Company NameWestway Holdings North West Limited
DirectorAnthony Mark Williams
Company StatusLive but Receiver Manager on at least one charge
Company Number10771916
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Mark Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Director NameMr Craig Aldridge
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address22 Richmond Avenue
Cm14 4xj
Essex
CM14 4XJ
Director NameMr Anthony Marks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Baptiste & Co, 23 Austin Friars
London
EC2N 2QP
Director NameMr Joseph Michael Thomas Griffin
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Secretary NameRichard Baptiste
StatusResigned
Appointed05 August 2019(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2020)
RoleCompany Director
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor, 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Next Accounts Due16 February 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return23 July 2020 (3 years, 9 months ago)
Next Return Due6 August 2021 (overdue)

Charges

20 July 2018Delivered on: 9 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 62 balliol road, bootle, L20 7EJ as the same is registered at hm land registry with title number MS242945.
Outstanding
20 July 2018Delivered on: 9 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 62 balliol road, bootle, L20 7EJ as the same is registered at hm land registry with title number MS242945.
Outstanding
19 July 2018Delivered on: 7 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 62 balliol road, bootle, L21 7EJ for further information please refer to the instrument attached.
Outstanding
19 July 2018Delivered on: 7 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 62 balliol road, bootle, L21 7EJ for further information please refer to the instrument attached.
Outstanding

Filing History

6 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
10 June 2020Termination of appointment of Richard Baptiste as a secretary on 10 January 2020 (1 page)
10 June 2020Registered office address changed from C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP England to 6th Floor, 2 London Wall Place London EC2Y 5AU on 10 June 2020 (1 page)
10 June 2020Termination of appointment of Joseph Michael Griffin as a director on 10 June 2020 (1 page)
13 January 2020Appointment of receiver or manager (8 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
8 August 2019Appointment of Mr Joseph Michael Griffin as a director on 5 August 2019 (2 pages)
7 August 2019Appointment of Richard Baptiste as a secretary on 5 August 2019 (2 pages)
4 August 2019Appointment of Anthony Mark Williams as a director on 2 August 2019 (2 pages)
4 August 2019Notification of Anthony Mark Williams as a person with significant control on 2 August 2019 (2 pages)
4 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
2 August 2019Termination of appointment of Anthony Marks as a director on 2 August 2019 (1 page)
2 August 2019Cessation of Anthony Marks as a person with significant control on 2 August 2019 (1 page)
19 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 January 2019Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page)
9 August 2018Registration of charge 107719160003, created on 20 July 2018 (6 pages)
9 August 2018Registration of charge 107719160004, created on 20 July 2018 (13 pages)
7 August 2018Registration of charge 107719160002, created on 19 July 2018 (6 pages)
7 August 2018Registration of charge 107719160001, created on 19 July 2018 (13 pages)
1 August 2018Registered office address changed from 23 Austin Friars London England EC2N 2QP to C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP on 1 August 2018 (1 page)
30 July 2018Registered office address changed from 22 Richmond Avenue Brentwood Essex CM14 4XJ United Kingdom to 23 Austin Friars London England EC2N 2QP on 30 July 2018 (2 pages)
16 April 2018Cessation of Craig Aldridge as a person with significant control on 16 April 2018 (1 page)
16 April 2018Appointment of Mr Anthony Marks as a director on 16 April 2018 (2 pages)
16 April 2018Notification of Anthony Marks as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Craig Aldridge as a director on 16 April 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)