WILLOWBANK BUSINESS CENTRE LIMITED

WILLOWBANK BUSINESS CENTRE LIMITED

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

    Company NameWILLOWBANK BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03446139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILLOWBANK BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KBC WILLOWBANK LIMITEDSep 23, 2005Sep 23, 2005
    WILLOWBANK OFFICE CENTRES LIMITEDOct 06, 1997Oct 06, 1997

    What are the latest accounts for WILLOWBANK BUSINESS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for WILLOWBANK BUSINESS CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WILLOWBANK BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Apr 21, 2015

    1 pagesAD01

    Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015

    1 pagesTM02

    Appointment of Mr Richard Morris as a director on Apr 10, 2015

    2 pagesAP01

    Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015

    2 pagesAP01

    Termination of appointment of Michael James Kingshott as a director on Apr 10, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts made up to Dec 31, 2014

    2 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 06, 2014 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013

    2 pagesAP03

    Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013

    1 pagesTM02

    Appointment of Mr Paul Alexander as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013

    1 pagesAP03

    Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013

    1 pagesTM02

    Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013

    1 pagesTM01

    Annual return made up to Oct 06, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on Oct 10, 2013

    1 pagesAD01

    Secretary's details changed for Miss Elizabeth Jane Scannell on Jan 01, 2013

    1 pagesCH03

    Who are the officers of WILLOWBANK BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    Northern IrelandBritish139640170001
    MORRIS, Richard
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish190653350001
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    ALEXANDER, Paul
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    183173100001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    CORT, Louise
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    Secretary
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    British84863600003
    EDWARDS, Marie Elizabeth
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    185460290001
    LITTLE, Margaret Louise
    44 Manor Waye
    UB8 2BQ Uxbridge
    Middlesex
    Secretary
    44 Manor Waye
    UB8 2BQ Uxbridge
    Middlesex
    British55076810001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    152617620002
    THOMAS, Mark Woodward
    10 Oldbury Grove
    HP9 2AJ Beaconsfield
    Buckinghamshire
    Secretary
    10 Oldbury Grove
    HP9 2AJ Beaconsfield
    Buckinghamshire
    British43132590001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    KINGSHOTT, Michael James
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    EnglandBritish83713020002
    KNAPP, Michael Roy James
    5 Railway Road
    TW11 8SB Teddington
    Middlesex
    Director
    5 Railway Road
    TW11 8SB Teddington
    Middlesex
    British107520660001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    EnglandBritish154659960001
    THOMAS, Mark Woodward
    10 Oldbury Grove
    HP9 2AJ Beaconsfield
    Buckinghamshire
    Director
    10 Oldbury Grove
    HP9 2AJ Beaconsfield
    Buckinghamshire
    EnglandBritish43132590001
    WILLIAMS, Simon Hilary
    5 Sharon Road
    Chiswick
    W4 4PD London
    Director
    5 Sharon Road
    Chiswick
    W4 4PD London
    British98186410001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WILLOWBANK BUSINESS CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Brightreasons Restaurants Limited
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)

    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