Dissolved 2017-05-09
Company Information for WILLMORE MANAGEMENT LIMITED
WYNYARD AVENUE, WYNYARD, TS22,
|
Company Registration Number
07416598
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
WILLMORE MANAGEMENT LIMITED | |
Legal Registered Office | |
WYNYARD AVENUE WYNYARD | |
Company Number | 07416598 | |
---|---|---|
Date formed | 2010-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 05:34:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLMORE MANAGEMENT LTD | THE GRAINGER SUITE DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF | Active | Company formed on the 2023-03-08 |
Officer | Role | Date Appointed |
---|---|---|
PAUL WILLIAM MOORE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPTUS PRONET LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1000.2 | |
AR01 | 22/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MOORE / 30/11/2012 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 4 ROUNDHOUSE ROAD FAVOURDALE EAST BUSINESS PARK DARLINGTON COUNTY DURHAM DL3 0UR UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 23/01/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 23/01/12 STATEMENT OF CAPITAL GBP 1000.20 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
AR01 | 22/10/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-29 |
Resolutions for Winding-up | 2014-12-15 |
Appointment of Liquidators | 2014-12-15 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
|
|
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 WILLMORE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as WILLMORE MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WILLMORE MANAGEMENT LIMITED | Event Date | 2014-12-04 |
At a general meeting of the members of the above-named Company duly convened and held at Rowlands Restructuring & Insolvency, Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co. Durham, DH3 2RY on 04 December 2014 the following special and ordinary resolutions were duly passed:- That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Andrew Little and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos 009668 and 009405), be, and are hereby, appointed Joint Liquidators of the Company and that the Joint Liquidators are to act jointly and severally. For further details contact: Michelle Fegan, Tel: 01642 790790, Email: insolvency@rowlandsaccountants.co.uk P Moore , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILLMORE MANAGEMENT LIMITED | Event Date | 2014-12-04 |
Andrew Little and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: Michelle Fegan, Tel: 01642 790790, Email: insolvency@rowlandsaccountants.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WILLMORE MANAGEMENT LIMITED | Event Date | 2014-12-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, as amended, that a final general meeting of the members of the above named Company will be held at Baldwins R & I, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB on 26 January 2017 at 3.00 pm to be followed at 3.15 pm by a final meeting of creditors for the purpose of receiving an account 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 Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB, no later than 12.00 noon on the preceding business day. Date of Appointment: 04 December 2014 Office Holder details: Andrew Little , (IP No. 009668) and Peter William Gray , (IP No. 009405) both of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB . Further details contact: The Joint Liquidators, Tel: 01642 790790. Alternative contact: Michelle Fegan, Tel: 01642 790790. P W Gray , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILLMORE MANAGEMENT LIMITED | Event Date | 2014-11-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, as amended, that a meeting of the creditors of the above named Company will be held at Rowlands Restructuring & Insolvency, Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co. Duurham, DH3 2RY , on 04 December 2014 , at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Further details contact: Andew Little (IP No: 009668) or Peter William Gray (IP No: 009405), of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: 01642 790790. Alternative contact: Michelle Fegan, Tel: 01642 790790. | |||
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. |