WILLOWBANK BUSINESS CENTRE LIMITED
Overview
| Company Name | WILLOWBANK BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03446139 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLOWBANK BUSINESS CENTRE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WILLOWBANK BUSINESS CENTRE LIMITED located?
| Registered Office Address | 268 Bath Road SL1 4DX Slough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLOWBANK BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KBC WILLOWBANK LIMITED | Sep 23, 2005 | Sep 23, 2005 |
| WILLOWBANK OFFICE CENTRES LIMITED | Oct 06, 1997 | Oct 06, 1997 |
What are the latest accounts for WILLOWBANK BUSINESS CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for WILLOWBANK BUSINESS CENTRE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WILLOWBANK BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Apr 21, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Morris as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Kingshott as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Alexander as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on Oct 10, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Miss Elizabeth Jane Scannell on Jan 01, 2013 | 1 pages | CH03 | ||||||||||
Who are the officers of WILLOWBANK BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| GIBSON, Peter David Edward | Director | Bath Road SL1 4DX Slough 268 England | Northern Ireland | British | 139640170001 | |||||
| MORRIS, Richard | Director | Bath Road SL1 4DX Slough 268 England | England | British | 190653350001 | |||||
| PEPPER, Alan Douglas | Director | Bath Road SL1 4DX Slough 268 England | England | British | 98245120002 | |||||
| ALEXANDER, Paul | Secretary | Long Acre WC2E 9LY London 22 England | 183173100001 | |||||||
| CLAGUE, Stephen James Taylor | Secretary | 72 Shinfield Road RG2 7DA Reading Berkshire | British | 73690140002 | ||||||
| CORT, Louise | Secretary | 7a Ellerton Road Earlsfield SW18 3NG London | British | 84863600003 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | Long Acre WC2E 9LY London 22 England | 185460290001 | |||||||
| LITTLE, Margaret Louise | Secretary | 44 Manor Waye UB8 2BQ Uxbridge Middlesex | British | 55076810001 | ||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 England | 152617620002 | |||||||
| THOMAS, Mark Woodward | Secretary | 10 Oldbury Grove HP9 2AJ Beaconsfield Buckinghamshire | British | 43132590001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CLAGUE, Stephen James Taylor | Director | 72 Shinfield Road RG2 7DA Reading Berkshire | United Kingdom | British | 73690140002 | |||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 9LY London 22 England | England | British | 83713020002 | |||||
| KNAPP, Michael Roy James | Director | 5 Railway Road TW11 8SB Teddington Middlesex | British | 107520660001 | ||||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 England | England | British | 154659960001 | |||||
| THOMAS, Mark Woodward | Director | 10 Oldbury Grove HP9 2AJ Beaconsfield Buckinghamshire | England | British | 43132590001 | |||||
| WILLIAMS, Simon Hilary | Director | 5 Sharon Road Chiswick W4 4PD London | British | 98186410001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does WILLOWBANK BUSINESS CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage over assets | Created On Sep 10, 2003 Delivered On Sep 18, 2003 | Satisfied | 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 furniture and other items as set out in the schedule to the mortgage and the full benefit of any insurance from time to time in force in relation thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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