A M WILLIS SUPERMARKETS LIMITED

A M WILLIS SUPERMARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA M WILLIS SUPERMARKETS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00671192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A M WILLIS SUPERMARKETS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A M WILLIS SUPERMARKETS LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of A M WILLIS SUPERMARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIALCO SECURITIES LIMITEDDec 31, 1977Dec 31, 1977

    What are the latest accounts for A M WILLIS SUPERMARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for A M WILLIS SUPERMARKETS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for A M WILLIS SUPERMARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Miscellaneous

    Forms b & z for conversion to i&p society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conv to i&p society 17/06/2011
    RES13

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Timothy Hurrell as a director

    1 pagesTM01

    Annual return made up to Nov 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2011

    Statement of capital on Nov 25, 2011

    • Capital: GBP 49,140
    SH01

    Appointment of Mr Steven Clive Bailey as a director

    2 pagesAP01

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2011

    4 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 02, 2010

    4 pagesAA

    Previous accounting period shortened from Jan 11, 2010 to Jan 02, 2010

    1 pagesAA01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Annual return made up to Nov 23, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 10, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of A M WILLIS SUPERMARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150536630001
    BAILEY, Steven Clive
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishChartered Accountant95753690002
    CWS (NO.1) LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BEEDAN, Wayne
    27 Markbrook Drive
    High Green
    S35 4FP Sheffield
    South Yorkshire
    Secretary
    27 Markbrook Drive
    High Green
    S35 4FP Sheffield
    South Yorkshire
    British21142160001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishSecretary43686960001
    UNITED CO OPERATIVES SECRETARY LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    Secretary
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    110061750001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishCompany Director10084840001
    BEEDAN, Wayne
    27 Markbrook Drive
    High Green
    S35 4FP Sheffield
    South Yorkshire
    Director
    27 Markbrook Drive
    High Green
    S35 4FP Sheffield
    South Yorkshire
    BritishAcea Manager21142160001
    GRIFFITHS, Paul
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    Director
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    United KingdomBritishGeneral Manager34401430002
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishFinance Director84087790001
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishGeneral Manager - Food Group99724260001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglishSecretary43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritishCompany Director84868550001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritishRetailer106997230001
    SMITH, Anthony
    7 The Woods
    OL11 3NT Rochdale
    Lancashire
    Director
    7 The Woods
    OL11 3NT Rochdale
    Lancashire
    BritishFinancial Controller77889260002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishChief Financial Officer60114700001
    WILLIS, Andrew Martin
    The Coach House
    54a Green Road Dodworth
    S75 3RT Barnsley
    South Yorkshire
    Director
    The Coach House
    54a Green Road Dodworth
    S75 3RT Barnsley
    South Yorkshire
    BritishManaging Director31787050002
    UNITED CO OPERATIVES DIRECTOR 1 LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    Director
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    110062190001

    Does A M WILLIS SUPERMARKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 02, 1995
    Delivered On Feb 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC,
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    Legal mortgage
    Created On Jan 29, 1988
    Delivered On Feb 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 moorcroft rod woodthorpe york city of york t/no yct 145 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1988Registration of a charge
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)

    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