Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTFIELD UK GENERAL PARTNER LIMITED
Company Information for

WESTFIELD UK GENERAL PARTNER LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03960015
Private Limited Company
Dissolved

Dissolved 2017-08-09

Company Overview

About Westfield Uk General Partner Ltd
WESTFIELD UK GENERAL PARTNER LIMITED was founded on 2000-03-30 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-08-09 and is no longer trading or active.

Key Data
Company Name
WESTFIELD UK GENERAL PARTNER LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
SHELFCO (NO.1874) LIMITED15/06/2000
Filing Information
Company Number 03960015
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-09
Type of accounts FULL
Last Datalog update: 2018-01-30 02:10:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTFIELD UK GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
LEON SHELLEY
Company Secretary 2008-02-25
JOHN JOSEPH BURTON
Director 2005-04-25
JONATHAN ANDREW HODES
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SIMON SLAVIN
Director 2011-01-05 2015-04-22
BRIAN JAMES MACKRILL
Director 2008-02-25 2011-01-01
ANTHONY NICHOLAS LATTIN
Company Secretary 2006-11-22 2008-02-25
LEON SHELLEY
Director 2006-09-08 2008-02-25
EPS SECRETARIES LIMITED
Company Secretary 2000-03-30 2006-11-10
POLLY ROSE JOSEPH
Director 2005-04-25 2006-09-08
SIMON JOHN JOHNSTON
Director 2000-06-14 2005-04-25
PETER KEMPSTER
Director 2000-12-11 2005-04-25
THOMAS BENEDICT SYMES
Director 2000-06-14 2000-12-22
MIKJON LIMITED
Director 2000-03-30 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON SHELLEY GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY BELFAST BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY GUILDFORD BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY NOTTINGHAM INVESTMENTS TRUSTEE LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY GUILDFORD INVESTMENTS TRUSTEE LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY NOTTINGHAM INVESTMENTS GENERAL PARTNER LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-03 Dissolved 2014-10-03
LEON SHELLEY TUNBRIDGE WELLS BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY NOTTINGHAM BUSINESS MANAGEMENT LIMITED Company Secretary 2008-02-25 CURRENT 2007-05-04 Dissolved 2014-10-03
LEON SHELLEY WESTFIELD UK TRUSTEE LIMITED Company Secretary 2008-02-25 CURRENT 2000-04-17 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD UK FINANCE LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
LEON SHELLEY BELFAST SLP GENERAL PARTNER LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-20 Dissolved 2014-10-04
LEON SHELLEY TUNBRIDGE WELLS SLP GENERAL PARTNER LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-20 Dissolved 2014-10-04
LEON SHELLEY DERBY SLP GENERAL PARTNER LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-20 Dissolved 2017-08-23
LEON SHELLEY WCSCF BUSINESS MANAGEMENT LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WCSCF GENERAL PARTNER LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-26
LEON SHELLEY WCSCF MANAGEMENT GENERAL PARTNER LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WCSCF MANAGEMENT TRUSTEE LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD ACQUISITION LIMITED Company Secretary 2007-06-13 CURRENT 2004-09-24 Dissolved 2017-08-09
LEON SHELLEY WHITE CITY BUSINESS MANAGEMENT (NO.1) LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Liquidation
LEON SHELLEY WESTFIELD EUROPE LIMITED Company Secretary 2006-12-08 CURRENT 2000-01-24 Active
LEON SHELLEY DUELGUIDE DEVELOPMENTS LIMITED Company Secretary 2006-10-30 CURRENT 2003-12-19 Dissolved 2016-08-10
LEON SHELLEY DGL ACQUISITIONS LIMITED Company Secretary 2006-10-30 CURRENT 2004-10-27 Dissolved 2017-08-09
LEON SHELLEY DUELGUIDE LIMITED Company Secretary 2006-10-30 CURRENT 2003-10-02 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD WHITE CITY GP LIMITED Company Secretary 2006-10-16 CURRENT 1995-06-23 Dissolved 2014-10-03
LEON SHELLEY WESTFIELD WHITE CITY SAGP LIMITED Company Secretary 2006-10-16 CURRENT 1995-05-17 Dissolved 2014-10-03
LEON SHELLEY WHITE CITY ACQUISITIONS (NOMINEE ONE) LIMITED Company Secretary 2006-10-16 CURRENT 2003-12-18 Dissolved 2016-08-10
LEON SHELLEY WESTFIELD BRADFORD (NO.2) LIMITED Company Secretary 2006-10-16 CURRENT 1999-04-21 Dissolved 2016-08-10
LEON SHELLEY WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED Company Secretary 2006-10-16 CURRENT 2003-12-18 Dissolved 2016-08-11
LEON SHELLEY WESTFIELD WHITE CITY HC LIMITED Company Secretary 2006-10-16 CURRENT 2001-09-10 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD WHITE CITY SALP LIMITED Company Secretary 2006-10-16 CURRENT 1995-05-17 Dissolved 2017-08-09
LEON SHELLEY WESTFIELD UK ACQUISITIONS FINANCE LIMITED Company Secretary 2006-10-16 CURRENT 2004-06-08 Active
JOHN JOSEPH BURTON BELFAST BUSINESS MANAGEMENT LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2014-10-03
JOHN JOSEPH BURTON GUILDFORD BUSINESS MANAGEMENT LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2014-10-03
JOHN JOSEPH BURTON TUNBRIDGE WELLS BUSINESS MANAGEMENT LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2014-10-03
JOHN JOSEPH BURTON NOTTINGHAM BUSINESS MANAGEMENT LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2014-10-03
JOHN JOSEPH BURTON GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-10-03
JOHN JOSEPH BURTON NOTTINGHAM INVESTMENTS TRUSTEE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-10-03
JOHN JOSEPH BURTON GUILDFORD INVESTMENTS TRUSTEE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-10-03
JOHN JOSEPH BURTON NOTTINGHAM INVESTMENTS GENERAL PARTNER LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-10-03
JOHN JOSEPH BURTON WESTFIELD UK TRUSTEE LIMITED Director 2005-04-25 CURRENT 2000-04-17 Dissolved 2017-08-09
JONATHAN ANDREW HODES WHITE CITY CCH LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
JONATHAN ANDREW HODES WESTFIELD CROYDON HOLDINGS (NO.2) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
JONATHAN ANDREW HODES WESTFIELD CROYDON HOLDINGS (NO.1) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
JONATHAN ANDREW HODES WESTFIELD EUROPE INVESTMENTS LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
JONATHAN ANDREW HODES WESTFIELD EUROPE DEVELOPMENT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE B LIMITED Director 2015-04-27 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED Director 2015-04-27 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES STRATFORD CCH LIMITED Director 2015-04-27 CURRENT 2010-12-15 Active
JONATHAN ANDREW HODES STRATFORD CITY JV BUSINESS MANAGER LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD CITY CAR PARK LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.2) GENERAL PARTNER LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.1) GENERAL PARTNER LIMITED Director 2015-04-27 CURRENT 2011-02-21 Active
JONATHAN ANDREW HODES STRATFORD UTILITIES LIMITED Director 2015-04-27 CURRENT 2010-12-15 Active
JONATHAN ANDREW HODES CROYDON PROPERTY INVESTMENTS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED Director 2015-03-25 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE B LIMITED Director 2015-03-25 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED Director 2015-03-25 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED Director 2015-03-25 CURRENT 2008-03-11 Active
JONATHAN ANDREW HODES CROYDON CAR PARK LIMITED Director 2015-03-24 CURRENT 2012-09-26 Active
JONATHAN ANDREW HODES CROYDON (GP2) LIMITED Director 2015-03-24 CURRENT 2013-03-01 Active
JONATHAN ANDREW HODES CROYDON MANAGEMENT SERVICES LIMITED Director 2015-03-24 CURRENT 2012-11-07 Active
JONATHAN ANDREW HODES CROYDON (GP1) LIMITED Director 2015-03-24 CURRENT 2013-01-08 Active
JONATHAN ANDREW HODES WESTFIELD UK & EUROPE FINANCE PLC Director 2015-01-22 CURRENT 2012-06-06 Active
JONATHAN ANDREW HODES DUELGUIDE DEVELOPMENTS LIMITED Director 2015-01-21 CURRENT 2003-12-19 Dissolved 2016-08-10
JONATHAN ANDREW HODES DGL ACQUISITIONS LIMITED Director 2015-01-21 CURRENT 2004-10-27 Dissolved 2017-08-09
JONATHAN ANDREW HODES DUELGUIDE LIMITED Director 2015-01-21 CURRENT 2003-10-02 Dissolved 2017-08-09
JONATHAN ANDREW HODES WCSCF BUSINESS MANAGEMENT LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-09
JONATHAN ANDREW HODES WCSCF GENERAL PARTNER LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-26
JONATHAN ANDREW HODES WCSCF MANAGEMENT GENERAL PARTNER LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-09
JONATHAN ANDREW HODES WCSCF MANAGEMENT TRUSTEE LIMITED Director 2015-01-21 CURRENT 2007-06-19 Dissolved 2017-08-09
JONATHAN ANDREW HODES DUELGUIDE HOLDINGS LIMITED Director 2015-01-21 CURRENT 1991-08-12 Active
JONATHAN ANDREW HODES DUELGUIDE PROPERTIES LIMITED Director 2015-01-21 CURRENT 2003-12-03 Active
JONATHAN ANDREW HODES WESTFIELD ITALY OPERATIONS LIMITED Director 2015-01-12 CURRENT 2011-07-29 Active
JONATHAN ANDREW HODES WHITE CITY ACQUISITIONS (NOMINEE ONE) LIMITED Director 2015-01-12 CURRENT 2003-12-18 Dissolved 2016-08-10
JONATHAN ANDREW HODES WESTFIELD BRADFORD (NO.2) LIMITED Director 2015-01-12 CURRENT 1999-04-21 Dissolved 2016-08-10
JONATHAN ANDREW HODES WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED Director 2015-01-12 CURRENT 2003-12-18 Dissolved 2016-08-11
JONATHAN ANDREW HODES WESTFIELD ACQUISITION LIMITED Director 2015-01-12 CURRENT 2004-09-24 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD UK TRUSTEE LIMITED Director 2015-01-12 CURRENT 2000-04-17 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD WHITE CITY HC LIMITED Director 2015-01-12 CURRENT 2001-09-10 Dissolved 2017-08-09
JONATHAN ANDREW HODES WESTFIELD WHITE CITY SALP LIMITED Director 2015-01-12 CURRENT 1995-05-17 Dissolved 2017-08-09
JONATHAN ANDREW HODES DERBY SLP GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2007-06-20 Dissolved 2017-08-23
JONATHAN ANDREW HODES WESTFIELD WHITE CITY LP LIMITED Director 2015-01-12 CURRENT 1995-05-24 Active
JONATHAN ANDREW HODES WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 1995-07-17 Active
JONATHAN ANDREW HODES WHITE CITY ACQUISITIONS LIMITED Director 2015-01-12 CURRENT 1996-03-07 Active
JONATHAN ANDREW HODES WHITE CITY DEVELOPMENTS LIMITED Director 2015-01-12 CURRENT 1997-10-02 Active
JONATHAN ANDREW HODES WESTFIELD UK PROPERTY DEVELOPMENT LIMITED Director 2015-01-12 CURRENT 1997-11-11 Active
JONATHAN ANDREW HODES WESTFIELD EUROPE LIMITED Director 2015-01-12 CURRENT 2000-01-24 Active
JONATHAN ANDREW HODES WESTFIELD UK ACQUISITIONS FINANCE LIMITED Director 2015-01-12 CURRENT 2004-06-08 Active
JONATHAN ANDREW HODES WHITE CITY INVESTMENTS (NO.1) NOMINEE A LIMITED Director 2015-01-12 CURRENT 2007-05-16 Active
JONATHAN ANDREW HODES WHITE CITY BUSINESS MANAGEMENT (NO.1) LIMITED Director 2015-01-12 CURRENT 2007-06-06 Liquidation
JONATHAN ANDREW HODES WESTFIELD UK FINANCE LIMITED Director 2015-01-12 CURRENT 2008-02-18 Active
JONATHAN ANDREW HODES STRATFORD CITY OFFICES (NO.3) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2008-03-10 Liquidation
JONATHAN ANDREW HODES STRATFORD CITY OFFICES (NO.1) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES STRATFORD CITY OFFICES (NO.4) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2008-03-10 Active
JONATHAN ANDREW HODES RETAIL UTILITIES SOLUTIONS LIMITED Director 2015-01-12 CURRENT 2008-05-16 Active
JONATHAN ANDREW HODES WESTFIELD MILAN GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2012-12-18 Liquidation
JONATHAN ANDREW HODES WESTFIELD MILAN SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2014-07-03 Liquidation
JONATHAN ANDREW HODES STRATFORD CITY DEVELOPMENTS LIMITED Director 2015-01-12 CURRENT 2001-07-31 Active
JONATHAN ANDREW HODES WHITE CITY INVESTMENTS (NO.1) NOMINEE B LIMITED Director 2015-01-12 CURRENT 2007-05-16 Active
JONATHAN ANDREW HODES WHITE CITY INVESTMENTS (NO.1) GENERAL PARTNER LIMITED Director 2015-01-12 CURRENT 2007-05-16 Active
JONATHAN ANDREW HODES CHAI-LIFELINE CANCER CARE Director 2013-12-20 CURRENT 1998-09-24 Active
JONATHAN ANDREW HODES WESTFIELD UK OPERATIONS LIMITED Director 2009-08-19 CURRENT 2008-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-11LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION IN RESPECT OF STATEMENT OF ACCOUNT FINAL MEETING
2017-05-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB REG PSC
2016-12-07AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA
2016-11-22AD02SAIL ADDRESS CREATED
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 6TH FLOOR MID CITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA
2016-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-184.70DECLARATION OF SOLVENCY
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27RES01ADOPT ARTICLES 17/06/2016
2016-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100960
2015-11-05AR0130/10/15 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN
2015-01-12AP01DIRECTOR APPOINTED MR JONATHAN ANDREW HODES
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100960
2014-10-30AR0130/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100960
2013-11-04AR0130/10/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-02AR0130/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON SLAVIN / 27/09/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0130/10/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED PHILIP SIMON SLAVIN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL
2010-11-11AR0130/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-10AR0130/10/09 FULL LIST
2009-10-07CH01CHANGE PERSON AS DIRECTOR
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MACKRILL / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 15/07/2008
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 14/07/2008
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY ANTHONY LATTIN
2008-03-17288aSECRETARY APPOINTED MR LEON SHELLEY
2008-03-14288aDIRECTOR APPOINTED MR BRIAN JAMES MACKRILL
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR LEON SHELLEY
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-04-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-07190LOCATION OF DEBENTURE REGISTER
2007-01-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-12-13288aNEW SECRETARY APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2005-07-11353LOCATION OF REGISTER OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-12363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-11225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-07-15RES04£ NC 1000/100960 01/07
2004-07-15123NC INC ALREADY ADJUSTED 01/07/04
2004-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-1588(2)RAD 01/07/04--------- £ SI 99960@1=99960 £ IC 1000/100960
2004-04-02363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-12-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-04363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-19RES13AMEND FACILITY AGREE`T 11/03/03
2002-08-14RES13DELIVER DOCS REQ WESTFI 30/07/02
2002-06-14RES13FACILITY AGREEMENT 22/04/02
2002-04-18363aRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-03-05RES13DEED OF GUARANTEE 01/02/02
2002-02-14RES13DEED OF GUANRANTEE INDE 07/02/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WESTFIELD UK GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTFIELD UK GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTFIELD UK GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of WESTFIELD UK GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD UK GENERAL PARTNER LIMITED
Trademarks
We have not found any records of WESTFIELD UK GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTFIELD UK GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WESTFIELD UK GENERAL PARTNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD UK GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyWESTFIELD UK GENERAL PARTNER LIMITEDEvent Date2017-03-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 25 April 2017 between 10.00 am and 11.00 am for the purpose of receiving accounts showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointments: 27 September 2016, with the exception of Westfield White City SALP Limited and Westfield White City HC Limited: 24 June 2016. Office Holder details: Stephen Roland Browne, (IP No. 9281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Further details contact: Chloe Seago, Email: cseago@deloitte.co.uk or Tel: 020 7303 5665. Ag GF122169
 
Initiating party Event Type
Defending partyWESTFIELD UK GENERAL PARTNER LIMITEDEvent Date2016-10-03
The Companies were placed into Members Voluntary Liquidation on 27 September 2016 when Stephen Roland Browne, and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 November 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 November 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyWESTFIELD UK GENERAL PARTNER LIMITEDEvent Date2016-09-27
Christopher Richard Frederick Day , (IP No. 008072) and Stephen Roland Browne , (IP No. 009281) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyWESTFIELD UK GENERAL PARTNER LIMITEDEvent Date2016-09-21
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 September 2016 , Effective Date: on 27 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 5665.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTFIELD UK GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTFIELD UK GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.