Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLS CHANDLER BEACH LTD
Company Information for

WILLS CHANDLER BEACH LTD

2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, SURREY, GU1 3QT,
Company Registration Number
07820795
Private Limited Company
Liquidation

Company Overview

About Wills Chandler Beach Ltd
WILLS CHANDLER BEACH LTD was founded on 2011-10-24 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Wills Chandler Beach Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WILLS CHANDLER BEACH LTD
 
Legal Registered Office
2nd Floor, Shaw House
2-3 Tunsgate
Guildford
SURREY
GU1 3QT
Other companies in GU51
 
Previous Names
WILLS CHANDLER BEACH LIMITED19/01/2012
Filing Information
Company Number 07820795
Company ID Number 07820795
Date formed 2011-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB329865513  
Last Datalog update: 2021-12-08 13:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLS CHANDLER BEACH LTD
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 WILLS CHANDLER BEACH LTD
The following companies were found which have the same name as WILLS CHANDLER BEACH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLS CHANDLER BEACH LTD Unknown

Company Officers of WILLS CHANDLER BEACH LTD

Current Directors
Officer Role Date Appointed
PIERS MATTHEW BEACH
Director 2011-10-24

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
2021-09-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-16
2019-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-16
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-16
2018-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-16
2017-09-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-09-13600Appointment of a voluntary liquidator
2017-09-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-09-01LIQ02Voluntary liquidation Statement of affairs
2017-09-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-17
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 161 Fleet Road Fleet Hampshire GU51 3PD
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AR0124/10/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-12AR0124/10/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0124/10/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH01Director's details changed for Mr Piers Matthew Beach on 2012-10-23
2012-01-19RES15CHANGE OF NAME 18/01/2012
2012-01-19CERTNMCompany name changed wills chandler beach LIMITED\certificate issued on 19/01/12
2012-01-16AA01Current accounting period shortened from 31/10/12 TO 30/04/12
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/12 FROM Longwood West Street Odiham Hampshire RG29 1NX United Kingdom
2011-10-24NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to WILLS CHANDLER BEACH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-22
Notices to2017-08-22
Resolution2017-08-22
Meetings o2017-08-15
Deemed Con2017-08-04
Fines / Sanctions
No fines or sanctions have been issued against WILLS CHANDLER BEACH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLS CHANDLER BEACH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 WILLS CHANDLER BEACH LTD

Intangible Assets
Patents
We have not found any records of WILLS CHANDLER BEACH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLS CHANDLER BEACH LTD
Trademarks
We have not found any records of WILLS CHANDLER BEACH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLS CHANDLER BEACH LTD. 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 (69102 - Solicitors) as WILLS CHANDLER BEACH LTD are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where WILLS CHANDLER BEACH LTD 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 TypeAppointment of Liquidators
Defending partyWILLS CHANDLER BEACH LTDEvent Date2017-08-17
Liquidator's name and address: Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag LF51178
 
Initiating party Event TypeNotices to Creditors
Defending partyWILLS CHANDLER BEACH LTDEvent Date2017-08-17
Notice is hereby given that Creditors of the Company are required, on or before 5 October 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 17 August 2017 Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, E-mail: Forum@MBICoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. Ag LF51178
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWILLS CHANDLER BEACH LTDEvent Date2017-08-17
Notice is hereby given that the following resolutions were passed on 17 August 2017 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 Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be appointed as Joint Liquidators for the purposes of such winding up,to act by any one or more of them." Further details contact: The Joint Liquidators, E-mail: Forum@MBICoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. Ag LF51178
 
Initiating party Event TypeMeetings of Creditors
Defending partyWILLS CHANDLER BEACH LTDEvent Date2017-08-10
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 17 August 2017. The meeting will be held at 161 Fleet Road, Fleet, Hampshire GU51 3PD on 17 August 2017 at 11.30 am . As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Dermot Coakley and Michael Bowell of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford GU1 3QT are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford GU1 3QT. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 16 August 2017, the business day before the meeting (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford GU1 3QT. Names and address of nominated Liquidators: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT Further details contact: Dermot Coakley or Michael Bowell, E-mail: Forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. Ag LF50778
 
Initiating party Event TypeDeemed Consent
Defending partyWILLS CHANDLER BEACH LTDEvent Date2017-08-01
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 10 August 2017 . The decision date for any objections to be made to this proposed decision is 10 August 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Dermot Coakley and Michael Bowell both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof of debt in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is not met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT The Joint Liquidators can be contacted on Email: Forum@MBICoakley.co.uk or telephone: 0845 310 2776 . Alternative contact: Shaun Walker. Ag LF50075
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLS CHANDLER BEACH LTD 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 WILLS CHANDLER BEACH LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3