WILLS ENGINEERED POLYMERS LIMITED

WILLS ENGINEERED POLYMERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLS ENGINEERED POLYMERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02313639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WILLS ENGINEERED POLYMERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WILLS ENGINEERED POLYMERS LIMITED located?

    Registered Office Address
    3 The Courtyard Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    Bromsgrove
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLS ENGINEERED POLYMERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIDEIDOL LIMITEDNov 04, 1988Nov 04, 1988

    What are the latest accounts for WILLS ENGINEERED POLYMERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for WILLS ENGINEERED POLYMERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Oct 15, 2015

    2 pagesAD01

    Declaration of solvency

    7 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2015

    • Capital: GBP 1.712
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Claes Jorwall as a director on Jun 04, 2015

    2 pagesAP01

    Appointment of Charlotta Grahs as a director on Jun 04, 2015

    2 pagesAP01

    Termination of appointment of Hakan Jonsson as a director on Jun 04, 2015

    1 pagesTM01

    Termination of appointment of Niklas Anders Johansson as a director on Jun 04, 2015

    1 pagesTM01

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1,325,373.048
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 1,325,373.048
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Kara De Kretser as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of WILLS ENGINEERED POLYMERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    Townsend House
    The Shortyard Wolverley
    DY11 5XF Kidderminster
    Worcestershire
    Secretary
    Townsend House
    The Shortyard Wolverley
    DY11 5XF Kidderminster
    Worcestershire
    British72862100002
    GRAHS, Charlotta
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Director
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    SwedenSwedishGeneral Counsel198487220001
    JORWALL, Claes
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Director
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    SwedenSwedishSenior Vp Mergers & Acquisitions175465820001
    GUNNEY, David John
    Oak House 7 Uplowman Road
    EX16 4LU Tiverton
    Devon
    Secretary
    Oak House 7 Uplowman Road
    EX16 4LU Tiverton
    Devon
    British9732580003
    LUDLAM, John Alfred
    1 Westfield
    BS21 5DD Clevedon
    Avon
    Secretary
    1 Westfield
    BS21 5DD Clevedon
    Avon
    BritishAccountant70437840001
    MINCHEW, Sarah Elizabeth
    83 Barnwood Avenue
    GL4 3AG Gloucester
    Gloucestershire
    Secretary
    83 Barnwood Avenue
    GL4 3AG Gloucester
    Gloucestershire
    British96574040001
    BLOMSTRAND, Lars Goran
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    Director
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    SwedenSwedishTax Director110575630001
    BORTOT, Silvio Mario
    Via Europa 25/B
    Castelveccana
    Varese
    Italy
    Director
    Via Europa 25/B
    Castelveccana
    Varese
    Italy
    ItalianCompany Director60652600001
    CLARKE, Martin Hugh
    12 Meadow Park
    Wembdon
    TA6 7QE Bridgwater
    Somerset
    Director
    12 Meadow Park
    Wembdon
    TA6 7QE Bridgwater
    Somerset
    BritishCompany Director9732590001
    DALENTOFT, Tomas Anders
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    Director
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    SwedenSwedishGroup Paralegal155870650001
    DE KRETSER, Kara Josephine
    Limhamn
    21618
    21618 Malmo
    Hogerudsgatan 11a
    Sweden
    Director
    Limhamn
    21618
    21618 Malmo
    Hogerudsgatan 11a
    Sweden
    SwedenAustralianParalegal158115380001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritishAccountant60448890001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Director
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    SwedenSwedishSenior Vice President121744450001
    GUNNEY, David John
    Oak House 7 Uplowman Road
    EX16 4LU Tiverton
    Devon
    Director
    Oak House 7 Uplowman Road
    EX16 4LU Tiverton
    Devon
    United KingdomBritishCompany Director9732580003
    HOEG, Carsten
    42 Scarsdale Villas
    Kensington
    W8 6PP London
    Director
    42 Scarsdale Villas
    Kensington
    W8 6PP London
    DanishCompany Director46341890002
    JOHANSSON, Niklas Anders
    Se 21141
    Malmo
    Majorsgatan 16
    Sweden
    Director
    Se 21141
    Malmo
    Majorsgatan 16
    Sweden
    SwedenSwedishTax Director158115640001
    JONSSON, Hakan
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    Director
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    SwedenSwedishCorporate Counsel110575350001
    MOELLER, Jesper Torbjorn Bondam
    5a Glenavon Park
    BS9 1RS Bristol
    Director
    5a Glenavon Park
    BS9 1RS Bristol
    DanishCompany Director45288750001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    BritishLawyer813530001
    SHAW, Frank Mcneil
    17 Durleigh Road
    TA6 7HX Bridgwater
    Somerset
    Director
    17 Durleigh Road
    TA6 7HX Bridgwater
    Somerset
    BritishCompany Director9732600002
    SODERBERG, Viveca Carina
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Director
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    SwedishParalegal110575680001
    VAN DER MEER, Wybe Jelle
    Kervelhof 26
    Voorhout
    Zuid-Holland 2215 Be
    The Netherlands
    Director
    Kervelhof 26
    Voorhout
    Zuid-Holland 2215 Be
    The Netherlands
    DutchEconomist30111740001
    WIGRAM, Sydney Brian
    8 Rowley Road
    BA6 8HU Glastonbury
    Somerset
    Director
    8 Rowley Road
    BA6 8HU Glastonbury
    Somerset
    BritishCompany Director9732610001
    WILLS ENGINEERED POLYMER LTD
    Tewkesbury Business Park
    Tewkesbury
    GL20 8UQ
    International Drive
    Director
    Tewkesbury Business Park
    Tewkesbury
    GL20 8UQ
    International Drive
    149611700001

    Does WILLS ENGINEERED POLYMERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 16, 1998
    Delivered On Mar 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as dunball park dunball bridgewater somerset title number ST75199. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 01, 1995
    Delivered On Sep 11, 1995
    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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1995Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    14% secured loan & note 1989/94
    Created On Feb 17, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge
    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
    • Drayton Consolidated Trust PLC
    Transactions
    • Mar 03, 1989Registration of a charge
    14% secured loan & note 1989/94
    Created On Feb 17, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge
    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
    • Drayton Consolidated Trust PLC
    Transactions
    • Mar 03, 1989Registration of a charge
    Single debenture
    Created On Feb 17, 1989
    Delivered On Feb 22, 1989
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 1989Registration of a charge
    • Feb 22, 1996Statement of satisfaction of a charge in full or part (403a)

    Does WILLS ENGINEERED POLYMERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2019Dissolved on
    Sep 28, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove

    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