JUST WILLBANK LIMITED
Overview
Company Name | JUST WILLBANK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02476044 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JUST WILLBANK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JUST WILLBANK LIMITED located?
Registered Office Address | 38 De Montfort Street LE1 7GS Leicester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JUST WILLBANK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JUST WILLBANK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 38 De Montfort Street Leicester LE1 7GS on Sep 18, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Reginald Stephen Shipperley as a director on Jul 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Cosson as a secretary on Jun 29, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Christopher Livesey as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Paul Cosson as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Jamie Paul Cosson on Aug 25, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard John Twigg on Aug 14, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ on Jul 23, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard John Twigg as a director on Apr 07, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JUST WILLBANK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TWIGG, Richard John | Director | De Montfort Street LE1 7GS Leicester 38 | United Kingdom | British | Company Director | 290309030001 | ||||
COSSON, Jamie | Secretary | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | 171266700001 | |||||||
DE FRIAS, Anne Elizabeth | Secretary | Nut Field Littlewick Cottages Littlewick Road Knaphill GU21 2JX Woking Surrey | British | 23179240005 | ||||||
NEALE, Anthony Derek | Secretary | Tintern Road Gossops Green RH11 8NG Crawley 11 West Sussex Uk | British | Director | 130565870001 | |||||
CAVERSHAM SECRETARIES LIMITED | Secretary | Malzard House 15 Union Street St Helier JE4 8TY Jersey Channel Islands | 46617130001 | |||||||
MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | 3 Bentinck Mews W1U 2AH London | 71949190002 | |||||||
BARNES, Andrew Howard | Director | Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | United Kingdom | British | Director | 159101110001 | ||||
COSSON, Jamie Paul | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | Director | 302125390001 | ||||
CRICHTON, Andrew David Denzil | Director | Waverley Farm Le Mont Arthur JE3 8AH St Brelade Jersey | England | British | Director | 11625680007 | ||||
DE FRIAS, Anne Elizabeth | Director | Nut Field Littlewick Cottages Littlewick Road Knaphill GU21 2JX Woking Surrey | British | 23179240005 | ||||||
DE FRIAS, Justian Francis | Director | Nutfield Littlewick Cottages Littlewick Road Knaphill GU21 2JX Woking Surrey | British | Chairman & Managing Director | 5757740005 | |||||
GILL, Adrian Stuart | Director | Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | Chartered Accountant | 66529100004 | ||||
LIVESEY, David Christopher | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | Company Director | 160476270001 | ||||
MACDONALD BELL, Nicholas John | Director | Beauvoir La Route De La Cote JE3 6DR St Martin | British | Director | 83198320001 | |||||
MCMASTER, David John | Director | Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | Director | 82902780002 | ||||
MOORE, Stephen Norman | Director | Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | Chartered Accountant | 176113700001 | ||||
OLIVER, Martin James | Director | Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | Director | 74067160002 | ||||
SHIPPERLEY, Reginald Stephen | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | Estate Agent | 12798700001 | ||||
WHALE, Stephen | Director | Domaine De Douet Carteret Farm La Rue Du Grouville JE3 9HP Grouville Jersey C I | Jersey | British | Director | 43764730004 |
Who are the persons with significant control of JUST WILLBANK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Just Wills Group Limited | Apr 06, 2016 | Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JUST WILLBANK 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