WESTFIELD HOMEBUYERS LIMITED
HULL WATER CARD LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 6AH

Company number 03663549
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address 960 ANLABY ROAD, KINGSTON UPON HULL, HULL, HU4 6AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of WESTFIELD HOMEBUYERS LIMITED are www.westfieldhomebuyers.co.uk, and www.westfield-homebuyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Westfield Homebuyers Limited is a Private Limited Company. The company registration number is 03663549. Westfield Homebuyers Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of Westfield Homebuyers Limited is 960 Anlaby Road Kingston Upon Hull Hull Hu4 6ah. The company`s financial liabilities are £703.22k. It is £0k against last year. . CLAYTON, Michael William is a Director of the company. Secretary NEWELL, Darren Keith has been resigned. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director NEWELL, Darren Keith has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


westfield homebuyers Key Finiance

LIABILITIES £703.22k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLAYTON, Michael William
Appointed Date: 08 January 1999
73 years old

Resigned Directors

Secretary
NEWELL, Darren Keith
Resigned: 05 January 2009
Appointed Date: 08 January 1999

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 08 January 1999
Appointed Date: 06 November 1998

Director
NEWELL, Darren Keith
Resigned: 05 January 2009
Appointed Date: 08 January 1999
61 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 08 January 1999
Appointed Date: 06 November 1998

Persons With Significant Control

Mr Michael William Clayton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WESTFIELD HOMEBUYERS LIMITED Events

11 Nov 2016
Confirmation statement made on 24 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
06 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 107 more events
13 Jan 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jan 1999
New secretary appointed;new director appointed
13 Jan 1999
New director appointed
13 Jan 1999
Registered office changed on 13/01/99 from: 9/11 scale lane hull east yorkshire HU1 1PH
06 Nov 1998
Incorporation

WESTFIELD HOMEBUYERS LIMITED Charges

13 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19 winstanley drive newark assigns the goodwill of all…
4 September 2008
Legal mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Bremic cottage chapel street amcotts north lincs assigns…
1 September 2008
Legal mortgage
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property 4 lower hall, mount hightown, liversedge, west…
12 June 2008
Legal mortgage
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7 lansdowne drive worsley; assigns the goodwill of all…
4 June 2008
Legal mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property 311 spring bank west, hull assigns the…
16 May 2008
Legal mortgage
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 trehane road camborne cornwall assigns the goodwill of…
13 May 2008
Legal mortgage
Delivered: 16 May 2008
Status: Satisfied on 3 June 2009
Persons entitled: Clydesdale Bank PLC
Description: 26 holland road, stamford assigns the goodwill of all…
25 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Satisfied on 3 June 2009
Persons entitled: Clydesdale Bank PLC
Description: 63 woodleigh drive tweendykes road hull assigns the…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 colne court, high street, rowhedge, colchester assigns…
26 March 2008
Legal mortgage
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 little castle grove, herbrandston, milford haven assigns…
10 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Satisfied on 2 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Stepping stones, 5 allen road, fenton, newark assigns the…
1 February 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 rose cottage cefnpennar road aberdare. Assigns the…
22 January 2008
Legal mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 49 queens road, bridgnorth. Assigns the goodwill of all…
18 January 2008
Legal mortgage
Delivered: 25 January 2008
Status: Satisfied on 30 April 2008
Persons entitled: Clydesdale Bank PLC
Description: 6 portway hill rowley regis. Assigns the goodwill of all…
27 November 2007
Legal mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 burnside avenue preston. Assigns the goodwill of all…
19 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 30 berkeley court hull. Assigns the goodwill of all…
16 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Satisfied on 14 March 2008
Persons entitled: Clydesdale Bank PLC
Description: Th property k/a 40 beechdale cottingham. Assigns the…
26 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 9 robertson road alresford hampshire. Assigns the goodwill…
22 October 2007
Legal mortgage
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 3 beaufort mews low ackworth pontefract,. Assigns the…
1 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Satisfied on 5 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 51 faverhsam avenue hull. Assigns the goodwill of all…
26 September 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied on 30 April 2008
Persons entitled: Clydesdale Bank PLC
Description: The copse, darrenddu road, pontypridd, rhondda cynon taff…
19 September 2007
Legal mortgage
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 13 sycamore gardens crook. Assigns the goodwill of all…
27 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 367 charleston road manchester. Assigns the goodwill of all…
25 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Satisfied on 24 April 2008
Persons entitled: Clydesdale Bank PLC
Description: Beck house beck bank west pinchbeck. Assigns the goodwill…
20 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 thorndale croft wetwang driffield. Assigns the goodwill…
9 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 royds grove heysham morecambe. Assigns the goodwill of…
5 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 164 leeds road newton hill wakefield. Assigns the goodwill…
3 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16 malton road hunmanby. Assigns the goodwill of all…
4 June 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29 george street south hiendley. Assigns the goodwill of…
30 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Station house burneside kendal. Assigns the goodwill of all…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 commercial road rhyd y fro swansea. Assigns the goodwill…
29 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a cadfern house, rhosgadfan, caernarfon…
9 March 2007
Legal mortgage
Delivered: 10 March 2007
Status: Satisfied on 2 December 2010
Persons entitled: Clydesdale Bank PLC
Description: 1 valley cottages herberts way oldcroft lydney. Assigns the…
5 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 6 January 2011
Persons entitled: Clydesdale Bank PLC
Description: The property k/a dunholme villas, main st, clarborough…
13 February 2007
Legal mortgage
Delivered: 14 February 2007
Status: Satisfied on 8 July 2008
Persons entitled: Clydesdale Bank PLC
Description: The gardiners cottage aviary road worsley. Assigns the…
12 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 34 peake avenue station road kirkby cross frinton on sea…
7 February 2007
Legal mortgage
Delivered: 9 February 2007
Status: Satisfied on 5 March 2008
Persons entitled: Clydesdale Bank PLC
Description: 27 pearsons road holt. Assigns the goodwill of all…
31 January 2007
Legal mortgage
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Stable end 1 lancaster road cockerham. Assigns the goodwill…
31 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Satisfied on 8 July 2008
Persons entitled: Clydesdale Bank PLC
Description: Hat trick barn hall lane st michaels on wyre. Assigns the…
19 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 17 havelock crescent much wenlock. Assigns the goodwill of…
15 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Yew tree farm 243 westhorpe road gosberton. Assigns the…
11 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 108 east ella drive hull,. Assigns the goodwill of all…
8 January 2007
Legal mortgage (own account)
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Cherry tree cottage, rosemary land, gayton, kings lynn…
22 December 2006
Legal mortgage (own account)
Delivered: 4 January 2007
Status: Satisfied on 3 April 2008
Persons entitled: Clydesdale Bank PLC
Description: 60 mount rd,middlton. Assigns the goodwill of all…
19 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 20 drakeford court wolverhampton road stafford. Assigns the…
11 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 45 viking road york,. Assigns the goodwill of all…
22 September 2006
Legal mortgage (own account)
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 34 claremont avenue beverley road hull. Assigns the…
13 December 2005
Debenture
Delivered: 14 December 2005
Status: Satisfied on 17 March 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…