Dissolved
Dissolved 2018-05-28
Company Information for WILLIAMS OF HARROGATE LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
05191269
Private Limited Company
Dissolved Dissolved 2018-05-28 |
Company Name | |
---|---|
WILLIAMS OF HARROGATE LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | |
Company Number | 05191269 | |
---|---|---|
Date formed | 2004-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2018-05-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-21 07:51:01 |
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 |
---|---|---|
LAURA KATE WILLIAMS |
||
SPECIAL DIRECTOR SERVICES LIMITED |
||
STEPHEN ALBERT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL KENDALL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAMS CARS LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2014 | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING JOHN RUSSELL AND REMOVING CHRISTOPHER MICHAEL WHITE AS LIQUIDATORS OF THE COMPANY | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM THE LENZ HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288a | DIRECTOR APPOINTED SPECIAL DIRECTOR SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN KENDALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/06/05--------- £ SI 100000@1=100000 £ IC 99999/199999 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/09/04--------- £ SI 49999@1=49999 £ IC 1/50000 | |
88(2)R | AD 28/07/04-31/07/04 £ SI 49999@1=49999 £ IC 50000/99999 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 1000/1000000 30/07/04 | |
RES04 | NC INC ALREADY ADJUSTED 30/07/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-11-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Outstanding | LOTUS FINANCE LIMITED | |
DEBENTURE | Outstanding | THE YORKSHIRE AND HUMBER EQUITY FUND NO 1 LP | |
DEBENTURE | Satisfied | CAPITAL BANK PLC | |
DEBENTURE | Satisfied | BLACK HORSE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as WILLIAMS OF HARROGATE LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | WILLIAMS OF HARROGATE LIMITED | Event Date | 2017-11-20 |
WILLIAMS OF HARROGATE LIMITED (Company Number 05191269 ) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named… | |||
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. |