CLIVE WILLIS AND PARTNERS LIMITED
Overview
Company Name | CLIVE WILLIS AND PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02149745 |
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 CLIVE WILLIS AND PARTNERS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CLIVE WILLIS AND PARTNERS LIMITED located?
Registered Office Address | Countrywide House 23 West Bar Street Banbury OX16 9SA Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLIVE WILLIS AND PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
URGENTMONEY LIMITED | Jul 23, 1987 | Jul 23, 1987 |
What are the latest accounts for CLIVE WILLIS AND PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CLIVE WILLIS AND PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of David William Jones as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Jul 31, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 34 Bartholomew Street Newbury Berkshire RG14 5LL* on Sep 24, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Willis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Willis as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CLIVE WILLIS AND PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Charles Marmion | Secretary | Andover Road RG14 6NA Newbury 120a Berkshire United Kingdom | 170370480001 | |||||||
ROBINSON, Charles Marmion | Director | 23 West Bar Street Banbury OX16 9SA Oxfordshire Countrywide House United Kingdom | United Kingdom | British | Estate Agent | 59393920006 | ||||
WILLIS, Jennifer | Secretary | 28 Wendan Road RG14 7AE Newbury Berkshire | British | 6878230001 | ||||||
JONES, David William | Director | 23 West Bar Street Banbury OX16 9SA Oxfordshire Countrywide House United Kingdom | England | British | Estate Agent | 12699180001 | ||||
WILLIS, Clive Edward | Director | 34 Bartholomew Street RG14 5LL Newbury | England | British | Estate Agent | 24366980001 | ||||
WILLIS, Jennifer | Director | 28 Wendan Road RG14 7AE Newbury Berkshire | England | British | Secretary | 6878230001 | ||||
WILLIS, Mark | Director | 2 Ross Terrace Old Newtown Road RG14 7DP Newbury Berkshire | England | British | Estate Agent | 110439660001 |
Who are the persons with significant control of CLIVE WILLIS AND PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Jones Robinson Estate Agents Limited | Apr 06, 2016 | 23 West Bar Street OX16 9SA Banbury Countrywide House England | No | ||||
| |||||||
Natures of Control
|
Does CLIVE WILLIS AND PARTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 30, 2012 Delivered On Apr 07, 2012 | Satisfied | Amount secured All monies due or to become due from jones robinson estate agents limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars One hundred ordinary shares of £1 being the issued share capital of clive willis and partners limited. | ||||
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