WESTFIELD PATTERNS LIMITED
Overview
Company Name | WESTFIELD PATTERNS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05745576 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WESTFIELD PATTERNS LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is WESTFIELD PATTERNS LIMITED located?
Registered Office Address | Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks E16 1BD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESTFIELD PATTERNS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2022 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for WESTFIELD PATTERNS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 16, 2023 |
Next Confirmation Statement Due | Mar 30, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2022 |
Overdue | Yes |
What are the latest filings for WESTFIELD PATTERNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on Feb 18, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 17, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 17, 2023 | 21 pages | LIQ03 | ||||||||||
Termination of appointment of Mark David Tilley as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom to 9 Ensign House Admirals Way London E14 9XQ on Nov 10, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Notification of Mark David Tilley as a person with significant control on Sep 01, 2021 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Angela Rosemarie Whitfield as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark David Tilley as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian David Moody Whitfield as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Rosemarie Whitfield as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Previous accounting period extended from Mar 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Who are the officers of WESTFIELD PATTERNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITFIELD, Angela Rosemarie | Secretary | 82 London Road West BA1 7DA Bath Avon | British | Management Administator | 111947550001 | |||||
CREDITREFORM (SECRETARIES) LIMITED | Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 78511540002 | |||||||
TILLEY, Mark David | Director | Drove Road BS23 3NW Weston-Super-Mare 96 North Somerset United Kingdom | England | British | Director | 269819740001 | ||||
WHITFIELD, Angela Rosemarie | Director | 82 London Road West BA1 7DA Bath Avon | United Kingdom | British | Management Administator | 111947550001 | ||||
WHITFIELD, Ian David Moody | Director | 82 London Road West BA1 7DA Bath Avon | United Kingdom | British | Pattern Maker | 111947450001 | ||||
CREDITREFORM LIMITED | Director | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 78511530002 |
Who are the persons with significant control of WESTFIELD PATTERNS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark David Tilley | Sep 01, 2021 | Drove Road BS23 3NW Weston-Super-Mare 96 North Somerset United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian David Moody Whitfield | Apr 06, 2016 | BA1 7DA Bath 82 London Road West Avon England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Angela Rosemarie Whitfield | Apr 06, 2016 | BA1 7DA Bath 82 London Road West Avon England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does WESTFIELD PATTERNS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0