Company NameWestfalia UK Limited
Company StatusDissolved
Company Number05569242
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJay Samuel Goldbaum
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2018(13 years after company formation)
Appointment Duration3 years, 10 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39400 Woodward Avenue, Ste. 100
Bloomfield Hills
48304
Director NameMatthew Joseph Meyer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2020(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 July 2022)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address6-11 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed31 July 2020(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 26 July 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameWerner Hubert Thuelig
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPickhuettenweg 14
Rietberg
33397
Germany
Director NameJens Roland Waldau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAm Capitalholz 11
Rheda-Wiedenbrueck
33378
Germany
Director NameOliver Knut Bruenjes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2007(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressAn Der Zeil 22
97532 Uechtelhausen/Hoppachshof
Germany
Director NameJonathan David Ward
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address14 Fox Hollow
Eccleshall
Stafford
ST21 6SW
Director NameJoerg Achim Hoenicke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressAlvesser Weg 8
38239 Salzgitter
Germany
Director NameMr James William Bedford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6-11 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
Director NameDr Matthias Albrecht Grundmann
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed15 August 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSt Albans House
St Albans Road
Stafford
ST16 3DP
Director NameCfo Daniel Sobhan-Sarbandi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2013(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Sandberg 45 Am Sandberg 45
Rheda-Wiedenbrueck
33378
Director NameMr Lars Stuhlweissenburg
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Sandberg 45
Rheda - Wiedenbrueck
German
D33378
Director NameJason Cameron Kieseker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2018(13 years after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMesut Gursoy
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2020)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameDr Reiner Gunter Spatke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Contact

Websitewestfalia-automotive.co.uk
Telephone01785 226888
Telephone regionStafford

Location

Registered Address6-11 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2013
Net Worth£51,473
Cash£1,757
Current Liabilities£31,033

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 June 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 10 May 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 9 May 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding

Filing History

3 February 2021Satisfaction of charge 055692420005 in full (1 page)
3 February 2021Satisfaction of charge 055692420003 in full (1 page)
3 February 2021Satisfaction of charge 055692420002 in full (1 page)
3 February 2021Satisfaction of charge 055692420004 in full (1 page)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 November 2020Termination of appointment of James William Bedford as a director on 31 January 2020 (1 page)
17 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page)
8 September 2020Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages)
7 September 2020Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages)
25 March 2020Satisfaction of charge 055692420001 in full (1 page)
25 March 2020Satisfaction of charge 055692420006 in full (1 page)
2 December 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 October 2019Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages)
25 October 2019Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages)
25 October 2019Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 August 2019Memorandum and Articles of Association (11 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2019Registration of charge 055692420006, created on 11 June 2019 (42 pages)
14 June 2019Registration of charge 055692420004, created on 11 June 2019 (47 pages)
14 June 2019Registration of charge 055692420005, created on 11 June 2019 (45 pages)
11 June 2019Cessation of Westfalia-Automotive Gmbh as a person with significant control on 6 April 2016 (1 page)
11 June 2019Notification of Horizon Global Corporation as a person with significant control on 4 October 2016 (2 pages)
29 May 2019Accounts for a small company made up to 31 December 2017 (9 pages)
10 May 2019Registration of charge 055692420002, created on 23 April 2019 (105 pages)
10 May 2019Registration of charge 055692420003, created on 23 April 2019 (105 pages)
9 May 2019Registration of charge 055692420001, created on 23 April 2019 (105 pages)
26 April 2019Registered 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 2018Appointment of Jason Cameron Kieseker as a director on 28 September 2018 (2 pages)
13 December 2018Appointment of Jay Samuel Goldbaum as a director on 28 September 2018 (2 pages)
13 December 2018Termination of appointment of Lars Stuhlweissenburg as a director on 28 September 2018 (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
26 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
11 August 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 August 2017Accounts for a small company made up to 30 September 2016 (7 pages)
29 September 2016Director's details changed for Mr. James William Bedford on 29 September 2016 (2 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
29 September 2016Director's details changed for Mr. James William Bedford on 29 September 2016 (2 pages)
21 September 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
21 September 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
21 September 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
21 September 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
15 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
24 September 2015Director's details changed for Mr Lars Stuhlweissenburgh on 20 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Lars Stuhlweissenburgh on 20 September 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
25 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
25 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
18 November 2013Appointment of Mr Lars Stuhlweissenburgh as a director (2 pages)
18 November 2013Appointment of Mr Lars Stuhlweissenburgh as a director (2 pages)
13 November 2013Termination of appointment of Daniel Sobhan-Sarbandi as a director (1 page)
13 November 2013Termination of appointment of Daniel Sobhan-Sarbandi as a director (1 page)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Director's details changed for Ceo Daniel Sobhan-Sarbandi on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Ceo Daniel Sobhan-Sarbandi on 4 October 2013 (2 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
10 May 2013Termination of appointment of Matthias Grundmann as a director (1 page)
10 May 2013Appointment of Ceo Daniel Sobhan-Sarbandi as a director (2 pages)
10 May 2013Termination of appointment of Matthias Grundmann as a director (1 page)
10 May 2013Appointment of Ceo Daniel Sobhan-Sarbandi as a director (2 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
30 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Termination of appointment of Jens Waldau as a director (1 page)
27 September 2011Director's details changed for Dr. Matthias Albrecht Grundmann on 1 September 2011 (2 pages)
27 September 2011Termination of appointment of Jens Waldau as a director (1 page)
27 September 2011Director's details changed for Dr. Matthias Albrecht Grundmann on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Dr. Matthias Albrecht Grundmann on 1 September 2011 (2 pages)
18 August 2011Appointment of Dr. Matthias Albrecht Grundmann as a director (2 pages)
18 August 2011Appointment of Dr. Matthias Albrecht Grundmann as a director (2 pages)
13 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
2 September 2010Appointment of Mr. James William Bedford as a director (2 pages)
2 September 2010Appointment of Mr. James William Bedford as a director (2 pages)
1 September 2010Termination of appointment of Joerg Hoenicke as a director (1 page)
1 September 2010Termination of appointment of Joerg Hoenicke as a director (1 page)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
4 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 June 2009Appointment terminated director jonathan ward (1 page)
9 June 2009Appointment terminated director jonathan ward (1 page)
21 October 2008Appointment terminated secretary go ahead service LTD (1 page)
21 October 2008Appointment terminated secretary go ahead service LTD (1 page)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Director appointed joerg achim hoenicke (1 page)
26 September 2008Director appointed joerg achim hoenicke (1 page)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Appointment terminated director oliver bruenjes (1 page)
10 June 2008Appointment terminated director oliver bruenjes (1 page)
30 January 2008Registered office changed on 30/01/08 from: 69 great hampton street birmingham B18 6EW (1 page)
30 January 2008Registered office changed on 30/01/08 from: 69 great hampton street birmingham B18 6EW (1 page)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2005Incorporation (16 pages)
20 September 2005Incorporation (16 pages)