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

WILLOW FIELDS PROPERTIES LIMITED

TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
03650303
Private Limited Company
Dissolved

Dissolved 2017-10-03

Company Overview

About Willow Fields Properties Ltd
WILLOW FIELDS PROPERTIES LIMITED was founded on 1998-10-15 and had its registered office in Town Quay. The company was dissolved on the 2017-10-03 and is no longer trading or active.

Key Data
Company Name
WILLOW FIELDS PROPERTIES LIMITED
 
Legal Registered Office
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SO50
 
Previous Names
SHARERECORD LIMITED10/11/1998
Filing Information
Company Number 03650303
Date formed 1998-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-10-03
Type of accounts MICRO
Last Datalog update: 2017-10-15 20:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW FIELDS PROPERTIES LIMITED
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 WILLOW FIELDS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER LEONARD SLADE
Company Secretary 1998-10-30
BRENDA JEAN TOPLISS
Director 1998-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-15 1998-10-30
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-15 1998-10-30

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
2017-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD
2017-03-304.70DECLARATION OF SOLVENCY
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-02AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0113/08/15 FULL LIST
2015-02-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20AA01PREVEXT FROM 31/10/2014 TO 31/12/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRENDA JEAN TOPLISS / 23/06/2014
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0113/08/14 FULL LIST
2014-01-14AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-20AR0113/08/13 FULL LIST
2012-12-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-30AR0113/08/12 FULL LIST
2012-01-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-05AR0113/08/11 FULL LIST
2011-03-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-25AR0113/08/10 FULL LIST
2010-01-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-14AR0115/10/09 FULL LIST
2009-05-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-05-22AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-03363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/03
2003-10-20363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 5 ABBEY WALK CHURCH STREET ROMSEY HAMPSHIRE SO51 8JQ
2003-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/03
2003-08-31363sRETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-04363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-15363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-01-12395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26288bSECRETARY RESIGNED
1998-11-26288bDIRECTOR RESIGNED
1998-11-26288aNEW SECRETARY APPOINTED
1998-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-09CERTNMCOMPANY NAME CHANGED SHARERECORD LIMITED CERTIFICATE ISSUED ON 10/11/98
1998-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WILLOW FIELDS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-22
Resolutions for Winding-up2017-03-22
Notices to Creditors2017-03-22
Fines / Sanctions
No fines or sanctions have been issued against WILLOW FIELDS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-07-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-01-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-12-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLOW FIELDS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WILLOW FIELDS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW FIELDS PROPERTIES LIMITED
Trademarks
We have not found any records of WILLOW FIELDS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW FIELDS PROPERTIES 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 (68100 - Buying and selling of own real estate) as WILLOW FIELDS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW FIELDS PROPERTIES 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 TypeAppointment of Liquidators
Defending partyWILLOW FIELDS PROPERTIES LIMITEDEvent Date2017-03-16
Andrew Watling and Carl Jackson both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX : Office holders telephone no and email address: 02380336464 and info@quantuma.com Capacity of office holder(s): Joint Liquidators Alternative contact for enquiries on proceedings: Adam Price , Adam.Price@Quantuma.com , 023 8033 6464 Andrew Watling and Carl Jackson were appointed Joint Liquidators of Willow Fields Properties Limited on 16 March 2017 by Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWILLOW FIELDS PROPERTIES LIMITEDEvent Date2017-03-16
At a general meeting of the above name company, duly convened and held at Strong House, The Horsefair, Romsey, Hants, SO51 8EZ on 16 March 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 16 March 2017 for the purposes of such winding up and that they be appointed jointly and severally. Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price , Adam.Price@Quantuma.com , 023 8033 6464 Name(s) of Director/Chairman/Secretary: Dr Brenda Jean Topliss
 
Initiating party Event TypeNotices to Creditors
Defending partyWILLOW FIELDS PROPERTIES LIMITEDEvent Date2017-03-16
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 16th March 2017 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 14th April 2017. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Andrew Watling :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOW FIELDS PROPERTIES 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 WILLOW FIELDS PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4