Dissolved
Dissolved 2015-05-05
Company Information for H. WILLIAMS & SONS LIMITED
KENNINGHALL ROAD, EDMONTON LONDON, N18,
|
Company Registration Number
02245096
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | |
---|---|
H. WILLIAMS & SONS LIMITED | |
Legal Registered Office | |
KENNINGHALL ROAD EDMONTON LONDON | |
Company Number | 02245096 | |
---|---|---|
Date formed | 1988-04-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-08 15:16:38 |
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 |
---|---|---|
JOHN FRANKLIN RICE |
||
GARY SAMUEL MANN |
||
JOHN FRANKLIN RICE |
||
RICHARD ANDREW SCULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE PETER SIMMONS |
Director | ||
GEORGE DEREK BOND |
Director | ||
JOHN WILLIAMS |
Director | ||
GAVIN MALCOLM TOMLINSON |
Director | ||
GARY SAMUEL MANN |
Company Secretary | ||
GARY ALBERT WIDDOWSON |
Director | ||
HERBERT ROBERT ASHMAN |
Director | ||
RICHARD HUXTABLE |
Company Secretary | ||
JOHN DAVID PORTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METAL & WASTE RECYCLING EBT LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2014-07-08 | |
N.BROOKES & BROTHERS LIMITED | Company Secretary | 2007-01-22 | CURRENT | 1938-11-30 | Dissolved 2015-05-05 | |
SIMMS METALS LIMITED | Company Secretary | 2007-01-22 | CURRENT | 1985-03-08 | Dissolved 2015-05-05 | |
BROOMCO (3959) LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
WILLIAM FRY & COMPANY LIMITED | Company Secretary | 2006-02-07 | CURRENT | 1985-03-15 | Dissolved 2015-05-05 | |
METAL WASTE RECYCLING LIMITED | Company Secretary | 2006-02-07 | CURRENT | 1959-12-15 | Dissolved 2015-05-05 | |
BROOMCO (3958) LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
METAL & WASTE RECYCLING EBT LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2014-07-08 | |
N.BROOKES & BROTHERS LIMITED | Director | 2007-01-22 | CURRENT | 1938-11-30 | Dissolved 2015-05-05 | |
SIMMS METALS LIMITED | Director | 2007-01-22 | CURRENT | 1985-03-08 | Dissolved 2015-05-05 | |
BROOMCO (3959) LIMITED | Director | 2006-02-07 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
WILLIAM FRY & COMPANY LIMITED | Director | 2006-02-07 | CURRENT | 1985-03-15 | Dissolved 2015-05-05 | |
METAL WASTE RECYCLING LIMITED | Director | 2006-02-07 | CURRENT | 1959-12-15 | Dissolved 2015-05-05 | |
BROOMCO (3958) LIMITED | Director | 2006-02-03 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
RLMW REALISATIONS LIMITED | Director | 2000-12-21 | CURRENT | 1971-11-17 | In Administration | |
JFR ASSOCIATES LTD | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active - Proposal to Strike off | |
CARTAKEBACK.COM LIMITED | Director | 2014-05-28 | CURRENT | 2002-07-31 | Active | |
BROOMCO (3958) LIMITED | Director | 2010-05-24 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
BROOMCO (3959) LIMITED | Director | 2009-04-03 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
BROOMCO (3958) LIMITED | Director | 2009-04-03 | CURRENT | 2005-11-15 | Dissolved 2014-06-26 | |
N.BROOKES & BROTHERS LIMITED | Director | 2009-04-03 | CURRENT | 1938-11-30 | Dissolved 2015-05-05 | |
SIMMS METALS LIMITED | Director | 2009-04-03 | CURRENT | 1985-03-08 | Dissolved 2015-05-05 | |
WILLIAM FRY & COMPANY LIMITED | Director | 2009-04-03 | CURRENT | 1985-03-15 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 7000 | |
SH19 | 23/12/14 STATEMENT OF CAPITAL GBP 7000 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/12/14 | |
RES13 | CANCEL SHARE PREM A/C 23/12/2014 | |
RES06 | REDUCE ISSUED CAPITAL 23/12/2014 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 30/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BOND | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 30/05/13 FULL LIST | |
RES01 | ADOPT ARTICLES 26/03/2013 | |
RES13 | DIRECTORS CONFLICT OF INTEREST 26/03/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/10/2011 TO 30/04/2012 | |
AR01 | 30/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 30/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER SIMMONS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCULLY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL MANN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK BOND / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR JOHN WILLIAMS LOGGED FORM | |
288a | DIRECTOR APPOINTED RICHARD SCULLY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN TOMLINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | NAMES O DIR AUTH TO SIG 07/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04 | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MISC | RE SECTION 394 | |
363a | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE BANK OF NEW YORK MELLON (AS SECURITY AGENT FOR THE FINANCE PARTIES) | |
DEBENTURE | Satisfied | GARY ALBERT WIDDOWSON (THE SECURITY TRUSTEE) | |
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC (ACTING AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES) | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST GROUP LIMITED AND FORWARD TRUST LIMITED | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
DEBENTURE | Satisfied | H WILLIAMS & SONS (HITCHIN) LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as H. WILLIAMS & SONS LIMITED are:
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. |