WILLIAMS (2016) LIMITED
Overview
Company Name | WILLIAMS (2016) LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01683477 |
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 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 Address | No |
What were the previous names of WILLIAMS (2016) LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAMS CHEMISTS LIMITED | Apr 10, 1991 | Apr 10, 1991 |
SUREVALUE LIMITED | Dec 02, 1982 | Dec 02, 1982 |
What are the latest accounts for WILLIAMS (2016) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest confirmation statement for WILLIAMS (2016) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 31, 2016 |
What are the latest filings for WILLIAMS (2016) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2016
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Appointment of Cws (No.1) Limited as a director on Oct 06, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony John Smith as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES United Kingdom* on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of WILLIAMS (2016) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150139190001 | |||||||||||
CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Chartered Accountant | 125492370001 | ||||||||
CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | Company Secretary | 43686960001 | |||||||||
KEW, Philip Anthony | Secretary | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | British | Deputy Chief Executive | 84868550001 | |||||||||
WILLIAMS, Susan Elizabeth | Secretary | Rose Farm Cottage Course Lane Newburgh WN8 7UG Wigan Lancs | British | 15359360001 | ||||||||||
UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||||||
BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | Chief Executive | 10084840001 | ||||||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Financial Controller | 49108820004 | |||||||||
CHALMERS, Arthur | Director | 39 Catterick Road Didsbury M20 6HF Manchester | British | Chartered Accountant | 59818810001 | |||||||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||||||
FLINT, Robert Geoffrey | Director | West View Sutherland Road Longsdon ST9 9QP Stoke On Trent Staffordshire | British | Health Care Controller | 44966790001 | |||||||||
HERITAGE, Joanna Leigh | Director | 6 Stuart Drive Stockton Heath WA4 2BT Warrington Cheshire | British | Accountant | 65084600001 | |||||||||
JONES, Neil Garth | Director | 5 Quayside Mews WA13 0HZ Lymm Cheshire | British | Finance Manager | 47680730001 | |||||||||
JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | Company Secretary | 43686960001 | ||||||||
KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | Deputy Chief Executive | 84868550001 | ||||||||
NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 England | England | British | Managing Director Healthcare | 44967060003 | ||||||||
SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | Solicitor | 182256460001 | ||||||||
SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 England | England | British | Finance Director - Healthcare | 137558680002 | ||||||||
SNAPE, Jonathan Matthew | Director | 3 Rowan Close Alsager ST7 2RZ Stoke On Trent | British | Professional Developement Mana | 47680910001 | |||||||||
THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | General Manager | 38632440001 | ||||||||
WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | Company Director | 60114700001 | ||||||||
WILLIAMS, Michael Arthur | Director | Rose Farm Cottage Course Lane Newburgh WN8 7UG Wigan Lancs | British | Pharmaceutical Chemists | 15359370001 | |||||||||
WILLIAMS, Susan Elizabeth | Director | Rose Farm Cottage Course Lane Newburgh WN8 7UG Wigan Lancs | British | Pharmacutical Chemists | 15359360001 | |||||||||
UCL DIRECTOR 1 LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 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 WILLIAMS (2016) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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