Liquidation
Company Information for WILLIAMS CARS LIMITED
SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
|
Company Registration Number
06712794
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILLIAMS CARS LIMITED | |
Legal Registered Office | |
SUITE E10 JOSEPHS WELL WESTGATE LEEDS LS3 1AB Other companies in HG3 | |
Company Number | 06712794 | |
---|---|---|
Company ID Number | 06712794 | |
Date formed | 2008-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/06/2017 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 09:00:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLIAMS CARS SOUTH WEST LTD | 8 SPRINGFIELD DRIVE WEDMORE SOMERSET ENGLAND BS28 4BT | Dissolved | Company formed on the 2015-05-13 | |
WILLIAMS CARS INCORPORATED | Michigan | UNKNOWN | ||
WILLIAMS CARS SOUTH LTD. | 48 Willis Way Poole BH15 3TB | Active - Proposal to Strike off | Company formed on the 2019-03-04 | |
Williams Cars And Trucks LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ALBERT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSHUA PHILIP SUNMAN |
Company Secretary | ||
PHILIP CHRISTOPHER SUNMAN |
Director | ||
LAURA KATE WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAMS OF HARROGATE LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Dissolved 2018-05-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM Suite E12 Josephs Well Westgate Leeds LS3 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM Unit 110 Pannal Business Park Pannal Harrogate North Yorkshire HG3 1JL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA01 | Current accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER SUNMAN | |
TM02 | Termination of appointment of Joshua Philip Sunman on 2014-09-24 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067127940002 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Joshua Philip Sunman as company secretary | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHRISTOPHER SUNMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAURA WILLIAMS | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/05/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 100001 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM LIME STREET SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4BG | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
AR01 | 01/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2009 TO 30/09/2009 | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALBERT WILLIAMS / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATE WILLIAMS / 02/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM THE TOWERS 10 BRUNSWICK DRIVE HARROGATE NORTH YORKSHIRE HG1 2PZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-11-15 |
Appointment of Liquidators | 2016-11-15 |
Meetings of Creditors | 2016-10-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRADFORD ENTERPRISE AGENCY T/A BUSINESS ENTERPRISE FUND | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 237,597 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 96,667 |
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 WILLIAMS CARS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 142,804 |
Debtors | 2012-04-01 | £ 88,775 |
Fixed Assets | 2012-04-01 | £ 41,611 |
Shareholder Funds | 2012-04-01 | £ 149,849 |
Stocks Inventory | 2012-04-01 | £ 54,029 |
Tangible Fixed Assets | 2012-04-01 | £ 28,084 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as WILLIAMS CARS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WILLIAMS CARS LIMITED | Event Date | 2016-11-09 |
Notice is hereby given that the following resolutions were passed on 09 November 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , (IP No 14992) be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk. Alternative contact: Charlotte Durham, Tel: 0113 245 9444, Email: charlotte@lewisbri.co.uk Stephen Albert Williams , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILLIAMS CARS LIMITED | Event Date | 2016-11-09 |
Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB . : For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk. Alternative contact: Charlotte Durham, Tel: 0113 245 9444, Email: charlotte@lewisbri.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILLIAMS CARS LIMITED | Event Date | 2016-10-21 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB on 09 November 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Gareth James Lewis of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk, Tel: 0113 245 9444. | |||
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. |