WJS DORMANT LIMITED
Overview
| Company Name | WJS DORMANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00506672 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WJS DORMANT LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is WJS DORMANT LIMITED located?
| Registered Office Address | The Riverside Building Livingstone Road HU13 0DZ Hessle East Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WJS DORMANT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM JACKSON & SON LIMITED | Apr 04, 1952 | Apr 04, 1952 |
What are the latest accounts for WJS DORMANT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 28, 2018 |
What are the latest filings for WJS DORMANT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Certificate of change of name Company name changed william jackson & son LIMITED\certificate issued on 03/10/20 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Liquidators' statement of receipts and payments to Jul 05, 2020 | 9 pages | LIQ03 | ||||||||||||||
Termination of appointment of Sarah Elizabeth Wyse as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 05, 2019 | 9 pages | LIQ03 | ||||||||||||||
Group of companies' accounts made up to Apr 28, 2018 | 39 pages | AA | ||||||||||||||
Resolutions Resolutions | 80 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Norman Graeme Scott Soutar on Jun 18, 2018 | 2 pages | CH01 | ||||||||||||||
All of the property or undertaking has been released from charge 3 | 5 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 005066720004 | 5 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 005066720006 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 005066720005 | 5 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 2 | 5 pages | MR05 | ||||||||||||||
Sub-division of shares on Apr 18, 2018 | 8 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 80 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 15, 2018
| 9 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 10, 2018
| 7 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 79 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WJS DORMANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| URMSTON, Gary Martin | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | 147235770001 | |||||||
| EASTAUGH, Sonya Karina | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 216098040001 | |||||
| MOUNTIFIELD, Patrick | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 179177900001 | |||||
| NEWISS, Stephen | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 189542090001 | |||||
| OUGHTRED, Nicholas Alwyn Mclaren | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 44998470001 | |||||
| SOUTAR, Norman Graeme Scott | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 115406960006 | |||||
| URMSTON, Gary Martin | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 140337810001 | |||||
| WHEELWRIGHT, Allan | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 40750740002 | |||||
| DAWSON, Nicholas Goodhugh | Secretary | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | 52299980001 | ||||||
| DAWSON, Nicholas Goodhugh | Secretary | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | 52299980001 | ||||||
| FARLEY, Peter | Secretary | 38 Potterdale Drive Little Weighton HU20 3UX Cottingham East Yorkshire | British | 10469850001 | ||||||
| HOWDEN, John Thomas | Secretary | The Anchorage South End Roos HU12 0HE Hull East Yorkshire | British | 17106750001 | ||||||
| OUGHTRED, Nicholas Alwyn Mclaren | Secretary | The Old Vicarage Church Side Bishop Burton HU17 8QB Beverley East Yorkshire | British | 44998470001 | ||||||
| ATWELL, David Henry | Director | 352a Woodstock Road OX2 8BZ Oxford Oxfordshire | British | 37953280001 | ||||||
| BAINES, David | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 70235200002 | |||||
| BRANNAN, Robert | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 64147580002 | |||||
| COOPER-JONES, Timothy John | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 130240550001 | |||||
| DAWSON, Nicholas Goodhugh | Director | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | 52299980001 | ||||||
| DEE, Frank Rigby | Director | Caley Hall Farm LS21 1EE Pool In Wharfdale West Yorkshire | British | 780440001 | ||||||
| FARLEY, Peter | Director | 38 Potterdale Drive Little Weighton HU20 3UX Cottingham East Yorkshire | British | 10469850001 | ||||||
| FARNSWORTH, Patrick William | Director | Westfield Foston On The Wolds YO25 8BJ Driffield East Yorkshire | British | 10614140001 | ||||||
| GALLEWAY, William Henry | Director | Streonshalh 1 North Promenade YO21 3JX Whitby North Yorkshire | British | 43787020001 | ||||||
| GULLIFORD, Simon James | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 30970560002 | |||||
| MOUNTIFIELD, James Robert | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 61814010002 | |||||
| MOUNTIFIELD, Ronald Hedley | Director | South Wold Farm Brantingham HU15 1QP Brough North Humberside | British | 17074710001 | ||||||
| OUGHTRED, Christopher Mclaren | Director | The Old Rectory Londesborough YO43 3LJ York Yorkshire | England | British | 5820860001 | |||||
| OUGHTRED, John Angus Mclaren | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 35546220001 | |||||
| OUGHTRED, Michael Norman | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 91597240001 | |||||
| OUGHTRED, Peter Bentham | Director | Raby Lodge Cave Road HU15 1HL Brough East Yorkshire | British | 1625110001 | ||||||
| WYSE, Sarah Elizabeth | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 142725110001 |
What are the latest statements on persons with significant control for WJS DORMANT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2016 | The 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 WJS DORMANT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 29, 2017 Delivered On Aug 03, 2017 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 03, 2013 Delivered On Jun 18, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Oct 10, 2012 Delivered On Oct 23, 2012 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Oct 10, 2012 Delivered On Oct 18, 2012 | Outstanding | Amount secured All monies due or to become due from each chargor to each present and future secured party on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, charged securities, cash collateral accounts, collection accounts, intellectual property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 29, 2009 Delivered On Jul 07, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WJS DORMANT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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