Company Information for WILLOW & BEAU LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
05580966
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILLOW & BEAU LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in SW14 | |
Company Number | 05580966 | |
---|---|---|
Company ID Number | 05580966 | |
Date formed | 2005-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/10/2019 | |
Account next due | 29/07/2021 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB873555884 |
Last Datalog update: | 2023-11-06 07:06:10 |
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 |
---|---|---|
KIM CLIFFORD |
||
MATTHEW CLIFFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 09/10/23 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/19 | |
AA01 | Current accounting period shortened from 30/10/19 TO 29/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM C/O a C Photi & Co East House 109 South Worple Way London SW14 8TN | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Clifford on 2010-10-03 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLIFFORD / 03/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIM CLIFFORD / 03/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 03/10/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-10-03 |
Resolutions for Winding-up | 2023-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due After One Year | 2011-11-01 | £ 3,611 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 23,723 |
Creditors and other liabilities
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 & BEAU LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 27,252 |
Debtors | 2011-11-01 | £ 8,117 |
Fixed Assets | 2011-11-01 | £ 116 |
Shareholder Funds | 2011-11-01 | £ 34 |
Stocks Inventory | 2011-11-01 | £ 19,135 |
Tangible Fixed Assets | 2011-11-01 | £ 116 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as WILLOW & BEAU LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
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. |