WILLIAMS (2016) LIMITED

WILLIAMS (2016) LIMITED

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

    Company NameWILLIAMS (2016) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01683477
    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 WILLIAMS (2016) LIMITED?

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

    Where is WILLIAMS (2016) LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAMS (2016) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS CHEMISTS LIMITEDApr 10, 1991Apr 10, 1991
    SUREVALUE LIMITEDDec 02, 1982Dec 02, 1982

    What are the latest accounts for WILLIAMS (2016) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest confirmation statement for WILLIAMS (2016) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2016

    What are the latest filings for WILLIAMS (2016) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 22/08/2016
    RES13

    Statement of capital following an allotment of shares on Aug 22, 2016

    • Capital: GBP 82
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 80
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 80
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 80
    SH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2013

    3 pagesCH01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES United Kingdom* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Who are the officers of WILLIAMS (2016) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150139190001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishChartered Accountant125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    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
    EnglishCompany Secretary43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    BritishDeputy Chief Executive84868550001
    WILLIAMS, Susan Elizabeth
    Rose Farm Cottage
    Course Lane Newburgh
    WN8 7UG Wigan
    Lancs
    Secretary
    Rose Farm Cottage
    Course Lane Newburgh
    WN8 7UG Wigan
    Lancs
    British15359360001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishChief Executive10084840001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinancial Controller49108820004
    CHALMERS, Arthur
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    Director
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    BritishChartered Accountant59818810001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishHead Of Commercial125645380001
    FLINT, Robert Geoffrey
    West View Sutherland Road
    Longsdon
    ST9 9QP Stoke On Trent
    Staffordshire
    Director
    West View Sutherland Road
    Longsdon
    ST9 9QP Stoke On Trent
    Staffordshire
    BritishHealth Care Controller44966790001
    HERITAGE, Joanna Leigh
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    Director
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    BritishAccountant65084600001
    JONES, Neil Garth
    5 Quayside Mews
    WA13 0HZ Lymm
    Cheshire
    Director
    5 Quayside Mews
    WA13 0HZ Lymm
    Cheshire
    BritishFinance Manager47680730001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglishCompany Secretary43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritishDeputy Chief Executive84868550001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishManaging Director Healthcare44967060003
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritishSolicitor182256460001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishFinance Director - Healthcare137558680002
    SNAPE, Jonathan Matthew
    3 Rowan Close
    Alsager
    ST7 2RZ Stoke On Trent
    Director
    3 Rowan Close
    Alsager
    ST7 2RZ Stoke On Trent
    BritishProfessional Developement Mana47680910001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritishGeneral Manager38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishCompany Director60114700001
    WILLIAMS, Michael Arthur
    Rose Farm Cottage
    Course Lane Newburgh
    WN8 7UG Wigan
    Lancs
    Director
    Rose Farm Cottage
    Course Lane Newburgh
    WN8 7UG Wigan
    Lancs
    BritishPharmaceutical Chemists15359370001
    WILLIAMS, Susan Elizabeth
    Rose Farm Cottage
    Course Lane Newburgh
    WN8 7UG Wigan
    Lancs
    Director
    Rose Farm Cottage
    Course Lane Newburgh
    WN8 7UG Wigan
    Lancs
    BritishPharmacutical Chemists15359360001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    What are the latest statements on persons with significant control for WILLIAMS (2016) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The 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 WILLIAMS (2016) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 05, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 11 rainford road billinge and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 1992Registration of a charge (395)
    • Apr 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The pharmacy recreation drive billinge st helens merseyside t/n ms 305090AND/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
    • May 08, 1992Registration of a charge (395)
    • Apr 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1987
    Delivered On Apr 29, 1987
    Satisfied
    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
    • Apr 29, 1987Registration of a charge
    • Apr 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 21, 1984
    Delivered On Aug 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St. Mary's pharmacy, horsedge, street, oldham and/or the proceeds of sale thereof. Title no: gm 212090.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1984Registration of a charge
    • Apr 12, 1996Statement 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