Dissolved 2015-12-02
Company Information for WILLOWMORE CONTRACTING LIMITED
LONDON, ENGLAND, SW19 1QT,
|
Company Registration Number
05812896
Private Limited Company
Dissolved Dissolved 2015-12-02 |
Company Name | |
---|---|
WILLOWMORE CONTRACTING LIMITED | |
Legal Registered Office | |
LONDON ENGLAND SW19 1QT Other companies in SO50 | |
Company Number | 05812896 | |
---|---|---|
Date formed | 2006-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 13:02:19 |
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 |
---|---|---|
JACK FREEMAN |
||
PHILIP FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAGEN SECRETARIES LIMITED |
Nominated Secretary | ||
SAGEN DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 99 LEIGH ROAD EASTLEIGH HANTS SO50 9DR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREEMAN / 10/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-10 |
Resolutions for Winding-up | 2014-08-11 |
Appointment of Liquidators | 2014-08-11 |
Notices to Creditors | 2014-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-05-31 | £ 47,083 |
---|
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 WILLOWMORE CONTRACTING LIMITED
Cash Bank In Hand | 2013-05-31 | £ 269,247 |
---|---|---|
Current Assets | 2013-05-31 | £ 279,663 |
Debtors | 2013-05-31 | £ 10,416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as WILLOWMORE CONTRACTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WILLOWMORE CONTRACTING LIMITED | Event Date | 2015-07-07 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above named Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 25 August 2015 at 11.00am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 31 July 2014 Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR For further details contact: James Stephen Pretty on email: jim@beaconllp.com or on tel: 02380 651441. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WILLOWMORE CONTRACTING LIMITED | Event Date | 2014-08-05 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 5 September 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 31 July 2014. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WILLOWMORE CONTRACTING LIMITED | Event Date | 2014-07-31 |
At a general meeting of the above named Company, duly convened and held at 10 Sheridan Place, Roxborough Park Harrow, London, HA1 3BQ on 31 July 2014 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, (IP No 9065) be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILLOWMORE CONTRACTING LIMITED | Event Date | 2014-07-31 |
James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2004-04-06 | |
(Reg No 2751243) Nature of Business: Manufacturer of Non-Ferrous Metals. Trade Classification: 2744. Date of Appointment of Joint Administrative Receivers: 25 March 2004. Name of Person Appointing the Joint Administrative Receivers: Belgrove Holdings Limited. Joint Administrative Receivers: D Bailey and W J Kelly (Office Holder Nos 6739 and 4857), both of Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP. | |||
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. |