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

WILLIS DAWSON HOLDINGS LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
06595843
Private Limited Company
Liquidation

Company Overview

About Willis Dawson Holdings Ltd
WILLIS DAWSON HOLDINGS LIMITED was founded on 2008-05-19 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Willis Dawson Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIS DAWSON HOLDINGS LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in LU7
 
Previous Names
SECKLOE 401 LIMITED17/10/2009
Filing Information
Company Number 06595843
Company ID Number 06595843
Date formed 2008-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927291996  
Last Datalog update: 2019-02-05 05:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIS DAWSON HOLDINGS 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 WILLIS DAWSON HOLDINGS LIMITED
The following companies were found which have the same name as WILLIS DAWSON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIS DAWSON HOLDINGS LIMITED Unknown

Company Officers of WILLIS DAWSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WILLIS
Company Secretary 2008-08-07
CHRISTOPHER JOHN WILLIS
Director 2008-08-07
ROGER CHARLES WILLIS
Director 2008-08-07
SARAH ANNE WILLIS
Director 2013-03-28
SIMON JAMES WILLIS
Director 2008-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DONALD WILLIS
Director 2008-08-07 2013-03-28
EMW SECRETARIES LIMITED
Company Secretary 2008-05-19 2008-08-07
EMW DIRECTORS LIMITED
Director 2008-05-19 2008-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WILLIS WILLIS DAWSON PROPERTY LIMITED Company Secretary 2008-08-07 CURRENT 2008-05-19 Liquidation
CHRISTOPHER JOHN WILLIS SECKLOE 401 LIMITED Company Secretary 2001-08-17 CURRENT 1983-05-20 Active - Proposal to Strike off
CHRISTOPHER JOHN WILLIS WILLIS DAWSON PROPERTY LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
CHRISTOPHER JOHN WILLIS GENESIS LAND LIMITED Director 2007-01-08 CURRENT 2006-11-27 Dissolved 2018-02-13
CHRISTOPHER JOHN WILLIS SECKLOE 401 LIMITED Director 1991-12-27 CURRENT 1983-05-20 Active - Proposal to Strike off
ROGER CHARLES WILLIS WILLIS DAWSON LIMITED Director 2016-03-08 CURRENT 2016-01-15 Active
ROGER CHARLES WILLIS WILLIS DAWSON PROPERTY LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
ROGER CHARLES WILLIS GENESIS LAND LIMITED Director 2007-01-08 CURRENT 2006-11-27 Dissolved 2018-02-13
ROGER CHARLES WILLIS SECKLOE 401 LIMITED Director 1991-12-27 CURRENT 1983-05-20 Active - Proposal to Strike off
SARAH ANNE WILLIS BEACHBOROUGH SCHOOL TRUST LIMITED Director 2005-06-23 CURRENT 1957-07-25 Active
SARAH ANNE WILLIS THE FILM PLACE Director 2002-09-20 CURRENT 1999-03-24 Active
SIMON JAMES WILLIS WILLIS DAWSON LIMITED Director 2016-02-10 CURRENT 2016-01-15 Active
SIMON JAMES WILLIS WILLIS DAWSON PROPERTY LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
SIMON JAMES WILLIS SECKLOE 401 LIMITED Director 2007-08-01 CURRENT 1983-05-20 Active - Proposal to Strike off

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
2020-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-13
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
2019-01-16LIQ01Voluntary liquidation declaration of solvency
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-14
2018-06-01CH01Director's details changed for Mr Simon James Willis on 2018-05-31
2018-06-01PSC04Change of details for Mr Simon James Willis as a person with significant control on 2018-05-31
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILLIS / 10/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE WILLIS / 10/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES WILLIS / 10/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIS / 10/05/2017
2017-05-10CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN WILLIS on 2017-05-10
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Simon James Willis on 2016-02-17
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-20AR0119/05/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MRS SARAH ANNE WILLIS
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIS
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-07AR0119/05/12 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION FULL
2011-06-06AR0119/05/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILLIS / 15/12/2010
2010-06-01AR0119/05/10 FULL LIST
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-17CERTNMCOMPANY NAME CHANGED SECKLOE 401 LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-06RES15CHANGE OF NAME 30/09/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION FULL
2009-05-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-2188(2)AD 15/08/08 GBP SI 198@1=198 GBP IC 2/200
2008-08-19225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR UNITED KINGDON
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY EMW SECRETARIES LIMITED
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR EMW DIRECTORS LIMITED
2008-08-19288aDIRECTOR APPOINTED WILLIAM DONALD WILLIS
2008-08-19288aDIRECTOR APPOINTED SIMON JAMES WILLIS
2008-08-19288aDIRECTOR APPOINTED ROGER CHARLES WILLIS
2008-08-19288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN WILLIS
2008-08-1988(2)AD 07/08/08 GBP SI 1@1=1 GBP IC 1/2
2008-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIS DAWSON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-12-19
Appointment of Liquidators2018-12-19
Resolutions for Winding-up2018-12-19
Fines / Sanctions
No fines or sanctions have been issued against WILLIS DAWSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIS DAWSON HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WILLIS DAWSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIS DAWSON HOLDINGS LIMITED
Trademarks
We have not found any records of WILLIS DAWSON HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRANDWISE RETAIL LIMITED 2006-08-11 Outstanding
RENT DEPOSIT DEED HART LEARNING & DEVELOPMENT LTD 1998-08-20 Outstanding
RENT DEPOSIT DEED HART LEARNING & DEVELOPMENT LTD 1998-09-02 Outstanding

We have found 3 mortgage charges which are owed to WILLIS DAWSON HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WILLIS DAWSON HOLDINGS 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 (74990 - Non-trading company) as WILLIS DAWSON HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WILLIS DAWSON HOLDINGS 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 TypeNotices to Creditors
Defending partyWILLIS DAWSON HOLDINGS LIMITEDEvent Date2018-12-14
Final Date For Submission: 17 January 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWILLIS DAWSON HOLDINGS LIMITEDEvent Date2018-12-14
Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWILLIS DAWSON HOLDINGS LIMITEDEvent Date2018-12-14
Place of meeting: 20 Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL. Date of meeting: 14 December 2018. Time of meeting: 10:15 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIS DAWSON HOLDINGS 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 WILLIS DAWSON HOLDINGS 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.