Company Information for WILLOUGHBY (526) LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
05554852
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WILLOUGHBY (526) LIMITED | ||||
Legal Registered Office | ||||
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in DN2 | ||||
Previous Names | ||||
|
Company Number | 05554852 | |
---|---|---|
Company ID Number | 05554852 | |
Date formed | 2005-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 05:40:55 |
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 |
---|---|---|
TIMOTHY PETER ALLEN |
||
JAMES PATRICK HODSON |
||
RUPERT SAULEZ KING |
||
PETER STEPHEN LAWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN LANSDALE PENDLEBURY |
Director | ||
IAN LANSDALE PENDLEBURY |
Company Secretary | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Company Secretary | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENCRETE LIMITED | Director | 2014-02-28 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
GOLCONDA ENERGY LIMITED | Director | 2013-01-16 | CURRENT | 2010-03-10 | Active | |
KEY CHINA LIMITED | Director | 2013-01-16 | CURRENT | 2001-07-10 | Liquidation | |
NOTTINGHAM HIGH SCHOOL | Director | 2009-12-07 | CURRENT | 2002-08-29 | Active | |
WILLOW PARK ASSOCIATES LTD | Director | 2010-08-09 | CURRENT | 2002-04-08 | Active | |
ASHBOURNE BUSINESS MANAGEMENT LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 5 Ogden Road Shaw Lane Industrial Estate Doncaster South Yorkshire DN2 4SQ | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 5 Ogden Road Shaw Lane Industrial Estate Doncaster South Yorkshire DN2 4SQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-28 GBP 10,800 | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-28 GBP 10,800 | |
RES15 | CHANGE OF COMPANY NAME 31/07/18 | |
RES15 | CHANGE OF COMPANY NAME 31/07/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF IAN LANSDALE PENDLEBURY AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 10800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LANSDALE PENDLEBURY | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LANSDALE PENDLEBURY / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER ALLEN / 25/10/2012 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PENDLEBURY | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER ALLEN / 01/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 5 OGDEN ROAD SUAW LANE INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN2 4SQ | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LANSDALE PENDLEBURY / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN LAWES / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SAULEZ KING / 06/09/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK HODSON | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 15000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2)R | AD 08/12/05--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 06/12/05 | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 1000/10000 06/12/ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED WILLOUGHBY (526) LIMITED CERTIFICATE ISSUED ON 16/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-02-20 |
Appointmen | 2019-02-20 |
Resolution | 2019-02-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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 WILLOUGHBY (526) LIMITED
WILLOUGHBY (526) LIMITED owns 1 domain names.
anchorfastproducts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Herefordshire Council | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Nottinghamshire County Council | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
East Riding Council | |
|
|
Herefordshire Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Bracknell Forest Council | |
|
Other Direct Expenses |
Nottinghamshire County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purchases From Donated Funds |
HAMPSHIRE COUNTY COUNCIL | |
|
Purchases From Donated Funds |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Nottinghamshire County Council | |
|
|
Hull City Council | |
|
Capital |
Nottinghamshire County Council | |
|
|
Hull City Council | |
|
Capital |
Oxfordshire County Council | |
|
Capital Expenditure |
Nottinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Devon County Council | |
|
|
Middlesbrough Council | |
|
Furniture |
Nottinghamshire County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Alterations under 10,000 |
Nottinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | WILLOUGHBY (526) LIMITED | Event Date | 2019-02-20 |
Initiating party | Event Type | Appointmen | |
Defending party | WILLOUGHBY (526) LIMITED | Event Date | 2019-02-20 |
Company Number: 05554852 Name of Company: WILLOUGHBY (526) LIMITED Previous Name of Company: Anchor Fast Products Limited Nature of Business: Manufacture of other furniture Type of Liquidation: Member… | |||
Initiating party | Event Type | Resolution | |
Defending party | WILLOUGHBY (526) LIMITED | Event Date | 2019-02-20 |
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. |