Warning: file_put_contents(c/eb8be087cb61020c36c4c9b5f840299e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Westway Holdings Limited, EC2Y 5AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTWAY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westway Holdings Limited. The company was founded 8 years ago and was given the registration number 09761309. The firm's registered office is in LONDON. You can find them at 6th Floor, 2 London Wall Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTWAY HOLDINGS LIMITED
Company Number:09761309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Re
Incorporation Date:03 September 2015
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harju Maakond,, Tallinn, Kesklinna Linnaosa,, Kaubamaja Tn 4-3, 10143, Estonia, 10143

Corporate Director11 May 2020Active
C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP

Secretary08 November 2017Active
C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP

Director03 November 2017Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director01 October 2015Active
12, Lower Bury Lane, Epping, England, CM16 5HA

Director03 September 2015Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director03 September 2015Active
C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP

Director10 April 2019Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director01 March 2016Active
C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP

Director02 August 2019Active

People with Significant Control

Mr Anthony Mark Williams
Notified on:02 August 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP
Nature of control:
  • Significant influence or control
Mr Joseph Michael Thomas Griffin
Notified on:11 April 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP
Nature of control:
  • Significant influence or control
Joseph Griffin
Notified on:10 April 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP
Nature of control:
  • Significant influence or control
Mr Anthony Marks
Notified on:03 September 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracy Pauline Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-15Insolvency

Liquidation in administration progress report.

Download
2020-11-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-03Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-08-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-11Insolvency

Liquidation in administration proposals.

Download
2020-08-05Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-08-04Insolvency

Liquidation in administration proposals.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-02Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-26Insolvency

Liquidation receiver appointment of receiver.

Download
2020-05-26Insolvency

Liquidation receiver appointment of receiver.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-11Officers

Appoint corporate director company with name date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.