Dissolved
Dissolved 2016-12-06
Company Information for WILLIAM INVESTMENTS LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
07669631
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | ||||
---|---|---|---|---|
WILLIAM INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
15 CANADA SQUARE CANARY WHARF LONDON | ||||
Previous Names | ||||
|
Company Number | 07669631 | |
---|---|---|
Date formed | 2011-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-30 05:17:41 |
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 | ||
---|---|---|---|---|
WILLIAM INVESTMENTS INC. | Prince Edward Island | Unknown | Company formed on the 1986-02-28 | |
William Investments Limited | Unknown | Company formed on the 2016-12-28 | ||
WILLIAM INVESTMENTS & CO. LTD | British Columbia | Active | ||
WILLIAM INVESTMENTS LLC | Michigan | UNKNOWN | ||
WILLIAM INVESTMENTS INC | 1680 MICHIGAN AVE MIAMI BEACH FL 33139 | Inactive | Company formed on the 2018-12-18 | |
WILLIAM INVESTMENTS LLC | Arkansas | Unknown | ||
William Investments & Trading Inc. | 26 Ben Sinclair Ave East Gwillimbury Ontario L9N 0S2 | Dissolved | Company formed on the 2021-02-21 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PAUL SIMON |
||
BRIAN ANTHONY CHARLES KINGHAM |
||
JEREMY PAUL SIMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL PETER DONALDSON FRENCH |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
ROGER GORDON CONNON |
Director | ||
DAVID MCEWING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED | Director | 2016-05-05 | CURRENT | 2003-10-07 | Active | |
RELIANCE CYBER LIMITED | Director | 2016-05-05 | CURRENT | 2003-10-07 | Active | |
RELIANCE CYBER SCIENCE LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
NAMECO (NO. 1276) LIMITED | Director | 2016-01-01 | CURRENT | 2015-07-31 | Active | |
NAMECO (NO. 8) LIMITED | Director | 2014-12-12 | CURRENT | 1998-09-15 | Active | |
JERSEY CYBER NO.1 LTD | Director | 2014-09-02 | CURRENT | 2014-08-14 | Active | |
JERSEY CYBER NO.2 LTD | Director | 2014-09-02 | CURRENT | 2014-08-14 | Active | |
ANTHONY RALPH LTD | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
NAMECO (NO. 1121) LIMITED | Director | 2014-01-02 | CURRENT | 2013-09-20 | Active | |
RELIANCE ACSN LIMITED | Director | 2013-11-08 | CURRENT | 2008-02-19 | Active | |
DOWNS EXECUTIVE LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active | |
RELIANCE SECURITY GROUP LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-04 | Active | |
RELIANCE ENABLEMENT LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-04 | Liquidation | |
RELIANCE TRUST LIMITED | Director | 2007-03-08 | CURRENT | 2006-12-22 | Active | |
KINGHAM FARMS LTD | Director | 1998-03-30 | CURRENT | 1998-03-30 | Active | |
OAKHILL ROAD, SEVENOAKS, LIMITED | Director | 2016-06-24 | CURRENT | 1932-12-08 | Active | |
THE KENWARD TRUST | Director | 2015-08-04 | CURRENT | 2012-02-01 | Active | |
RELIANCE SUPPORT SERVICES GROUP LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-03-18 | |
RELIANCE M & E SERVICES LIMITED | Director | 2009-10-05 | CURRENT | 2002-12-06 | Dissolved 2014-03-18 | |
EOS CUSTODIAL CARE LIMITED | Director | 2009-10-05 | CURRENT | 2008-01-11 | Dissolved 2014-03-18 | |
RELIANCE INTEGRATED SERVICES GROUP LIMITED | Director | 2009-10-05 | CURRENT | 2008-01-17 | Dissolved 2014-03-18 | |
RELIANCE SUPPORT SOLUTIONS GROUP LIMITED | Director | 2009-10-05 | CURRENT | 1996-06-28 | Dissolved 2014-03-18 | |
RELIANCE INVESTMENT PFI HOLDINGS LIMITED | Director | 2009-10-05 | CURRENT | 2008-06-27 | Dissolved 2014-03-18 | |
RELIANCE OUTSOURCING SOLUTIONS LIMITED | Director | 2009-10-05 | CURRENT | 1995-01-19 | Dissolved 2014-03-18 | |
RELIANCE SECURITY SOLUTIONS LIMITED | Director | 2009-10-05 | CURRENT | 1991-10-07 | Dissolved 2014-03-18 | |
RELIANCE EMPLOYEE SERVICES LIMITED | Director | 2009-10-05 | CURRENT | 2008-01-11 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 168032 | |
AR01 | 14/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/06/12 FULL LIST | |
SH06 | 27/04/12 STATEMENT OF CAPITAL GBP 168031 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | SECTION 694(2) OF CA 2006 30/03/2012 | |
RES15 | CHANGE OF NAME 29/03/2012 | |
CERTNM | COMPANY NAME CHANGED ALDBOURNE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PETER DONALDSON FRENCH / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY CHARLES KINGHAM / 14/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY PAUL SIMON / 14/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 81 CHESTER SQUARE LONDON SW1W 9DP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL SIMON | |
SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 168038 | |
RES01 | ADOPT ARTICLES 28/09/2011 | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON | |
AP03 | SECRETARY APPOINTED JEREMY PAUL SIMON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA | |
AP01 | DIRECTOR APPOINTED NEIL PETER DONALDSON FRENCH | |
AP01 | DIRECTOR APPOINTED BRIAN ANTHONY CHARLES KINGHAM | |
RES01 | ADOPT ARTICLES 10/08/2011 | |
RES13 | NAME CHANGE 10/08/2011 | |
RES15 | CHANGE OF NAME 10/08/2011 | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 540 LIMITED CERTIFICATE ISSUED ON 11/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HOUSE INTERIORS & GIFTS LIMITED | 2008-03-26 | Outstanding |
AN ENGLISH LAW SECURITY AGREEMENT | RELIANCE ENABLEMENT LIMITED | 2012-01-27 | Outstanding |
AN ENGLISH LAW SECURITY AGREEMENT | RELIANCE SECURITY GROUP LIMITED | 2012-01-27 | Outstanding |
AN ENGLISH LAW SECURITY AGREEMENT | RELIANCE PROPERTY HOLDINGS LIMITED | 2012-01-27 | Outstanding |
We have found 4 mortgage charges which are owed to WILLIAM INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as WILLIAM INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WILLIAM INVESTMENTS LIMITED | Event Date | 2014-01-06 |
In Members Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above named company will be held at 10:30am on 23 August 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL for the purposes of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, 15 Canada Square, London, E14 5GL United Kingdom Fax +44 (0) 207 694 1802 no later than 12 noon on 22 August 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 6 January 2014 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator | |||
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. |