Liquidation
Company Information for WHITLEY WILLOWS DEVELOPMENTS LIMITED
C/O GRAYWOODS, 4TH FLOOR, FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
08552022
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHITLEY WILLOWS DEVELOPMENTS LIMITED | |
Legal Registered Office | |
C/O GRAYWOODS, 4TH FLOOR, FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S70 | |
Company Number | 08552022 | |
---|---|---|
Company ID Number | 08552022 | |
Date formed | 2013-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 17:27:52 |
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 |
---|---|---|
GARY HADLEY |
||
DAVID IAN FIRTH |
||
GARY HADLEY |
||
DAVID RICHARD KERNAHAN |
||
MARK LYNDON RONAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIDNEY RESEARCH YORKSHIRE LIMITED | Director | 2004-08-13 | CURRENT | 2004-08-13 | Active | |
PAMIAN PROPERTIES LIMITED | Director | 1992-04-30 | CURRENT | 1988-03-31 | Active | |
FIRTH BROTHERS LIMITED | Director | 1991-05-09 | CURRENT | 1927-07-02 | Active | |
OLSEN DOORS AND WINDOWS LIMITED | Director | 2018-05-21 | CURRENT | 2017-10-17 | Liquidation | |
WESTFOOT INVESTMENTS LIMITED | Director | 2013-01-02 | CURRENT | 2013-01-02 | Active | |
WREA HURST PARTS DISTRIBUTION LIMITED | Director | 2014-05-15 | CURRENT | 2012-01-25 | Active | |
UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED | Director | 2011-11-25 | CURRENT | 2005-03-16 | Liquidation | |
KELLETT (UK) LIMITED | Director | 2011-11-25 | CURRENT | 1919-03-28 | Active | |
EUROPEAN TRUCK & TRAILER LTD | Director | 2005-09-30 | CURRENT | 2002-10-18 | Liquidation | |
SWIFT JOINERY MANUFACTURERS LIMITED | Director | 2013-01-01 | CURRENT | 1991-05-22 | Active | |
RONAN LIMITED | Director | 2007-07-02 | CURRENT | 2007-07-02 | Active | |
RONAN DEVELOPMENTS LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM C/O Harris & Co 13 Huddersfield Road Barnsley South Yorkshire S70 2LW | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM C/O Harris & Co 13 Huddersfield Road Barnsley South Yorkshire S70 2LW | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/22 FROM C/O Harris & Co 13 Huddersfield Road Barnsley South Yorkshire S70 2LW | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Gary Hadley on 2020-11-27 | |
CH01 | Director's details changed for Mr Gary Hadley on 2020-11-21 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY HADLEY on 2017-08-09 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085520220001 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O HARRIS & CO 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM CAT HILL FOOT FARM CAT HILL LANE BARNSLEY SOUTH YORKSHIRE S36 7GD UNITED KINGDOM | |
AA01 | Current accounting period extended from 31/05/14 TO 30/09/14 | |
SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 12.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-11-08 |
Appointmen | 2022-11-08 |
Resolution | 2022-11-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FIRTH BROTHERS LIMITED |
|
|
|
|
|
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 WHITLEY WILLOWS DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WHITLEY WILLOWS DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | WHITLEY WILLOWS DEVELOPMENTS LIMITED | Event Date | 2022-11-08 |
Initiating party | Event Type | Appointmen | |
Defending party | WHITLEY WILLOWS DEVELOPMENTS LIMITED | Event Date | 2022-11-08 |
Name of Company: WHITLEY WILLOWS DEVELOPMENTS LIMITED Company Number: 08552022 Nature of Business: Construction of domestic buildings Registered office: The registered office of the Company will be ch… | |||
Initiating party | Event Type | Resolution | |
Defending party | WHITLEY WILLOWS DEVELOPMENTS LIMITED | Event Date | 2022-11-08 |
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. |