Bloomfield Hills
48304
Director Name | Matthew Joseph Meyer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2020(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 July 2022) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 6-11 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2020(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 July 2022) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Werner Hubert Thuelig |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pickhuettenweg 14 Rietberg 33397 Germany |
Director Name | Jens Roland Waldau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Am Capitalholz 11 Rheda-Wiedenbrueck 33378 Germany |
Director Name | Oliver Knut Bruenjes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | An Der Zeil 22 97532 Uechtelhausen/Hoppachshof Germany |
Director Name | Jonathan David Ward |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 14 Fox Hollow Eccleshall Stafford ST21 6SW |
Director Name | Joerg Achim Hoenicke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Alvesser Weg 8 38239 Salzgitter Germany |
Director Name | Mr James William Bedford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-11 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales |
Director Name | Dr Matthias Albrecht Grundmann |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | St Albans House St Albans Road Stafford ST16 3DP |
Director Name | Cfo Daniel Sobhan-Sarbandi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2013(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Sandberg 45 Am Sandberg 45 Rheda-Wiedenbrueck 33378 |
Director Name | Mr Lars Stuhlweissenburg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Sandberg 45 Rheda - Wiedenbrueck German D33378 |
Director Name | Jason Cameron Kieseker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2018(13 years after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mesut Gursoy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2020) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Dr Reiner Gunter Spatke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Website | westfalia-automotive.co.uk |
---|---|
Telephone | 01785 226888 |
Telephone region | Stafford |
Registered Address | 6-11 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Net Worth | £51,473 |
Cash | £1,757 |
Current Liabilities | £31,033 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 June 2019 | Delivered on: 18 June 2019 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Land. See clause 3.1(b) of the debenture which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
---|---|
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 9 May 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
3 February 2021 | Satisfaction of charge 055692420005 in full (1 page) |
---|---|
3 February 2021 | Satisfaction of charge 055692420003 in full (1 page) |
3 February 2021 | Satisfaction of charge 055692420002 in full (1 page) |
3 February 2021 | Satisfaction of charge 055692420004 in full (1 page) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 November 2020 | Termination of appointment of James William Bedford as a director on 31 January 2020 (1 page) |
17 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
8 September 2020 | Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page) |
8 September 2020 | Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages) |
7 September 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages) |
25 March 2020 | Satisfaction of charge 055692420001 in full (1 page) |
25 March 2020 | Satisfaction of charge 055692420006 in full (1 page) |
2 December 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 October 2019 | Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages) |
25 October 2019 | Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages) |
25 October 2019 | Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page) |
30 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 August 2019 | Memorandum and Articles of Association (11 pages) |
26 July 2019 | Resolutions
|
2 July 2019 | Resolutions
|
18 June 2019 | Registration of charge 055692420006, created on 11 June 2019 (42 pages) |
14 June 2019 | Registration of charge 055692420004, created on 11 June 2019 (47 pages) |
14 June 2019 | Registration of charge 055692420005, created on 11 June 2019 (45 pages) |
11 June 2019 | Cessation of Westfalia-Automotive Gmbh as a person with significant control on 6 April 2016 (1 page) |
11 June 2019 | Notification of Horizon Global Corporation as a person with significant control on 4 October 2016 (2 pages) |
29 May 2019 | Accounts for a small company made up to 31 December 2017 (9 pages) |
10 May 2019 | Registration of charge 055692420002, created on 23 April 2019 (105 pages) |
10 May 2019 | Registration of charge 055692420003, created on 23 April 2019 (105 pages) |
9 May 2019 | Registration of charge 055692420001, created on 23 April 2019 (105 pages) |
26 April 2019 | Registered office address changed from Units 5 & 6 Days Road Commercial Centre George Jones Road Bristol BS2 0QS to 6-11 Drome Road Deeside Industrial Park Deeside CH5 2NY on 26 April 2019 (1 page) |
17 December 2018 | Appointment of Jason Cameron Kieseker as a director on 28 September 2018 (2 pages) |
13 December 2018 | Appointment of Jay Samuel Goldbaum as a director on 28 September 2018 (2 pages) |
13 December 2018 | Termination of appointment of Lars Stuhlweissenburg as a director on 28 September 2018 (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
26 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
11 August 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 August 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
29 September 2016 | Director's details changed for Mr. James William Bedford on 29 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
29 September 2016 | Director's details changed for Mr. James William Bedford on 29 September 2016 (2 pages) |
21 September 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
21 September 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
21 September 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
21 September 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 September 2015 | Director's details changed for Mr Lars Stuhlweissenburgh on 20 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Lars Stuhlweissenburgh on 20 September 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 December 2014 | Registered office address changed from Units 5 & 6 Days Road Commercial Centre George Jones Road Bristol BS2 0QS England to Units 5 & 6 Days Road Commercial Centre George Jones Road Bristol BS2 0QS on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Units 5 & 6 Days Road Commercial Centre George Jones Road Bristol BS2 0QS England to Units 5 & 6 Days Road Commercial Centre George Jones Road Bristol BS2 0QS on 23 December 2014 (1 page) |
22 December 2014 | Registered office address changed from St Albans House St Albans Road Stafford ST16 3DP to Units 5 & 6 Days Road Commercial Centre George Jones Road Bristol BS2 0QS on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from St Albans House St Albans Road Stafford ST16 3DP to Units 5 & 6 Days Road Commercial Centre George Jones Road Bristol BS2 0QS on 22 December 2014 (1 page) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
25 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
18 November 2013 | Appointment of Mr Lars Stuhlweissenburgh as a director (2 pages) |
18 November 2013 | Appointment of Mr Lars Stuhlweissenburgh as a director (2 pages) |
13 November 2013 | Termination of appointment of Daniel Sobhan-Sarbandi as a director (1 page) |
13 November 2013 | Termination of appointment of Daniel Sobhan-Sarbandi as a director (1 page) |
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Ceo Daniel Sobhan-Sarbandi on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Ceo Daniel Sobhan-Sarbandi on 4 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
30 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
10 May 2013 | Termination of appointment of Matthias Grundmann as a director (1 page) |
10 May 2013 | Appointment of Ceo Daniel Sobhan-Sarbandi as a director (2 pages) |
10 May 2013 | Termination of appointment of Matthias Grundmann as a director (1 page) |
10 May 2013 | Appointment of Ceo Daniel Sobhan-Sarbandi as a director (2 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Termination of appointment of Jens Waldau as a director (1 page) |
27 September 2011 | Director's details changed for Dr. Matthias Albrecht Grundmann on 1 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Jens Waldau as a director (1 page) |
27 September 2011 | Director's details changed for Dr. Matthias Albrecht Grundmann on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Dr. Matthias Albrecht Grundmann on 1 September 2011 (2 pages) |
18 August 2011 | Appointment of Dr. Matthias Albrecht Grundmann as a director (2 pages) |
18 August 2011 | Appointment of Dr. Matthias Albrecht Grundmann as a director (2 pages) |
13 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Appointment of Mr. James William Bedford as a director (2 pages) |
2 September 2010 | Appointment of Mr. James William Bedford as a director (2 pages) |
1 September 2010 | Termination of appointment of Joerg Hoenicke as a director (1 page) |
1 September 2010 | Termination of appointment of Joerg Hoenicke as a director (1 page) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 June 2009 | Appointment terminated director jonathan ward (1 page) |
9 June 2009 | Appointment terminated director jonathan ward (1 page) |
21 October 2008 | Appointment terminated secretary go ahead service LTD (1 page) |
21 October 2008 | Appointment terminated secretary go ahead service LTD (1 page) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
26 September 2008 | Director appointed joerg achim hoenicke (1 page) |
26 September 2008 | Director appointed joerg achim hoenicke (1 page) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Appointment terminated director oliver bruenjes (1 page) |
10 June 2008 | Appointment terminated director oliver bruenjes (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 69 great hampton street birmingham B18 6EW (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 69 great hampton street birmingham B18 6EW (1 page) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 September 2005 | Incorporation (16 pages) |
20 September 2005 | Incorporation (16 pages) |