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

WILLER & RILEY LIMITED

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
00245777
Private Limited Company
Dissolved

Dissolved 2016-07-20

Company Overview

About Willer & Riley Ltd
WILLER & RILEY LIMITED was founded on 1930-02-14 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2016-07-20 and is no longer trading or active.

Key Data
Company Name
WILLER & RILEY LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Filing Information
Company Number 00245777
Date formed 1930-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-07-20
Type of accounts FULL
Last Datalog update: 2016-08-09 15:50:46
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 WILLER & RILEY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HONOR LEWZEY
Company Secretary 2011-12-15
ELIZABETH HONOR LEWZEY
Director 2011-04-08
THOMAS C. REEVE
Director 2011-07-01
NICOLAS PAUL WILKINSON
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOPSTER
Company Secretary 2011-01-01 2011-12-15
MICHAEL JOHN HOPSTER
Director 2007-11-30 2011-12-15
PAUL EDWARD FLANAGAN
Director 2000-09-05 2011-04-08
DENISE PATRICIA BURTON
Company Secretary 1995-03-17 2011-01-01
DENISE PATRICIA BURTON
Director 1996-02-19 2011-01-01
NORMAN CHARLES PORTER
Director 2002-08-01 2007-11-30
RICHARD NORMAN MARCHANT
Director 1995-06-29 2002-07-31
IAN ALEXANDER DUNCAN
Director 1997-10-08 1999-07-12
BRIAN JAMES HARRIS
Director 1993-04-30 1996-02-19
PETER ANTHONY FENTON
Director 1992-11-30 1995-06-29
IAN ALEXANDER DUNCAN
Director 1994-02-14 1995-04-28
ROGER KEITH MILLER
Company Secretary 1992-11-30 1995-03-17
PAUL COKER
Director 1992-11-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH HONOR LEWZEY ESC SCHNADHORST LIMITED Director 2014-09-15 CURRENT 1933-04-08 Active - Proposal to Strike off
ELIZABETH HONOR LEWZEY PYNE MANAGEMENT LIMITED Director 2012-11-30 CURRENT 1988-10-14 Active
ELIZABETH HONOR LEWZEY OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1932-11-16 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GUEST & CHRIMES PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1980-07-25 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TWIFLEX PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1922-04-01 Liquidation
ELIZABETH HONOR LEWZEY TRICO DEVELOPMENTS COMPANY LIMITED Director 2011-04-08 CURRENT 1932-11-17 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY PENFOLD PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1900-09-07 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY RUSKIN PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1982-03-19 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC9 LIMITED Director 2011-04-08 CURRENT 1942-07-23 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY MORELS LIMITED Director 2011-04-08 CURRENT 1965-11-12 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED Director 2011-04-08 CURRENT 1962-03-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY BRITISH INDUSTRIAL VALVE COMPANY LIMITED Director 2011-04-08 CURRENT 1947-03-14 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FIRTH CLEVELAND ENGINEERING LIMITED Director 2011-04-08 CURRENT 1950-07-27 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1892-02-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FORMFLO LIMITED Director 2011-04-08 CURRENT 1970-09-14 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY GATES ENERGY PRODUCTS LIMITED Director 2011-04-08 CURRENT 1977-05-05 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GATES POWERTRAIN UK LIMITED Director 2011-04-08 CURRENT 2010-12-20 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GRIPPERRODS LIMITED Director 2011-04-08 CURRENT 1995-04-04 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY LEGER DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1926-04-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY SHIITAKE LIMITED Director 2011-04-08 CURRENT 1941-06-18 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY THE TOMKINS ETERNAL COMPANY LIMITED Director 2011-04-08 CURRENT 1989-09-15 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY TOMKINS FUNDING LIMITED Director 2011-04-08 CURRENT 1948-09-27 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY TOMKINS SC11 LIMITED Director 2011-04-08 CURRENT 1921-10-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC13 LIMITED Director 2011-04-08 CURRENT 1903-01-06 Dissolved 2015-10-03
ELIZABETH HONOR LEWZEY TOMKINS SC14 LIMITED Director 2011-04-08 CURRENT 1920-06-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC15 LIMITED Director 2011-04-08 CURRENT 1942-12-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC3 LIMITED Director 2011-04-08 CURRENT 1980-11-14 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC6 LIMITED Director 2011-04-08 CURRENT 1898-02-02 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS OVERSEAS COMPANY Director 2011-04-08 CURRENT 2002-05-31 Dissolved 2016-07-21
ELIZABETH HONOR LEWZEY OLYMPUS (ORMSKIRK) LIMITED Director 2011-04-08 CURRENT 1955-12-22 Liquidation
ELIZABETH HONOR LEWZEY TOMKINS SC1 LIMITED Director 2011-04-08 CURRENT 1955-05-11 Liquidation
THOMAS C. REEVE OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1932-11-16 Dissolved 2015-10-10
THOMAS C. REEVE GUEST & CHRIMES PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1980-07-25 Dissolved 2015-10-10
THOMAS C. REEVE TWIFLEX PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1922-04-01 Liquidation
THOMAS C. REEVE TRICO DEVELOPMENTS COMPANY LIMITED Director 2011-07-01 CURRENT 1932-11-17 Dissolved 2015-10-10
THOMAS C. REEVE PENFOLD PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1900-09-07 Dissolved 2015-10-10
THOMAS C. REEVE RUSKIN PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1982-03-19 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC9 LIMITED Director 2011-07-01 CURRENT 1942-07-23 Dissolved 2015-10-10
THOMAS C. REEVE MORELS LIMITED Director 2011-07-01 CURRENT 1965-11-12 Dissolved 2015-10-10
THOMAS C. REEVE ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED Director 2011-07-01 CURRENT 1962-03-21 Dissolved 2015-10-10
THOMAS C. REEVE BRITISH INDUSTRIAL VALVE COMPANY LIMITED Director 2011-07-01 CURRENT 1947-03-14 Dissolved 2015-10-10
THOMAS C. REEVE FIRTH CLEVELAND ENGINEERING LIMITED Director 2011-07-01 CURRENT 1950-07-27 Dissolved 2015-10-10
THOMAS C. REEVE FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1892-02-29 Dissolved 2015-10-10
THOMAS C. REEVE FORMFLO LIMITED Director 2011-07-01 CURRENT 1970-09-14 Dissolved 2016-02-06
THOMAS C. REEVE GATES ENERGY PRODUCTS LIMITED Director 2011-07-01 CURRENT 1977-05-05 Dissolved 2015-10-10
THOMAS C. REEVE GATES POWERTRAIN UK LIMITED Director 2011-07-01 CURRENT 2010-12-20 Dissolved 2015-10-10
THOMAS C. REEVE GRIPPERRODS LIMITED Director 2011-07-01 CURRENT 1995-04-04 Dissolved 2016-02-06
THOMAS C. REEVE LEGER DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1926-04-29 Dissolved 2015-10-10
THOMAS C. REEVE SHIITAKE LIMITED Director 2011-07-01 CURRENT 1941-06-18 Dissolved 2016-02-06
THOMAS C. REEVE THE TOMKINS ETERNAL COMPANY LIMITED Director 2011-07-01 CURRENT 1989-09-15 Dissolved 2016-02-06
THOMAS C. REEVE TOMKINS FUNDING LIMITED Director 2011-07-01 CURRENT 1948-09-27 Dissolved 2016-02-06
THOMAS C. REEVE TOMKINS SC11 LIMITED Director 2011-07-01 CURRENT 1921-10-21 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC13 LIMITED Director 2011-07-01 CURRENT 1903-01-06 Dissolved 2015-10-03
THOMAS C. REEVE TOMKINS SC14 LIMITED Director 2011-07-01 CURRENT 1920-06-21 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC15 LIMITED Director 2011-07-01 CURRENT 1942-12-29 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC3 LIMITED Director 2011-07-01 CURRENT 1980-11-14 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC6 LIMITED Director 2011-07-01 CURRENT 1898-02-02 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS OVERSEAS COMPANY Director 2011-07-01 CURRENT 2002-05-31 Dissolved 2016-07-21
THOMAS C. REEVE OLYMPUS (ORMSKIRK) LIMITED Director 2011-07-01 CURRENT 1955-12-22 Liquidation
THOMAS C. REEVE TOMKINS SC1 LIMITED Director 2011-07-01 CURRENT 1955-05-11 Liquidation
NICOLAS PAUL WILKINSON GATES POWER TRANSMISSION LIMITED Director 2015-10-23 CURRENT 1992-08-27 Liquidation
NICOLAS PAUL WILKINSON TWIFLEX PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1922-04-01 Liquidation
NICOLAS PAUL WILKINSON TRICO DEVELOPMENTS COMPANY LIMITED Director 2011-07-01 CURRENT 1932-11-17 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON PENFOLD PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1900-09-07 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON RUSKIN PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1982-03-19 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC9 LIMITED Director 2011-07-01 CURRENT 1942-07-23 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON MORELS LIMITED Director 2011-07-01 CURRENT 1965-11-12 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED Director 2011-07-01 CURRENT 1962-03-21 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON BRITISH INDUSTRIAL VALVE COMPANY LIMITED Director 2011-07-01 CURRENT 1947-03-14 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON FIRTH CLEVELAND ENGINEERING LIMITED Director 2011-07-01 CURRENT 1950-07-27 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1892-02-29 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON FORMFLO LIMITED Director 2011-07-01 CURRENT 1970-09-14 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON GATES ENERGY PRODUCTS LIMITED Director 2011-07-01 CURRENT 1977-05-05 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON GATES POWERTRAIN UK LIMITED Director 2011-07-01 CURRENT 2010-12-20 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON GRIPPERRODS LIMITED Director 2011-07-01 CURRENT 1995-04-04 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON LEGER DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1926-04-29 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON SHIITAKE LIMITED Director 2011-07-01 CURRENT 1941-06-18 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON THE TOMKINS ETERNAL COMPANY LIMITED Director 2011-07-01 CURRENT 1989-09-15 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON TOMKINS FUNDING LIMITED Director 2011-07-01 CURRENT 1948-09-27 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON TOMKINS SC11 LIMITED Director 2011-07-01 CURRENT 1921-10-21 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC13 LIMITED Director 2011-07-01 CURRENT 1903-01-06 Dissolved 2015-10-03
NICOLAS PAUL WILKINSON TOMKINS SC14 LIMITED Director 2011-07-01 CURRENT 1920-06-21 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC15 LIMITED Director 2011-07-01 CURRENT 1942-12-29 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC3 LIMITED Director 2011-07-01 CURRENT 1980-11-14 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC6 LIMITED Director 2011-07-01 CURRENT 1898-02-02 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON H HEATON LIMITED Director 2011-07-01 CURRENT 1916-02-14 Liquidation
NICOLAS PAUL WILKINSON TOMKINS FINANCE LUXEMBOURG LIMITED Director 2011-07-01 CURRENT 2008-06-20 Dissolved 2018-06-15
NICOLAS PAUL WILKINSON OLYMPUS (ORMSKIRK) LIMITED Director 2011-07-01 CURRENT 1955-12-22 Liquidation
NICOLAS PAUL WILKINSON TOMKINS SC1 LIMITED Director 2011-07-01 CURRENT 1955-05-11 Liquidation
NICOLAS PAUL WILKINSON OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED Director 2009-10-15 CURRENT 1932-11-16 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON GUEST & CHRIMES PENSION TRUSTEES LIMITED Director 2008-10-15 CURRENT 1980-07-25 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON H HEATON PENSION TRUSTEES LIMITED Director 2008-06-06 CURRENT 1948-10-23 Liquidation
NICOLAS PAUL WILKINSON TOMKINS OVERSEAS COMPANY Director 2002-05-31 CURRENT 2002-05-31 Dissolved 2016-07-21

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
2016-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015
2014-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM
2013-08-294.70DECLARATION OF SOLVENCY
2013-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-29LATEST SOC29/11/12 STATEMENT OF CAPITAL;GBP 4000000
2012-11-29AR0101/11/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29RES01ADOPT ARTICLES 23/02/2012
2012-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER
2012-01-12AP03SECRETARY APPOINTED ELIZABETH HONOR LEWZEY
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011
2011-12-12AR0101/11/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AP01DIRECTOR APPOINTED THOMAS C. REEVE
2011-07-25AP01DIRECTOR APPOINTED NICOLAS PAUL WILKINSON
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST
2011-05-06AP01DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BURTON
2011-01-20AP03SECRETARY APPOINTED MICHAEL JOHN HOPSTER
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DENISE BURTON
2011-01-14AR0101/11/10 FULL LIST
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-01-26AR0101/11/09 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-01-08363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED MICHAEL JOHN HOPSTER
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR NORMAN PORTER
2008-11-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-12-12363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-12-05363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 01/01/05
2004-12-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03363aRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-10-14225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-03363aRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-12-01288aNEW DIRECTOR APPOINTED
2002-08-20288bDIRECTOR RESIGNED
2002-04-22363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 28/04/01
2002-02-07AUDAUDITOR'S RESIGNATION
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-04-04288aNEW DIRECTOR APPOINTED
2001-03-01AAFULL ACCOUNTS MADE UP TO 29/04/00
2000-03-30363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WILLER & RILEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against WILLER & RILEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-09-30 Satisfied CITICORP USA, INC. (THE COLLATERAL AGENT)
A SECURITY AGREEMENT 2010-09-30 Satisfied WILMINGTON TRUST FSB (THE COLLATERAL AGENT)
Intangible Assets
Patents
We have not found any records of WILLER & RILEY LIMITED registering or being granted any patents
Domain Names

WILLER & RILEY LIMITED owns 1 domain names.

ecotimber.co.uk  

Trademarks
We have not found any records of WILLER & RILEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLER & RILEY 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 (41100 - Development of building projects) as WILLER & RILEY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WILLER & RILEY 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 TypeFinal Meetings
Defending partyWILLER & RILEY LIMITEDEvent Date2016-02-24
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 29 March 2016 at 12.15 pm, for the purpose of having an Account laid before them, and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the liquidator at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of appointment: 16 August 2013 Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY For further details contact: Asher Miller or alternative Robert Cowie may be contacted on tel: 020 8343 5900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLER & RILEY 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 WILLER & RILEY 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.
    Other companies at postcode N12