WILLIAMSON MOORE LIMITED
Overview
| Company Name | WILLIAMSON MOORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02457623 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WILLIAMSON MOORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHEMEWATCH LIMITED | Jan 09, 1990 | Jan 09, 1990 |
What are the latest accounts for WILLIAMSON MOORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WILLIAMSON MOORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Pike as a director on Jan 26, 2015 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jarlath Delphene Wade as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of WILLIAMSON MOORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 249411660001 | |||||||
| PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | England | British | 187274510001 | |||||
| BENEV, Stefan Benkov | Secretary | 61 Lyndon Road Bramham LS23 6RH Wetherby West Yorkshire | British | 57276760002 | ||||||
| GLEE, Nicolette May | Secretary | Bramley House Norfolk Place PO21 1XF Bognor Regis West Sussex | British | 10656590001 | ||||||
| WADE, Jarlath Delphene | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 187144000001 | |||||||
| ALLISON, Simon | Director | 5 The Orchard PO7 6YG Waterlooville Hampshire | England | British | 153456310001 | |||||
| CHAPPELL, Lee | Director | Dolphins Bookers Lane, Earnley PO20 7JG Chichester West Sussex | United Kingdom | British | 79036030001 | |||||
| GLEE, Jack | Director | Bramley House Norfolk Place PO21 1XF Bognor Regis West Sussex | British | 10656600001 | ||||||
| GLEE, Nicolette May | Director | Bramley House Norfolk Place PO21 1XF Bognor Regis West Sussex | British | 10656590001 | ||||||
| HERDMAN, Jeffrey Niven | Director | South Parade WF1 1LR Wakefield 9 West Yorkshire | United Kingdom | British | 59019040004 | |||||
| HODSON, Richard Phillip | Director | Manor Farm House 75 George Lane Notton WF4 2NQ Wakefield West Yorkshire | England | British | 5677400003 | |||||
| KNIGHT, Robert Charles | Director | 10 West Close Middleton On Sea PO22 7RP Bognor Regis West Sussex | British | 88953210001 | ||||||
| MACGREGOR TRUSCOTT, James Edward | Director | Timberley House Tudor Close RH20 2EF Pulborough West Sussex | British | 109619940001 | ||||||
| MORLEY, Richard John | Director | 187 Goldstone Crescent BN3 6BD Hove Sussex | England | British | 80122390001 | |||||
| MUGGE, Mark Stephen | Director | 9 South Parade Wakefield WF1 1LR West Yorkshire | United Kingdom | American | 177812360003 | |||||
| SHAW, Simon Andrew | Director | South Parade WF1 1LR Wakefield 8 West Yorkshire | England | British | 87062650003 | |||||
| STANTON, Paul | Director | Westcroft Victoria Gardens PO20 3YL Westergate West Sussex | England | British | 109619830001 | |||||
| STONE, John Kyle | Director | 28 Groom Place SW1X 7BA London | British | 8860300001 | ||||||
| VAN DER WALT, Geoffrey Ronald | Director | Holme Manor Cottage Mare Hill Road RH20 2DS Pulborough West Sussex | British | 6075900003 |
Who are the persons with significant control of WILLIAMSON MOORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oval Limited | Apr 06, 2016 | South Parade WF1 1LR Wakefield 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WILLIAMSON MOORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WILLIAMSON MOORE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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