01650602 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name01650602 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01650602
    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 01650602 LTD?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is 01650602 LTD located?

    Registered Office Address
    55 Wells Street
    W1A 3AE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 01650602 LTD?

    Previous Company Names
    Company NameFromUntil
    ALISTAIR MCINTOSH LIMITEDAug 08, 1986Aug 08, 1986
    ALISTAIR MCINTOSH (BRADFORD) LIMITEDJul 13, 1982Jul 13, 1982

    What are the latest accounts for 01650602 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for 01650602 LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 29, 2018
    Next Confirmation Statement DueJan 12, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2017
    OverdueYes

    What are the latest filings for 01650602 LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    1 pagesAC92

    Certificate of change of name

    Company name changed williams lea uk\certificate issued on 20/04/23
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Andrew Simpson-Dent as a director on Apr 01, 2018

    2 pagesAP01

    Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on Apr 09, 2018

    1 pagesAD01

    Notification of Stephen James Faulkner as a person with significant control on Mar 15, 2018

    2 pagesPSC01

    Cessation of Richard Stanley Coward as a person with significant control on Mar 15, 2018

    1 pagesPSC07

    Termination of appointment of Richard Stanley Coward as a director on Mar 15, 2018

    1 pagesTM01

    Appointment of Mr Stephen James Faulkner as a director on Mar 15, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Stuart Dudley Trood as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Jane Li as a secretary on Nov 30, 2017

    1 pagesTM02

    Cessation of Stuart Dudley Trood as a person with significant control on Nov 30, 2017

    1 pagesPSC07

    Confirmation statement made on Dec 29, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 29, 2016 with updates

    6 pagesCS01

    Statement of capital on Nov 16, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c & capital redemption reserve be cancelled 21/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of Andrea Lattimore as a director on Aug 22, 2016

    1 pagesTM01

    Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on Jun 01, 2016

    1 pagesAD01

    Who are the officers of 01650602 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULKNER, Stephen James
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandIrishCompany Director190049190002
    BARTON, Justin Glenn
    2 Stevenage Road
    SW6 6ER London
    Secretary
    2 Stevenage Road
    SW6 6ER London
    BritishGroup Finance Director42636200002
    DUNCAN, William Grant
    St John's Lane
    EC1M 4NA London
    29
    England
    Secretary
    St John's Lane
    EC1M 4NA London
    29
    England
    BritishGroup Legal Director75956440002
    LEVERICK, Christopher
    6 Nelsons Yard
    NW1 7RN London
    Secretary
    6 Nelsons Yard
    NW1 7RN London
    EnglishDirector71047970001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    202698260001
    MCINTOSH, Sarah Elizabeth
    Beckside
    Back Lane
    LA2 8NZ Wennington
    Lancashire
    Secretary
    Beckside
    Back Lane
    LA2 8NZ Wennington
    Lancashire
    British23536710003
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    BARTON, Justin
    2 Stevenage Road
    Fulham
    SW6 6ER London
    Director
    2 Stevenage Road
    Fulham
    SW6 6ER London
    BritishDirector83221850001
    CATCHPOLE, Elizabeth Margaret
    4 Penhale Close
    BR6 9XS Orpington
    Kent
    Director
    4 Penhale Close
    BR6 9XS Orpington
    Kent
    BritishDirector82534740001
    COWARD, Richard Stanley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    United KingdomBritishCfo199946190001
    DALE, James Hall
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Director
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Isle Of ManBritish84675480001
    DAVEY, Conor James
    Poland Street
    W1F 8PR London
    1-5
    Director
    Poland Street
    W1F 8PR London
    1-5
    United KingdomBritishDirector168716980001
    EVANS, Brian Owen
    23 Beechwood Rise
    WD2 5SE Watford
    Hertfordshire
    Director
    23 Beechwood Rise
    WD2 5SE Watford
    Hertfordshire
    BritishBusiness Forms Distributor23536750001
    GRIFFITHS, Timothy Philip
    Eastbourne Terrace
    W2 6LG London
    10
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United KingdomBritishDirector9091580002
    KENNEDY, Linda Helen
    128 Hopton Road
    Royal Arsenal
    SE18 6TJ Woolwich
    London
    Director
    128 Hopton Road
    Royal Arsenal
    SE18 6TJ Woolwich
    London
    BritishDirector114786510001
    LATTIMORE, Andrea
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandBritishRisk Director190074140001
    LEVERICK, Christopher
    6 Nelsons Yard
    NW1 7RN London
    Director
    6 Nelsons Yard
    NW1 7RN London
    EnglandEnglishDirector71047970001
    MCINTOSH, Ian Alexander Neville
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    Director
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    United KingdomBritishBanker60901880002
    MCINTOSH, Sarah Elizabeth
    Beckside
    Back Lane
    LA2 8NZ Wennington
    Lancashire
    Director
    Beckside
    Back Lane
    LA2 8NZ Wennington
    Lancashire
    BritishCompany Secretary23536710003
    NUNN, Stephen Christopher Charles
    St John's Lane
    EC1M 4NA London
    29
    England
    Director
    St John's Lane
    EC1M 4NA London
    29
    England
    EnglandBritishNone162178820001
    OATES, Steven Frank
    High Barn 2 Martin Grove
    Woodthorpe Lane Sandal
    WF2 6RZ Wakefield
    West Yorkshire
    Director
    High Barn 2 Martin Grove
    Woodthorpe Lane Sandal
    WF2 6RZ Wakefield
    West Yorkshire
    BritishBusiness Forms Distributor23536760002
    PARKER, John Frederick
    Laurels Dewar Close
    Collingham
    LS22 5JR Wetherby
    West Yorkshire
    Director
    Laurels Dewar Close
    Collingham
    LS22 5JR Wetherby
    West Yorkshire
    BritishDirector48569230001
    SIMPSON-DENT, Jonathan Andrew
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    United KingdomBritishDirector121064970001
    TOULSON CLARKE, Christopher Timothy Miles
    Tree Tops
    Great Elm
    BA11 3NZ Frome
    Somerset
    Director
    Tree Tops
    Great Elm
    BA11 3NZ Frome
    Somerset
    BritishCompany Director83222030002
    TROOD, Stuart Dudley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandBritishChief Financial Officer138486040005
    WATSON, Ian Victor
    21 Kingsley Avenue
    Adel
    LS16 7NY Leeds
    West Yorkshire
    Director
    21 Kingsley Avenue
    Adel
    LS16 7NY Leeds
    West Yorkshire
    BritishBusiness Forms Distributor23536720001
    WILLIAMS, Ian
    17 Newlands
    Langton Green
    TN3 0DB Tunbridge Wells
    Kent
    Director
    17 Newlands
    Langton Green
    TN3 0DB Tunbridge Wells
    Kent
    BritishBusiness Forms Distributor23536740001

    Who are the persons with significant control of 01650602 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen James Faulkner
    Wells Street
    W1A 3AE London
    55
    England
    Mar 15, 2018
    Wells Street
    W1A 3AE London
    55
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Stanley Coward
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Dec 29, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Dudley Trood
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Dec 29, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does 01650602 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 09, 2004
    Delivered On Nov 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee)
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 09, 1987
    Delivered On Jan 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1987Registration of a charge
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 1985
    Delivered On Jun 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Yorkshire Bank PLC
    Transactions
    • Jun 01, 1985Registration of a charge

    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