WILLIAM HILL INDEX (LONDON) LIMITED

WILLIAM HILL INDEX (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLIAM HILL INDEX (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00353166
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM HILL INDEX (LONDON) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is WILLIAM HILL INDEX (LONDON) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM HILL INDEX (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM HILL (PARK LANE) LIMITEDMay 19, 1939May 19, 1939

    What are the latest accounts for WILLIAM HILL INDEX (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2019

    What are the latest filings for WILLIAM HILL INDEX (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU

    2 pagesAD03

    Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU

    2 pagesAD02

    Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on Jan 05, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Statement of capital on Dec 17, 2020

    • Capital: GBP 715.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Simon James Callander as a director on Mar 25, 2020

    2 pagesAP01

    Appointment of Mr Simon James Callander as a secretary on Mar 25, 2020

    2 pagesAP03

    Termination of appointment of Balbir Kelly-Bisla as a director on Mar 25, 2020

    1 pagesTM01

    Termination of appointment of Balbir Kelly-Bisla as a secretary on Mar 25, 2020

    1 pagesTM02

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2019

    4 pagesAA

    Appointment of Mr Michael James Ford as a director on May 24, 2019

    2 pagesAP01

    Termination of appointment of Claire Margaret Pape as a director on May 24, 2019

    1 pagesTM01

    Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on Mar 01, 2019

    1 pagesAD01

    Confirmation statement made on Jan 14, 2019 with updates

    4 pagesCS01

    Termination of appointment of Luke Amos Thomas as a secretary on Dec 14, 2018

    1 pagesTM02

    Appointment of Balbir Kelly-Bisla as a director on Dec 14, 2018

    2 pagesAP01

    Termination of appointment of Luke Amos Thomas as a director on Dec 14, 2018

    1 pagesTM01

    Appointment of Balbir Kelly-Bisla as a secretary on Dec 14, 2018

    2 pagesAP03

    Who are the officers of WILLIAM HILL INDEX (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLANDER, Simon James
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    268488540001
    CALLANDER, Simon James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector268458460001
    FORD, Michael James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector244782600001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    British63851130001
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    HOGAN, Kevin Matthew Joseph Christopher
    Willow House
    121 Upper Hoyland Road
    S74 9NL Hoyland
    South Yorkshire
    Secretary
    Willow House
    121 Upper Hoyland Road
    S74 9NL Hoyland
    South Yorkshire
    British4502520001
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Secretary
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    253475860001
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    MOTT, Matthew John Spencer
    25 Princess Court
    105 Hornsey Lane Highgate
    N6 5XD London
    Secretary
    25 Princess Court
    105 Hornsey Lane Highgate
    N6 5XD London
    BritishCompany Secretary19710010002
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    250776040001
    BLACKBURN, Michael John
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    BritishChartered Accountant34515650001
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    BritishCompany Director889800001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector151902940001
    COWBURN, Leonard Ponsonby
    Tranby Lane
    Swanland
    HU14 3NB East Yorkshire
    Foxhollows
    Director
    Tranby Lane
    Swanland
    HU14 3NB East Yorkshire
    Foxhollows
    BritishCompany Director140373600001
    ELLIOT, Graeme Arthur
    Garden Flat 2 Peterborough Villas
    SW6 2AT London
    Director
    Garden Flat 2 Peterborough Villas
    SW6 2AT London
    BritishCompany Director40491120002
    HAYGARTH, William Leslie
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    Director
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    BritishDirector11592110002
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishCompany Secretary253475470001
    LAMBERT, Robert
    Red Roof
    Tithe Barn Lane, Bardsey
    LS17 9DX Wetherby
    Director
    Red Roof
    Tithe Barn Lane, Bardsey
    LS17 9DX Wetherby
    United KingdomBritishChartered Accountant153968320001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector117893540001
    LOWREY, David
    Wymondley
    13 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    Director
    Wymondley
    13 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    BritishCompany Director75468210001
    MCGUIGAN, Liam John
    9 Park Drive
    Thorntonhall
    G74 5AS Glasgow
    Director
    9 Park Drive
    Thorntonhall
    G74 5AS Glasgow
    ScotlandBritishCompany Director62685050001
    OLIVE, Stephen Gerard
    4 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    Director
    4 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    BritishDirector38206770002
    PAPE, Claire Margaret
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishDeputy Cfo215706010001
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishCompany Director63386730002
    SPEARING, Ian John
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector34180750003
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector181597010001

    What are the latest statements on persons with significant control for WILLIAM HILL INDEX (LONDON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WILLIAM HILL INDEX (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Mar 01, 1994
    Delivered On Mar 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed,the facility or the charge (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 15, 1994Registration of a charge (395)
    • Oct 31, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • William Hill Organization Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • William Hill Organization Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank Plcas Agent and Trustee for the Beneficiaries
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Oct 31, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemenal charge
    Created On Mar 30, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under the terms of clause 2 of the deed asdefined in the charge
    Short particulars
    See form 395 ref M205 for full details. All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1992Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and charge
    Created On Dec 21, 1989
    Delivered On Jan 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    Fixed and floating charges over the freehold & leasehold property undertaking and all property and assets and rights.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1990Registration of a charge
    • Oct 31, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and charge
    Created On Dec 21, 1989
    Delivered On Jan 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    Fixed and floating charges over the freehold and leasehold property undertaking and all property and assets and rights.
    Persons Entitled
    • Hill Samuel Bank Limited (As Trustee for Itself and the Banks as Defined)
    Transactions
    • Jan 10, 1990Registration of a charge
    • Oct 31, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)

    Does WILLIAM HILL INDEX (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2022Dissolved on
    Dec 21, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0