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

WILLS PROPERTIES LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
04929197
Private Limited Company
Liquidation

Company Overview

About Wills Properties Ltd
WILLS PROPERTIES LIMITED was founded on 2003-10-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Wills Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WILLS PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in TN4
 
Previous Names
SUNFIELDS LIMITED18/12/2003
Filing Information
Company Number 04929197
Company ID Number 04929197
Date formed 2003-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB826643123  
Last Datalog update: 2018-10-04 05:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name WILLS PROPERTIES LIMITED
The following companies were found which have the same name as WILLS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLS PROPERTIES LLC 5711 208 ST SW LYNNWOOD WA 980460000 Delinquent Company formed on the 2004-09-17
WILLS PROPERTIES LLC 9396 MEADOW RIDGE DR - CINCINNATI OH 45241 Active Company formed on the 2008-04-14
WILLS PROPERTIES PTY LTD Active Company formed on the 1983-08-05
WILLS PROPERTIES LLC 915 16TH STREET PORT ST JOE FL 32456 Inactive Company formed on the 2016-08-02
WILLS PROPERTIES INC Georgia Unknown
WILLS PROPERTIES INC California Unknown
WILLS PROPERTIES LLC New Jersey Unknown
WILLS PROPERTIES INC North Carolina Unknown
WILLS PROPERTIES INC Georgia Unknown
WILLS PROPERTIES INC Oklahoma Unknown
WILLS PROPERTIES INC Oklahoma Unknown
WILLS PROPERTIES LLC Arkansas Unknown
WILLS PROPERTIES AND CONSULTANTS LIMITED FLAT 5 PARCHMORE COURT ST. PAULS ROAD THORNTON HEATH CR7 8NB Active - Proposal to Strike off Company formed on the 2020-05-12
WILLS PROPERTIES, LLC 15732 TRADEWIND DRIVE SPIRIT LAKE IA 51360 Active Company formed on the 2021-10-12
WILLS PROPERTIES CORNWALL LIMITED UNIT 2 DUNHEVED COURT PENNYGILLAM WAY PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED Active Company formed on the 2023-05-25

Company Officers of WILLS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN LAWRENCE WILLS
Company Secretary 2003-10-10
ANDREW JOHN LAWRENCE WILLS
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE WILLS
Director 2003-10-10 2009-06-16
PHILIP THOMAS
Company Secretary 2004-02-05 2004-07-19
JPCORS LIMITED
Nominated Secretary 2003-10-10 2003-10-16
JPCORD LIMITED
Nominated Director 2003-10-10 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN LAWRENCE WILLS STORAGE TECHNOLOGY SOLUTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1999-07-02 Dissolved 2018-04-24
ANDREW JOHN LAWRENCE WILLS STEEL FRAMED BUILDINGS AND CLADDING SYSTEMS LIMITED Company Secretary 2004-03-02 CURRENT 2004-01-15 Active - Proposal to Strike off
ANDREW JOHN LAWRENCE WILLS INTERNATIONAL CONTROLLED ATMOSPHERE LTD. Company Secretary 1995-06-15 CURRENT 1993-09-20 Liquidation
ANDREW JOHN LAWRENCE WILLS TUNBRIDGE WELLS CARS LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2015-10-20
ANDREW JOHN LAWRENCE WILLS STORAGE TECHNOLOGY SOLUTIONS LIMITED Director 2007-08-01 CURRENT 1999-07-02 Dissolved 2018-04-24
ANDREW JOHN LAWRENCE WILLS INTERNATIONAL CONTROLLED ATMOSPHERE LTD. Director 1994-11-09 CURRENT 1993-09-20 Liquidation

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
2018-01-30600Appointment of a voluntary liquidator
2018-01-16AM22Liquidation. Administration move to voluntary liquidation
2017-10-27AM10Administrator's progress report
2017-07-12AM07Liquidation creditors meeting
2017-07-062.16BStatement of affairs with form 2.14B
2017-05-30AM03Statement of administrator's proposal
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2017-04-032.12BAppointment of an administrator
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 75
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 75
2015-11-26AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-22ANNOTATIONOther
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049291970005
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 75
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-11CH01Director's details changed for Mr Andrew John Lawrence Wills on 2014-07-01
2014-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN LAWRENCE WILLS on 2014-07-01
2014-07-10CH01Director's details changed for Mr Andrew John Lawrence Wills on 2014-07-01
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049291970004
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049291970003
2014-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN LAWRENCE WILLS on 2014-03-01
2014-04-09CH01Director's details changed for Mr Andrew John Lawrence Wills on 2014-03-01
2013-10-25AR0112/10/13 FULL LIST
2013-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-04SH0604/09/13 STATEMENT OF CAPITAL GBP 75
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-12AR0112/10/12 FULL LIST
2012-08-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0112/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AR0112/10/10 FULL LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AR0112/10/09 FULL LIST
2009-08-08169GBP IC 88/83 02/04/09 GBP SR 5@1=5
2009-07-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILLS
2008-10-21363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-09169GBP IC 92/88 31/03/08 GBP SR 4@1=4
2007-10-29363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19169£ IC 100/92 30/03/07 £ SR 8@1=8
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-03225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-10-27363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28288bSECRETARY RESIGNED
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19288aNEW SECRETARY APPOINTED
2003-12-18CERTNMCOMPANY NAME CHANGED SUNFIELDS LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-2888(2)RAD 10/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-24288bDIRECTOR RESIGNED
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB
2003-10-24288bSECRETARY RESIGNED
2003-10-10NEWINCINCORPORATION 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
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 WILLS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-30
Notices to2018-01-23
Appointmen2018-01-23
Appointment of Administrators2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against WILLS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Outstanding FUNDING CIRCLE TRUSTEE LIMITED
2014-05-23 Outstanding HSBC BANK PLC
2014-04-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-27 Satisfied GABRIEL-CHEMIE UK LIMITED
Intangible Assets
Patents
We have not found any records of WILLS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLS PROPERTIES LIMITED
Trademarks
We have not found any records of WILLS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLS 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 (68209 - Other letting and operating of own or leased real estate) as WILLS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILLS 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 TypeNotice of
Defending partyWILLS PROPERTIES LIMITEDEvent Date2018-07-30
 
Initiating party Event TypeNotices to
Defending partyWILLS PROPERTIES LIMITEDEvent Date2018-01-23
 
Initiating party Event TypeAppointmen
Defending partyWILLS PROPERTIES LIMITEDEvent Date2018-01-23
Name of Company: WILLS PROPERTIES LIMITED Company Number: 04929197 Nature of Business: Property investment Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of Liquidation: Credit…
 
Initiating party Event TypeAppointment of Administrators
Defending partyWILLS PROPERTIES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Companies Court case number 2271 Philip Lewis Armstrong and Philip James Watkins (IP Nos 9397 and 009826 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com or Tel: 020 3005 4000. Alternative contact: Email: Alistair.HoltThomas@frpadvisory.com : Ag GF122918
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLS 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 WILLS 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.