Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED
Company Information for

WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED

LONDON, ENGLAND, E1,
Company Registration Number
00791434
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Williams Lea Group Management Services Ltd
WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED was founded on 1964-02-11 and had its registered office in London. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 00791434
Date formed 1964-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2017-02-07 01:35:43
Primary Source:Companies House
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.

Company Officers of WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
RICHARD STANLEY COWARD
Director 2015-08-04
STUART DUDLEY TROOD
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA LATTIMORE
Director 2014-08-06 2016-08-22
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01 2015-11-04
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31 2014-06-03
WILLIAM GRANT DUNCAN
Company Secretary 2005-01-28 2014-01-01
CONOR JAMES DAVEY
Director 2012-03-30 2013-05-31
PAUL HARRY GRAHAM
Director 2011-04-01 2013-05-31
JUSTIN GLENN BARTON
Director 1994-08-25 2011-12-01
TIMOTHY PHILIP GRIFFITHS
Director 1994-03-10 2011-10-01
ANTHONY GRAHAM WILLIAMS
Director 1993-02-18 2009-02-01
SEAN MOUNTFORD GRAHAM WILLIAMS
Director 1993-02-18 2009-02-01
JUSTIN GLENN BARTON
Company Secretary 2004-03-31 2005-01-28
CHRISTOPHER LEVERICK
Company Secretary 2001-09-11 2004-03-31
CHRISTOPHER LEVERICK
Director 2000-07-03 2004-03-31
KEVIN DANIEL O'CONNELL
Company Secretary 2000-12-18 2001-09-11
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1996-12-31 2000-12-18
PETER JOHN DESMOND
Company Secretary 1995-02-24 1996-12-31
SEAN MOUNTFORD GRAHAM WILLIAMS
Company Secretary 1993-02-18 1995-02-24
PHILIP GRAHAM WILLIAMS
Director 1993-02-18 1993-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STANLEY COWARD TSO PROPERTY LIMITED Director 2008-10-14 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PIERCE PROTOCOLS LIMITED Director 2018-03-01 CURRENT 2005-11-07 Active
STUART DUDLEY TROOD PRUDENCE CUMING ASSOCIATES LIMITED Director 2018-03-01 CURRENT 1967-06-13 Active
STUART DUDLEY TROOD THE STATIONERY OFFICE TRUSTEES LIMITED Director 2014-03-03 CURRENT 1996-09-05 Dissolved 2016-11-29
STUART DUDLEY TROOD ERIC STUDIO LIMITED Director 2012-11-19 CURRENT 1996-03-18 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG AT ENGINE LIMITED Director 2012-11-19 CURRENT 2006-07-13 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG WORLDWIDE (UK) LIMITED Director 2012-11-19 CURRENT 1999-11-30 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG DESIGN AND INTERACTIVE LIMITED Director 2012-11-19 CURRENT 2005-06-24 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG AT RED BRICK ROAD LIMITED Director 2012-11-19 CURRENT 2007-01-15 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@OGILVY LIMITED Director 2012-11-19 CURRENT 2002-08-14 Dissolved 2015-02-24
STUART DUDLEY TROOD CARBON LIMITED Director 2012-11-19 CURRENT 2006-08-04 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@BAKER STREET LIMITED Director 2012-11-19 CURRENT 1999-12-30 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG STUDIOS LIMITED Director 2012-11-19 CURRENT 2000-12-14 Dissolved 2015-02-03
STUART DUDLEY TROOD TAG AT RKCR/YR LIMITED Director 2012-11-19 CURRENT 2004-10-26 Dissolved 2015-01-13
STUART DUDLEY TROOD PISMO LIMITED Director 2012-11-19 CURRENT 1992-02-10 Dissolved 2015-06-30
STUART DUDLEY TROOD TSO PROPERTY LIMITED Director 2012-06-30 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PRINT TO POST LIMITED Director 2012-03-30 CURRENT 1981-04-01 Dissolved 2016-01-19
STUART DUDLEY TROOD FORMATION E-DOCUMENT SOLUTIONS LIMITED Director 2009-10-12 CURRENT 1993-05-26 Dissolved 2015-06-30

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-31SH20STATEMENT BY DIRECTORS
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31SH1931/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-31CAP-SSSOLVENCY STATEMENT DATED 21/09/16
2016-10-31RES13SHARE PREMIUM ACCOUNT CANCELLED 21/09/2016
2016-10-31RES06REDUCE ISSUED CAPITAL 21/09/2016
2016-10-25DS01APPLICATION FOR STRIKING-OFF
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 29 ST JOHN'S LANE LONDON EC1M 4NA
2016-02-25AR0118/02/16 FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 01/07/2012
2015-11-16AP03SECRETARY APPOINTED MRS JANE LI
2015-11-16TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10AP01DIRECTOR APPOINTED MR RICHARD STANLEY COWARD
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 28265
2015-03-03AR0118/02/15 FULL LIST
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 18/02/2014
2014-09-22AP01DIRECTOR APPOINTED ANDREA LATTIMORE
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 28265
2014-05-12AR0118/02/14 FULL LIST
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2014-01-27AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1-5 POLAND STREET LONDON W1F 8PR
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-06-17MISCSECTION 519
2013-02-19AR0118/02/13 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 23/07/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR CONOR JAMES DAVEY
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 25/04/2012
2012-02-23AR0118/02/12 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARTON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 01/05/2011
2011-04-15AP01DIRECTOR APPOINTED PAUL HARRY GRAHAM
2011-02-21AR0118/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0118/02/10 FULL LIST
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WILLIAMS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR SEAN WILLIAMS
2009-01-16AUDAUDITOR'S RESIGNATION
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-07363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-04-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-10363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-09-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-07-20244DELIVERY EXT'D 3 MTH 30/09/04
2005-04-14363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-09288bSECRETARY RESIGNED
2005-02-09288aNEW SECRETARY APPOINTED
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25RES13RE AGREEMENTS 06/10/04
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-26244DELIVERY EXT'D 3 MTH 30/09/03
2004-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED
2004-03-06363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-03-09AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF, THE SENIOR LENDERS, THEMEZZANINE LENDERS AND THE HEDGING PROVIDER (THESECURITY TRUSTEE)
PROPERTY DEBENTURE 2004-10-08 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF, THE SENIOR LENDERS, THE MEZZANINELENDERS AND THE HEDGING PROVIDER (THE SECURITY TRUSTEE)
DEBENTURE 2003-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LEA GROUP MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS LEA GROUP MANAGEMENT SERVICES 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 (82990 - Other business support service activities not elsewhere classified) as WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS LEA GROUP MANAGEMENT SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS LEA GROUP MANAGEMENT SERVICES 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 WILLIAMS LEA GROUP MANAGEMENT SERVICES 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.