Dissolved
Dissolved 2015-10-06
Company Information for WILLOWSIDE SERVICES LIMITED
CHATHAM MARITIME, KENT, ME4,
|
Company Registration Number
04422793
Private Limited Company
Dissolved Dissolved 2015-10-06 |
Company Name | |
---|---|
WILLOWSIDE SERVICES LIMITED | |
Legal Registered Office | |
CHATHAM MARITIME KENT | |
Company Number | 04422793 | |
---|---|---|
Date formed | 2002-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2015-10-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 12:02:30 |
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 |
---|---|---|
JONATHAN WILLIAM SPENCER MAYES |
||
STEWART NEIL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BRADDICK |
Director | ||
SUE BRADDICK |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUB1000 LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active - Proposal to Strike off | |
WILLOWSIDE TECHNICAL SERVICES LIMITED | Director | 2008-07-02 | CURRENT | 2008-06-12 | Liquidation | |
WILLOWSIDE MAINTENANCE LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-23 | Dissolved 2014-04-30 | |
SPENCER MAYES LIMITED | Director | 2000-08-07 | CURRENT | 2000-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2010 FROM SUITE 5 50 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADDICK | |
288b | APPOINTMENT TERMINATE, SECRETARY SUSAN BRADDICK LOGGED FORM | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SUE BRADDICK | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JONATHAN WILLIAM SPENCER MAYES | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM WOODLEIGH WOODCOTE AVENUE WALLINGTON SURREY SM6 0QR | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/05/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-30 |
Notice of Intended Dividends | 2014-02-04 |
Notice of Intended Dividends | 2013-01-07 |
Meetings of Creditors | 2010-02-26 |
Appointment of Administrators | 2010-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4534 - Other building installation
|
|
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 WILLOWSIDE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as WILLOWSIDE SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WILLOWSIDE SERVICES LIMITED | Event Date | 2012-12-17 |
Principal Trading Address: 10 Charterhouse Buildings, London, EC1M 7AN Notice is hereby given to all known creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 31 January 2013 by which date claims must be sent to the undersigned, David Elliott (IP No. 1141) of Moore Stephen LLP, Victory House, Admiralty Place, Chatham Maritime, ME4 4QU, the liquidator of the said Company. Notice is further given that the liquidator intends to declare a first dividend to all proving creditors within two months of the last date for proving. Should you fail to submit your claim by 31 January 2013 you will be excluded from the benefit of any dividend. Date of Appointment: 17 December 2010. Please contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109, Fax: 01634 895101. Ref: C63746. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | WILLOWSIDE SERVICES LIMITED | Event Date | 2010-12-17 |
Principal Trading Address: 10 Charterhouse Buildings, London, EC1M 7AN Notice is hereby given to all known creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named company is 28 February 2014 by which date claims must be sent to the undersigned, David Elliott (IP No: 8595) of Moore Stephens LLP, Victory House, Admiralty Place, Chatham Maritime, ME4 4QU, the liquidator of the said Company. Notice is further given that the liquidator intends to declare a first dividend to all proving creditors within two months of the last date for proving. Should you fail to submit your claim by 28 February 2014 you will be excluded from the benefit of any dividend. Date of Appointment: 17 December 2010. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109 Fax: 01634 895101, Ref: C63746 David Elliott , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WILLOWSIDE SERVICES LIMITED | Event Date | 2010-12-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 25 June 2015 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 17 December 2010 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109 Reference: C63746 David Elliott , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILLOWSIDE SERVICES LIMITED | Event Date | 2010-02-23 |
Notice is hereby given by David Elliott and Simon Paterson , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that a meeting of creditors of the Company will be held at The Ramada Encore Chatham, Western Avenue, Chatham Historic Dockyard, Chatham, Kent, ME4 4NT on 11 March 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. David Elliott , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WILLOWSIDE SERVICES LIMITED | Event Date | 2010-01-05 |
In the Maidstone County Court case number 299 David Elliott and Simon Paterson (IP Nos 1141 and 6856 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : | |||
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. |