H. WILLIAMS & SONS LIMITED

H. WILLIAMS & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameH. WILLIAMS & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02245096
    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 H. WILLIAMS & SONS LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is H. WILLIAMS & SONS LIMITED located?

    Registered Office Address
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H. WILLIAMS & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for H. WILLIAMS & SONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for H. WILLIAMS & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    3 pagesDS01

    Termination of appointment of Lee Peter Simmons as a director on Dec 23, 2014

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2014

    • Capital: GBP 7,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 23/12/2014
    RES13

    Annual return made up to May 30, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of George Derek Bond as a director on Mar 05, 2013

    1 pagesTM01

    Full accounts made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to May 30, 2013 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors conflict of interest 26/03/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    15 pagesMG01

    Total exemption full accounts made up to Apr 30, 2012

    6 pagesAA

    Previous accounting period extended from Oct 31, 2011 to Apr 30, 2012

    1 pagesAA01

    Annual return made up to May 30, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to May 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Franklin Rice on Nov 01, 2009

    2 pagesCH01

    Who are the officers of H. WILLIAMS & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, John Franklin
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    Secretary
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    British7699640001
    MANN, Gary Samuel
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    United KingdomBritish30168220002
    RICE, John Franklin
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    United KingdomBritish7699640001
    SCULLY, Richard Andrew
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    EnglandBritish63194950001
    HUXTABLE, Richard
    38 Newis Crescent
    Clifton
    SG17 5HU Shefford
    Bedfordshire
    Secretary
    38 Newis Crescent
    Clifton
    SG17 5HU Shefford
    Bedfordshire
    British33606470001
    MANN, Gary Samuel
    9 The Sheilings
    Emerson Park
    RM11 2QD Hornchurch
    Essex
    Secretary
    9 The Sheilings
    Emerson Park
    RM11 2QD Hornchurch
    Essex
    British30168220002
    ASHMAN, Herbert Robert
    Athlone Hitchin Road
    SG6 3LT Letchworth
    Herts
    Director
    Athlone Hitchin Road
    SG6 3LT Letchworth
    Herts
    British11493260001
    BOND, George Derek
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    United KingdomBritish46487300001
    PORTER, John David
    4 Whetstone Court
    AL6 0QY Welwyn
    Hertfordshire
    Director
    4 Whetstone Court
    AL6 0QY Welwyn
    Hertfordshire
    United KingdomBritish11493250001
    SIMMONS, Lee Peter
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton London
    United KingdomBritish95040840001
    TOMLINSON, Gavin Malcolm
    Brambles
    Briary Wood End
    AL6 0TD Welwyn
    Hertfordshire
    Director
    Brambles
    Briary Wood End
    AL6 0TD Welwyn
    Hertfordshire
    EnglandBritish77645310001
    WIDDOWSON, Gary Albert
    Bretts
    Rolls Park
    IG7 6DJ Chigwell
    Essex
    Director
    Bretts
    Rolls Park
    IG7 6DJ Chigwell
    Essex
    United KingdomBritish18202670001
    WILLIAMS, John
    Roffen House Tompions End
    Ickwell Green
    SG18 9EH Biggleswade
    Beds
    Director
    Roffen House Tompions End
    Ickwell Green
    SG18 9EH Biggleswade
    Beds
    United KingdomBritish21321570001

    Does H. WILLIAMS & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 2013
    Delivered On Apr 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Bank of New York Mellon (As Security Agent for the Finance Parties)
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    Debenture
    Created On Jul 28, 2008
    Delivered On Aug 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gary Albert Widdowson (The Security Trustee)
    Transactions
    • Aug 05, 2008Registration of a charge (395)
    • Jul 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Oct 18, 2006
    Delivered On Oct 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the chattels being a 6000 hp lynx fragmentiser (s/no 06/81/01) together with any part or parts and all additions the insurance policies and the contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Oct 19, 2006Registration of a charge (395)
    Debenture
    Created On Feb 07, 2006
    Delivered On Feb 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Barclays Bank PLC (Acting as Security Trustee for the Secured Finance Parties)
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    Chattels mortgage
    Created On Jul 29, 2002
    Delivered On Jul 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things being 2 x liebherr cranes type A914 s/n's 672 6156 - 672 6282, 1 x liebherr crane type A912 s/n 145 2012, 2 x liebherr cranes type R914 s/n's 640 6730 - 640 8153 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jul 29, 2002Registration of a charge (395)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Oct 25, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from d m c recycling limited to the chargee on any account whatsoever
    Short particulars
    00313165. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jul 14, 1999
    Delivered On Jul 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One used 1996 cantium heavy duty 185 x 210 scrap shredder shredder mill serial no 96/003 for further details see ch microfiche. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited and Forward Trust Limited
    Transactions
    • Jul 14, 1999Registration of a charge (395)
    • Nov 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Mar 11, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new cantium heavy duty 185 x 210 scrap shredder together with ancillary equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Feb 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 05, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over l/h wallace way, hitchin herts. Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • H Williams & Sons (Hitchin) Limited
    Transactions
    • Nov 08, 1990Registration of a charge
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 29, 1988
    Delivered On Jul 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 07, 1988Registration of a charge
    • Feb 17, 2006Statement 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