Dissolved
Dissolved 2014-08-13
Company Information for 7 THE WILLOWS LTD
MANSFIELD, NOTTINGHAMSHIRE, NG19,
|
Company Registration Number
04410235
Private Limited Company
Dissolved Dissolved 2014-08-13 |
Company Name | ||
---|---|---|
7 THE WILLOWS LTD | ||
Legal Registered Office | ||
MANSFIELD NOTTINGHAMSHIRE NG19 Other companies in NG19 | ||
Previous Names | ||
|
Company Number | 04410235 | |
---|---|---|
Date formed | 2002-04-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2014-08-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-29 22:40:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIALL POWER |
||
NIALL POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH POWER |
Director | ||
DOUGLAS HENRY MULLEN |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IES-ARRAN CONTROLS LTD. | Company Secretary | 1997-12-18 | CURRENT | 1997-10-28 | Dissolved 2013-12-10 | |
IES-ARRAN CONTROLS LTD. | Director | 1997-12-18 | CURRENT | 1997-10-28 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 7 THE WILLOWS RADNOR PLACE PLEASLEY MANSFIELD NOTTINGHAMSHIRE NG19 7RN ENGLAND | |
COCOMP | ORDER OF COURT TO WIND UP | |
RES15 | CHANGE OF NAME 01/05/2013 | |
CERTNM | COMPANY NAME CHANGED IES - PCA LIMITED CERTIFICATE ISSUED ON 28/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH POWER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O IES PCA ICON BUSINESS CENTRE LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DT UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
LATEST SOC | 24/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM MILLCOURT CENTRE PLEASLEY VALE BUSINESS PARK PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 05/04/11 FULL LIST | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL POWER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH POWER / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DOUGLAS MULLEN | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03 | |
88(2)R | AD 05/04/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-06-06 |
Petitions to Wind Up (Companies) | 2013-05-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as 7 THE WILLOWS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | IES - PCA LIMITED | Event Date | 2013-05-24 |
In the Nottingham County Court case number 165 Official Receiver appointed: G OHare Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | WHARF SOFTWARE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | IES-PCA LIMITED | Event Date | 2013-04-10 |
In the Nottingham County Court case number 165 A Petition to wind up the above-named Company of Icon Business Centre, Lake View Drive, Sherwood Park, Nottingham, NG15 0DT, United Kingdom , presented on 10 April 2013 by WHARF SOFTWARE LIMITED , 470 Hucknall Road, Nottingham NG5 1FX , claiming to be a Creditor of the Company, will be heard at Nottingham County Court, at 60 Canal Street, Nottingham NG1 7EJ , on 24 May 2013 , at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 23 May 2013 . | |||
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. |