WILLS & CO. FINANCIAL GROUP PLC

WILLS & CO. FINANCIAL GROUP PLC

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

    Company NameWILLS & CO. FINANCIAL GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02986413
    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 & CO. FINANCIAL GROUP PLC?

    • (7415) /

    Where is WILLS & CO. FINANCIAL GROUP PLC located?

    Registered Office Address
    c/o HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLS & CO. FINANCIAL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    GHW GROUP PUBLIC LIMITED COMPANYMar 05, 2002Mar 05, 2002
    WALL STREET INVESTMENTS PUBLIC LIMITED COMPANYNov 03, 1994Nov 03, 1994

    What are the latest accounts for WILLS & CO. FINANCIAL GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for WILLS & CO. FINANCIAL GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for WILLS & CO. FINANCIAL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pages4.72

    Insolvency court order

    Court order insolvency:- court order - replacement of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * C/O Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA* on Oct 13, 2011

    1 pagesAD01

    legacy

    3 pagesLQ01

    Registered office address changed from * 4-10 Barttelot Road Horsham West Sussex RH12 1DQ* on Jan 20, 2011

    1 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Katharine Prichard as a director

    2 pagesTM01

    Appointment of Mrs Sarah Penelope Mcmanus as a secretary

    3 pagesAP03

    Termination of appointment of James Briggs as a secretary

    1 pagesTM02

    Termination of appointment of James Briggs as a director

    2 pagesTM01

    Group of companies' accounts made up to Dec 31, 2008

    34 pagesAA

    legacy

    6 pages363a

    legacy

    20 pages363s

    Group of companies' accounts made up to Dec 31, 2007

    35 pagesAA

    legacy

    1 pages288b

    Memorandum and Articles of Association

    14 pagesMEM/ARTS

    Certificate of change of name

    Company name changed ghw group PUBLIC LIMITED COMPANY\certificate issued on 10/10/07
    2 pagesCERTNM

    legacy

    18 pages363s

    legacy

    2 pages288a

    Who are the officers of WILLS & CO. FINANCIAL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMANUS, Sarah Penelope
    Horsham Road
    GU6 8DY Cranleigh
    124
    Surrey
    United Kingdom
    Secretary
    Horsham Road
    GU6 8DY Cranleigh
    124
    Surrey
    United Kingdom
    British151853610001
    BRADLEY, Stephen, Doctor
    18 Bracknell Gardens
    Hampstead
    NW3 7EB London
    Director
    18 Bracknell Gardens
    Hampstead
    NW3 7EB London
    British6509400001
    SHAKESHAFT, Peter Robert
    The Mardle
    Wheelers Lane
    RH3 7HJ Brockham
    Surrey
    Director
    The Mardle
    Wheelers Lane
    RH3 7HJ Brockham
    Surrey
    United KingdomBritish12245160006
    BANKS COOPER, Simon Andrew
    Laurel House
    Main Street
    HU16 5TZ Skidby
    Secretary
    Laurel House
    Main Street
    HU16 5TZ Skidby
    British65037730002
    BRIGGS, James Harvey
    Tennyson Close
    RH12 5PN Horsham
    24
    West Sussex
    Secretary
    Tennyson Close
    RH12 5PN Horsham
    24
    West Sussex
    British65091690002
    FENTON, James
    The Warren
    Compton Way Moor Park
    GU10 1QY Farnham
    Surrey
    Secretary
    The Warren
    Compton Way Moor Park
    GU10 1QY Farnham
    Surrey
    British8157910001
    MACDONALD WATSON, Robert Andrew
    85 Elsenham Street
    Southfields
    SW18 5NX London
    Secretary
    85 Elsenham Street
    Southfields
    SW18 5NX London
    British27289930001
    BANKS COOPER, Simon Andrew
    Laurel House
    Main Street
    HU16 5TZ Skidby
    Director
    Laurel House
    Main Street
    HU16 5TZ Skidby
    United KingdomBritish65037730002
    BRIGGS, James Harvey
    Tennyson Close
    RH12 5PN Horsham
    24
    West Sussex
    Director
    Tennyson Close
    RH12 5PN Horsham
    24
    West Sussex
    EnglandBritish65091690002
    COLE, Susan
    43 Station Road
    Nailsea
    BS48 4PD Bristol
    Director
    43 Station Road
    Nailsea
    BS48 4PD Bristol
    United KingdomBritish22886270002
    FENTON, James
    The Warren
    Compton Way Moor Park
    GU10 1QY Farnham
    Surrey
    Director
    The Warren
    Compton Way Moor Park
    GU10 1QY Farnham
    Surrey
    British8157910001
    FRY, Jonathan Peter Hawes
    The Old Rectory
    Hambledon Road, Hambledon
    GU8 4DR Godalming
    Surrey
    Director
    The Old Rectory
    Hambledon Road, Hambledon
    GU8 4DR Godalming
    Surrey
    United KingdomBritish5125830005
    HOLGATE, Robert John
    Hill Farm
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    Director
    Hill Farm
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    EnglandBritish12245150006
    MASON, Michael Anthony
    5 Wadham Drive
    Frenchay
    BS16 1PF Bristol
    Avon
    Director
    5 Wadham Drive
    Frenchay
    BS16 1PF Bristol
    Avon
    British3937760001
    MIGDALE, Philip Roger
    Meadowlea
    Stream Lane, Nutbourne
    RH20 2HG Pulborough
    West Sussex
    Director
    Meadowlea
    Stream Lane, Nutbourne
    RH20 2HG Pulborough
    West Sussex
    British64658100001
    PRICHARD, Katharine Therese
    90 Feversham Avenue
    Queens Park
    BH8 9NJ Bournemouth
    Director
    90 Feversham Avenue
    Queens Park
    BH8 9NJ Bournemouth
    EnglandBritish85729430006
    SOUTER, Katherine Fiona
    11 Underhill Park Road
    RH2 9LU Reigate
    Surrey
    Director
    11 Underhill Park Road
    RH2 9LU Reigate
    Surrey
    EnglandBritish69797240004
    SOUTER, Katherine Fiona
    Woodside
    71 South Terrace
    RH4 2AF Dorking
    Surrey
    Director
    Woodside
    71 South Terrace
    RH4 2AF Dorking
    Surrey
    British69797240002
    THURSTON, Peter Leonard
    Great House
    Hambledon
    GU8 4DP Godalming
    Surrey
    Director
    Great House
    Hambledon
    GU8 4DP Godalming
    Surrey
    EnglandBritish115788090002
    TRUMPER, Zoe Elizabeth
    1 Barn Cottage
    Talbot Lane
    RH12 1ES Horsham
    West Sussex
    Director
    1 Barn Cottage
    Talbot Lane
    RH12 1ES Horsham
    West Sussex
    British20627130003

    Does WILLS & CO. FINANCIAL GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 26, 2003
    Delivered On Oct 01, 2003
    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
    The sum of £65,738.31 deposited and all monies from time to time deducted therefrom and any additional sum or sums required.
    Persons Entitled
    • Lionbrook Nominee (44/48 Bow Lane) No.1 LTD and Lionbrook Nominee (44/48 Bow Lane) No.2 LTD
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    Legal charge
    Created On Aug 13, 2001
    Delivered On Aug 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bailey house barttelot road horsham west sussex title number WSX195867.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 2001Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    • 2Jul 08, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 2
    Debenture
    Created On Jan 06, 2000
    Delivered On Jan 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    First floating charge the securities quoted on the ofex being pit stop PLC 404,000 shares held silicon valley PLC 1,025,240 shares held. See the mortgage charge document for full details.
    Persons Entitled
    • T D Bailey & Son Limited
    Transactions
    • Jan 11, 2000Registration of a charge (395)
    • Apr 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 05, 1997
    Delivered On Mar 12, 1997
    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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)

    Does WILLS & CO. FINANCIAL GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2010Commencement of winding up
    Aug 06, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Murphy
    3rd Floor 39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    3rd Floor 39-45 Shaftesbury Avenue
    W1D 6LA London
    Robert William Leslie Horton
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Paul Robert Boyle
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Robert Edward Stokeley
    3 Lake Court
    Hursley
    SO21 2LD Winchester
    Hampshire
    receiver manager
    3 Lake Court
    Hursley
    SO21 2LD Winchester
    Hampshire
    Stephen Skinner
    3 Lake Court
    Hursley
    SO21 2LD Winchester
    Hampshire
    receiver manager
    3 Lake Court
    Hursley
    SO21 2LD Winchester
    Hampshire

    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