WILLIAMSON MOORE LIMITED

WILLIAMSON MOORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLIAMSON MOORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02457623
    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 WILLIAMSON MOORE LIMITED?

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

    Where is WILLIAMSON MOORE LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAMSON MOORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHEMEWATCH LIMITEDJan 09, 1990Jan 09, 1990

    What are the latest accounts for WILLIAMSON MOORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WILLIAMSON MOORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2018

    LRESSP

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2018

    1 pagesTM02

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018

    2 pagesAP03

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

    Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on Dec 07, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 40,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Accounts for a dormant company made up to May 31, 2014

    6 pagesAA

    Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015

    1 pagesTM01

    Appointment of Mr Matthew Pike as a director on Jan 26, 2015

    2 pagesAP01

    Previous accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Jan 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 40,000
    SH01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW

    1 pagesAD02

    Appointment of Mr Mark Stephen Mugge as a director

    2 pagesAP01

    Appointment of Mrs Jarlath Delphene Wade as a secretary

    2 pagesAP03

    Who are the officers of WILLIAMSON MOORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    249411660001
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritish187274510001
    BENEV, Stefan Benkov
    61 Lyndon Road
    Bramham
    LS23 6RH Wetherby
    West Yorkshire
    Secretary
    61 Lyndon Road
    Bramham
    LS23 6RH Wetherby
    West Yorkshire
    British57276760002
    GLEE, Nicolette May
    Bramley House Norfolk Place
    PO21 1XF Bognor Regis
    West Sussex
    Secretary
    Bramley House Norfolk Place
    PO21 1XF Bognor Regis
    West Sussex
    British10656590001
    WADE, Jarlath Delphene
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    187144000001
    ALLISON, Simon
    5 The Orchard
    PO7 6YG Waterlooville
    Hampshire
    Director
    5 The Orchard
    PO7 6YG Waterlooville
    Hampshire
    EnglandBritish153456310001
    CHAPPELL, Lee
    Dolphins
    Bookers Lane, Earnley
    PO20 7JG Chichester
    West Sussex
    Director
    Dolphins
    Bookers Lane, Earnley
    PO20 7JG Chichester
    West Sussex
    United KingdomBritish79036030001
    GLEE, Jack
    Bramley House Norfolk Place
    PO21 1XF Bognor Regis
    West Sussex
    Director
    Bramley House Norfolk Place
    PO21 1XF Bognor Regis
    West Sussex
    British10656600001
    GLEE, Nicolette May
    Bramley House Norfolk Place
    PO21 1XF Bognor Regis
    West Sussex
    Director
    Bramley House Norfolk Place
    PO21 1XF Bognor Regis
    West Sussex
    British10656590001
    HERDMAN, Jeffrey Niven
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Director
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    United KingdomBritish59019040004
    HODSON, Richard Phillip
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    Director
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    EnglandBritish5677400003
    KNIGHT, Robert Charles
    10 West Close
    Middleton On Sea
    PO22 7RP Bognor Regis
    West Sussex
    Director
    10 West Close
    Middleton On Sea
    PO22 7RP Bognor Regis
    West Sussex
    British88953210001
    MACGREGOR TRUSCOTT, James Edward
    Timberley House
    Tudor Close
    RH20 2EF Pulborough
    West Sussex
    Director
    Timberley House
    Tudor Close
    RH20 2EF Pulborough
    West Sussex
    British109619940001
    MORLEY, Richard John
    187 Goldstone Crescent
    BN3 6BD Hove
    Sussex
    Director
    187 Goldstone Crescent
    BN3 6BD Hove
    Sussex
    EnglandBritish80122390001
    MUGGE, Mark Stephen
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    Director
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    United KingdomAmerican177812360003
    SHAW, Simon Andrew
    South Parade
    WF1 1LR Wakefield
    8
    West Yorkshire
    Director
    South Parade
    WF1 1LR Wakefield
    8
    West Yorkshire
    EnglandBritish87062650003
    STANTON, Paul
    Westcroft Victoria Gardens
    PO20 3YL Westergate
    West Sussex
    Director
    Westcroft Victoria Gardens
    PO20 3YL Westergate
    West Sussex
    EnglandBritish109619830001
    STONE, John Kyle
    28 Groom Place
    SW1X 7BA London
    Director
    28 Groom Place
    SW1X 7BA London
    British8860300001
    VAN DER WALT, Geoffrey Ronald
    Holme Manor Cottage
    Mare Hill Road
    RH20 2DS Pulborough
    West Sussex
    Director
    Holme Manor Cottage
    Mare Hill Road
    RH20 2DS Pulborough
    West Sussex
    British6075900003

    Who are the persons with significant control of WILLIAMSON MOORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oval Limited
    South Parade
    WF1 1LR Wakefield
    9
    England
    Apr 06, 2016
    South Parade
    WF1 1LR Wakefield
    9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4901418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WILLIAMSON MOORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An accession deed
    Created On May 31, 2007
    Delivered On Jun 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever 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.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jun 11, 2007Registration of a charge (395)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 03, 1999
    Delivered On Feb 22, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1999Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    £62,521 and all other monies due from the company to the chargee under the terms of the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Eyot Investments Limited
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Jan 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1992
    Delivered On Oct 19, 1992
    Satisfied
    Amount secured
    £103,521.00 and all other monies due or to become due from the company to john kyle stone
    Short particulars
    Second floating charge over all the company`s undertaking and property and uncalled capital.
    Persons Entitled
    • John Kyle Stone
    Transactions
    • Oct 19, 1992Registration of a charge (395)
    • May 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 1992
    Delivered On Aug 12, 1992
    Satisfied
    Amount secured
    £35,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Second floating charge of all the undertaking and property whatsoever and wheresoever both present and future including uncalled capital.
    Persons Entitled
    • John Kyle Stone
    Transactions
    • Aug 12, 1992Registration of a charge (395)
    • May 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 07, 1991
    Delivered On Jan 10, 1991
    Satisfied
    Amount secured
    £61,000
    Short particulars
    By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • John Kyle Stone
    Transactions
    • Jan 10, 1991Registration of a charge
    • May 15, 1996Statement of satisfaction of a charge in full or part (403a)

    Does WILLIAMSON MOORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2018Commencement of winding up
    Jul 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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