01650602 LTD
Overview
Company Name | 01650602 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01650602 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 01650602 LTD?
Company Name | From | Until |
---|---|---|
ALISTAIR MCINTOSH LIMITED | Aug 08, 1986 | Aug 08, 1986 |
ALISTAIR MCINTOSH (BRADFORD) LIMITED | Jul 13, 1982 | Jul 13, 1982 |
What are the latest accounts for 01650602 LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for 01650602 LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 29, 2018 |
Next Confirmation Statement Due | Jan 12, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2017 |
Overdue | Yes |
What are the latest filings for 01650602 LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 1 pages | AC92 | ||||||||||||||
Certificate of change of name Company name changed williams lea uk\certificate issued on 20/04/23 | pages | CERTNM | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on Apr 01, 2018 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Stephen James Faulkner as a person with significant control on Mar 15, 2018 | 2 pages | PSC01 | ||||||||||||||
Cessation of Richard Stanley Coward as a person with significant control on Mar 15, 2018 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Richard Stanley Coward as a director on Mar 15, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen James Faulkner as a director on Mar 15, 2018 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Termination of appointment of Stuart Dudley Trood as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jane Li as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||||||
Cessation of Stuart Dudley Trood as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital on Nov 16, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Termination of appointment of Andrea Lattimore as a director on Aug 22, 2016 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of 01650602 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAULKNER, Stephen James | Director | Wells Street W1A 3AE London 55 England | England | Irish | Company Director | 190049190002 | ||||||||
BARTON, Justin Glenn | Secretary | 2 Stevenage Road SW6 6ER London | British | Group Finance Director | 42636200002 | |||||||||
DUNCAN, William Grant | Secretary | St John's Lane EC1M 4NA London 29 England | British | Group Legal Director | 75956440002 | |||||||||
LEVERICK, Christopher | Secretary | 6 Nelsons Yard NW1 7RN London | English | Director | 71047970001 | |||||||||
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202698260001 | |||||||||||
MCINTOSH, Sarah Elizabeth | Secretary | Beckside Back Lane LA2 8NZ Wennington Lancashire | British | 23536710003 | ||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
BARTON, Justin | Director | 2 Stevenage Road Fulham SW6 6ER London | British | Director | 83221850001 | |||||||||
CATCHPOLE, Elizabeth Margaret | Director | 4 Penhale Close BR6 9XS Orpington Kent | British | Director | 82534740001 | |||||||||
COWARD, Richard Stanley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | Cfo | 199946190001 | ||||||||
DALE, James Hall | Director | Bradda Brae Bradda East IM9 6QB Port Erin Isle Of Man | Isle Of Man | British | 84675480001 | |||||||||
DAVEY, Conor James | Director | Poland Street W1F 8PR London 1-5 | United Kingdom | British | Director | 168716980001 | ||||||||
EVANS, Brian Owen | Director | 23 Beechwood Rise WD2 5SE Watford Hertfordshire | British | Business Forms Distributor | 23536750001 | |||||||||
GRIFFITHS, Timothy Philip | Director | Eastbourne Terrace W2 6LG London 10 | United Kingdom | British | Director | 9091580002 | ||||||||
KENNEDY, Linda Helen | Director | 128 Hopton Road Royal Arsenal SE18 6TJ Woolwich London | British | Director | 114786510001 | |||||||||
LATTIMORE, Andrea | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Risk Director | 190074140001 | ||||||||
LEVERICK, Christopher | Director | 6 Nelsons Yard NW1 7RN London | England | English | Director | 71047970001 | ||||||||
MCINTOSH, Ian Alexander Neville | Director | 83 Crown Lodge Elystan Street SW3 3PR London | United Kingdom | British | Banker | 60901880002 | ||||||||
MCINTOSH, Sarah Elizabeth | Director | Beckside Back Lane LA2 8NZ Wennington Lancashire | British | Company Secretary | 23536710003 | |||||||||
NUNN, Stephen Christopher Charles | Director | St John's Lane EC1M 4NA London 29 England | England | British | None | 162178820001 | ||||||||
OATES, Steven Frank | Director | High Barn 2 Martin Grove Woodthorpe Lane Sandal WF2 6RZ Wakefield West Yorkshire | British | Business Forms Distributor | 23536760002 | |||||||||
PARKER, John Frederick | Director | Laurels Dewar Close Collingham LS22 5JR Wetherby West Yorkshire | British | Director | 48569230001 | |||||||||
SIMPSON-DENT, Jonathan Andrew | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | Director | 121064970001 | ||||||||
TOULSON CLARKE, Christopher Timothy Miles | Director | Tree Tops Great Elm BA11 3NZ Frome Somerset | British | Company Director | 83222030002 | |||||||||
TROOD, Stuart Dudley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Chief Financial Officer | 138486040005 | ||||||||
WATSON, Ian Victor | Director | 21 Kingsley Avenue Adel LS16 7NY Leeds West Yorkshire | British | Business Forms Distributor | 23536720001 | |||||||||
WILLIAMS, Ian | Director | 17 Newlands Langton Green TN3 0DB Tunbridge Wells Kent | British | Business Forms Distributor | 23536740001 |
Who are the persons with significant control of 01650602 LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen James Faulkner | Mar 15, 2018 | Wells Street W1A 3AE London 55 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Stanley Coward | Dec 29, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stuart Dudley Trood | Dec 29, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does 01650602 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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