Westfields Construction Limited

DataGardener
westfields construction limited
in liquidation
Micro

Westfields Construction Limited

02719662Private Limited With Share Capital

9-13 St. Andrew Street, London, EC4A3AF
Incorporated

27/05/1992

Company Age

33 years

Directors

1

Employees

25

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Westfields Construction Limited (02719662) is a private limited with share capital incorporated on 27/05/1992 (33 years old) and registered in london, EC4A3AF. The company operates under SIC code 41201 - construction of commercial buildings.

Westfields construction limited was established in 1992 and provides building and refurbishment main contract services for commercial, public and private housing sectors.our construction and project management expertise enables us to deliver a broad range of services, balanced with exceptional level...

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 27/05/1992
EC4A3AF
25 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£14.76M

Net Assets

£-13.68M

Cash

£2.5K

Key Metrics

25

Employees

1

Directors

2

Shareholders

13

CCJs

Board of Directors

1

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-08-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Capital Allotment Shares
Category:Capital
Date:18-07-2012
Capital Allotment Shares
Category:Capital
Date:11-07-2012
Capital Allotment Shares
Category:Capital
Date:10-07-2012
Resolution
Category:Resolution
Date:01-06-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2012
Capital Allotment Shares
Category:Capital
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-02-2010
Legacy
Category:Annual Return
Date:22-06-2009
Legacy
Category:Officers
Date:22-06-2009
Legacy
Category:Officers
Date:22-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2009
Legacy
Category:Mortgage
Date:16-09-2008
Legacy
Category:Annual Return
Date:24-06-2008
Legacy
Category:Address
Date:23-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2008
Legacy
Category:Capital
Date:30-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Mortgage
Date:05-07-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/05/2022
Filing Date09/12/2021
Latest Accounts31/08/2020

Trading Addresses

1-3 Old Mill Road, Hunton Bridge, King'S Langley, Hertfordshire, WD48RD
9-13 St. Andrew Street, London, EC4A3AFRegistered

Contact

02031956121
westfieldsconstruction.com
9-13 St. Andrew Street, London, EC4A3AF