03-1288(2)AD 06/12/07 GBP SI 28500@0.01=285 GBP IC 3800/4085
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-11363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-04288aNEW DIRECTOR APPOINTED
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-02-02288bSECRETARY RESIGNED
2007-01-29225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12123NC INC ALREADY ADJUSTED 01/12/06
2006-12-12122S-DIV 01/12/06
2006-12-12RES04£ NC 1000/5000 01/12/0
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-12SASHARES AGREEMENT OTC
2006-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-12RES12VARYING SHARE RIGHTS AND NAMES
2006-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-1288(2)RAD 01/12/06--------- £ SI 32591@.01=325 £ IC 341/666
2006-11-28CERTNMCOMPANY NAME CHANGED POTENZA NET LIMITED CERTIFICATE ISSUED ON 28/11/06
2006-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
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 TECHNOLOGY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-11
Winding-Up Orders2023-06-05
Petitions to Wind Up (Companies)2023-03-20
Proposal to Strike Off2013-12-10
Fines / Sanctions
No fines or sanctions have been issued against WESTFIELD TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-25 Outstanding POTENZA ENTERPRISES LIMITED
DEBENTURE 2006-12-12 Outstanding POTENZA ENTERPRISES LIMITED
Filed Financial Reports
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 TECHNOLOGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WESTFIELD TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of WESTFIELD TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE WESTFIELD SPORTS CARS LIMITED 2008-10-25 Outstanding

We have found 1 mortgage charges which are owed to WESTFIELD TECHNOLOGY GROUP LIMITED

Income
Government Income
We have not found government income sources for WESTFIELD TECHNOLOGY GROUP 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 (29100 - Manufacture of motor vehicles) as WESTFIELD TECHNOLOGY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD TECHNOLOGY GROUP 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 TypeProposal to Strike Off
Defending partyPOTENZA SPORTS CARS LIMITEDEvent Date2013-12-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTFIELD TECHNOLOGY GROUP 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 WESTFIELD TECHNOLOGY GROUP 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.