Dissolved 2017-10-05
Company Information for WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED
BLAGRAVE STREET, READING, RG1,
|
Company Registration Number
08682580
Private Limited Company
Dissolved Dissolved 2017-10-05 |
Company Name | |
---|---|
WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED | |
Legal Registered Office | |
BLAGRAVE STREET READING | |
Company Number | 08682580 | |
---|---|---|
Date formed | 2013-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-31 22:16:30 |
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 |
---|---|---|
SARAH PAMELA KING |
||
DEBORA DENISE HALL |
||
LEE HALL |
||
SARAH PAMELA KING |
||
WARREN KING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LDH BUILDING (WALTHAMS) LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
LTL HOMES LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Active - Proposal to Strike off | |
THE LITTLE SHOP (COOKHAM) LIMITED | Director | 2011-08-31 | CURRENT | 1997-05-23 | Liquidation | |
KING BUILDERS & DECORATORS LIMITED | Director | 2002-08-19 | CURRENT | 2002-08-19 | Active | |
THE LITTLE SHOP (COOKHAM) LIMITED | Director | 2011-08-31 | CURRENT | 1997-05-23 | Liquidation | |
KING BUILDERS & DECORATORS LIMITED | Director | 2002-08-19 | CURRENT | 2002-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD BERKSHIRE SL6 6TB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/14 FULL LIST | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-15 |
Notices to Creditors | 2015-07-15 |
Resolutions for Winding-up | 2015-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 DEVELOPMENTS (BERKSHIRE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED | Event Date | 2015-07-07 |
Nature of Business: Development of building projects Date of Appointment: 2 July 2015 NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 11 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Paul Walker of Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, 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. Explanatory Reason: The Director has made a Declaration of Solvency, and the Company is being wound up for the sole purpose of distributing the assets of the Company. Paul Walker , 002649 , Liquidator, Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , tel: 01432 359 000, email: hereford@harrisons.uk.com : Alternative person to contact with enquiries about the case: Greg Warren | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED | Event Date | 2015-07-02 |
Paul Walker of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE , info@harrisons.uk.com for the attention of Greg Warren. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED | Event Date | 2015-07-02 |
Nature of Business: Development of building projects Date of Appointment: 2 July 2015 Who the Liquidator was appointed by: Members At a general meeting of the Company, duly convened and held at 2nd Floor, 33 Blagrave Street, Reading, RGl 1PW on 2 July 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily That Paul Walker of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Paul Walker , IP No. 002649 , Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , tel: 01432 359 000, email: HEREFORD@harrisons.uk.com : Alternative person to contact with enquiries about the case: Greg Warren | |||
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. |