Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM INVESTMENTS LIMITED
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 Overview

About William Investments Ltd
WILLIAM INVESTMENTS LIMITED was founded on 2011-06-14 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
WILLIAM INVESTMENTS LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
ALDBOURNE ENTERPRISES LIMITED30/03/2012
CONTINENTAL SHELF 540 LIMITED11/08/2011
Filing Information
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
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.
Companies with same name WILLIAM INVESTMENTS LIMITED
The following companies were found which have the same name as WILLIAM INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WILLIAM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL SIMON
Company Secretary 2011-08-10
BRIAN ANTHONY CHARLES KINGHAM
Director 2011-08-10
JEREMY PAUL SIMON
Director 2011-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PETER DONALDSON FRENCH
Director 2011-08-10 2014-01-07
MD SECRETARIES LIMITED
Company Secretary 2011-06-14 2011-08-10
ROGER GORDON CONNON
Director 2011-06-14 2011-08-10
DAVID MCEWING
Director 2011-06-14 2011-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE CYBER LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE CYBER SCIENCE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1276) LIMITED Director 2016-01-01 CURRENT 2015-07-31 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 8) LIMITED Director 2014-12-12 CURRENT 1998-09-15 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.1 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.2 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM ANTHONY RALPH LTD Director 2014-02-24 CURRENT 2014-02-24 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1121) LIMITED Director 2014-01-02 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ACSN LIMITED Director 2013-11-08 CURRENT 2008-02-19 Active
BRIAN ANTHONY CHARLES KINGHAM DOWNS EXECUTIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE SECURITY GROUP LIMITED Director 2007-07-05 CURRENT 2007-07-04 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ENABLEMENT LIMITED Director 2007-07-05 CURRENT 2007-07-04 Liquidation
BRIAN ANTHONY CHARLES KINGHAM RELIANCE TRUST LIMITED Director 2007-03-08 CURRENT 2006-12-22 Active
BRIAN ANTHONY CHARLES KINGHAM KINGHAM FARMS LTD Director 1998-03-30 CURRENT 1998-03-30 Active
JEREMY PAUL SIMON OAKHILL ROAD, SEVENOAKS, LIMITED Director 2016-06-24 CURRENT 1932-12-08 Active
JEREMY PAUL SIMON THE KENWARD TRUST Director 2015-08-04 CURRENT 2012-02-01 Active
JEREMY PAUL SIMON RELIANCE SUPPORT SERVICES GROUP LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE M & E SERVICES LIMITED Director 2009-10-05 CURRENT 2002-12-06 Dissolved 2014-03-18
JEREMY PAUL SIMON EOS CUSTODIAL CARE LIMITED Director 2009-10-05 CURRENT 2008-01-11 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE INTEGRATED SERVICES GROUP LIMITED Director 2009-10-05 CURRENT 2008-01-17 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE SUPPORT SOLUTIONS GROUP LIMITED Director 2009-10-05 CURRENT 1996-06-28 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE INVESTMENT PFI HOLDINGS LIMITED Director 2009-10-05 CURRENT 2008-06-27 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE OUTSOURCING SOLUTIONS LIMITED Director 2009-10-05 CURRENT 1995-01-19 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE SECURITY SOLUTIONS LIMITED Director 2009-10-05 CURRENT 1991-10-07 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE EMPLOYEE SERVICES LIMITED Director 2009-10-05 CURRENT 2008-01-11 Dissolved 2014-03-18

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
2016-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM
2014-01-134.70DECLARATION OF SOLVENCY
2014-01-13LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-14LATEST SOC14/06/13 STATEMENT OF CAPITAL;GBP 168032
2013-06-14AR0114/06/13 FULL LIST
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-14AR0114/06/12 FULL LIST
2012-04-27SH0627/04/12 STATEMENT OF CAPITAL GBP 168031
2012-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-19RES13SECTION 694(2) OF CA 2006 30/03/2012
2012-03-30RES15CHANGE OF NAME 29/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED ALDBOURNE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/03/12
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PETER DONALDSON FRENCH / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY CHARLES KINGHAM / 14/02/2012
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PAUL SIMON / 14/02/2012
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 81 CHESTER SQUARE LONDON SW1W 9DP UNITED KINGDOM
2011-11-22AP01DIRECTOR APPOINTED MR JEREMY PAUL SIMON
2011-10-24SH0129/09/11 STATEMENT OF CAPITAL GBP 168038
2011-10-04RES01ADOPT ARTICLES 28/09/2011
2011-09-27AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2011-09-27AP03SECRETARY APPOINTED JEREMY PAUL SIMON
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2011-09-27AP01DIRECTOR APPOINTED NEIL PETER DONALDSON FRENCH
2011-09-27AP01DIRECTOR APPOINTED BRIAN ANTHONY CHARLES KINGHAM
2011-08-15RES01ADOPT ARTICLES 10/08/2011
2011-08-15RES13NAME CHANGE 10/08/2011
2011-08-11RES15CHANGE OF NAME 10/08/2011
2011-08-11CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 540 LIMITED CERTIFICATE ISSUED ON 11/08/11
2011-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WILLIAM INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-20
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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

Intangible Assets
Patents
We have not found any records of WILLIAM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM INVESTMENTS LIMITED
Trademarks
We have not found any records of WILLIAM INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for WILLIAM INVESTMENTS 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 (64209 - Activities of other holding companies not elsewhere classified) as WILLIAM INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWILLIAM INVESTMENTS LIMITEDEvent Date2014-01-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM INVESTMENTS 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 WILLIAM INVESTMENTS 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.
    Other companies at postcode E14