WILLOW REALISATIONS LIMITED

WILLOW REALISATIONS LIMITED

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

    Company NameWILLOW REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04034446
    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 WILLOW REALISATIONS LIMITED?

    • (7260) /

    Where is WILLOW REALISATIONS LIMITED located?

    Registered Office Address
    16 Hatherley Road
    DA14 4BG Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLOW REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZYNAP LIMITEDAug 16, 2000Aug 16, 2000
    FISEPA 109 LIMITEDJul 17, 2000Jul 17, 2000

    What are the latest accounts for WILLOW REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for WILLOW REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 02, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Apr 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 11, 2010

    5 pages4.68

    Registered office address changed from Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on Sep 08, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 11, 2009

    5 pages4.68

    Administrator's progress report to Sep 02, 2008

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Result of meeting of creditors

    34 pages2.23B

    Statement of administrator's proposal

    34 pages2.17B

    Certificate of change of name

    Company name changed zynap LIMITED\certificate issued on 06/11/07
    2 pagesCERTNM

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages88(2)R

    Accounts for a small company made up to Dec 31, 2005

    8 pagesAA

    legacy

    10 pages363s

    legacy

    3 pages88(2)R

    legacy

    2 pages88(2)R

    legacy

    1 pages288b

    Who are the officers of WILLOW REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAFI SECRETARIAL LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4PN Reading
    Berkshire
    Secretary
    The Old Coroners Court
    No 1 London Street
    RG1 4PN Reading
    Berkshire
    106547100001
    CLIFFORD, Rollo Hugh
    Worthy Manor
    Porlock Weir
    TA24 8PG Minehead
    Somerset
    Director
    Worthy Manor
    Porlock Weir
    TA24 8PG Minehead
    Somerset
    United KingdomBritishChief Exec Vc Co9998560003
    DAVENPORT, Anthony John
    No 7 North Block The County Hall
    SE1 7PJ London
    Director
    No 7 North Block The County Hall
    SE1 7PJ London
    BritishChartered Accountant2995310003
    DOUGHTY, David William
    23a High Street
    Sutton Courtenay
    OX14 4AW Abingdon
    Oxfordshire
    Director
    23a High Street
    Sutton Courtenay
    OX14 4AW Abingdon
    Oxfordshire
    BritishChartered Director57706460001
    HOUGHTON, David Hilary
    Wayside House Moorlands Drive
    Pinkneys Green
    SL6 6QG Maidenhead
    Berkshire
    Director
    Wayside House Moorlands Drive
    Pinkneys Green
    SL6 6QG Maidenhead
    Berkshire
    United KingdomBritishCompany Director15943760001
    RHODES, Terence Edward
    Nieuwe Keizersgracht 54
    Amsterdam
    1018 Dt
    Netherlands
    Director
    Nieuwe Keizersgracht 54
    Amsterdam
    1018 Dt
    Netherlands
    United KingdomBritishEconomist106614460001
    SEWELL, Grahame Terence
    Lynx House Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    Director
    Lynx House Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    EnglandBritishCompany Director45283260002
    THOMPSON, Eudora
    7 North Block
    The County Hall
    SE17PJ London
    Director
    7 North Block
    The County Hall
    SE17PJ London
    BritishChartered Accountant93555820001
    WINTER, Mary Catherine
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    Secretary
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    British58221870001
    HUSSAIN, Sushovan Tareque
    Cade House
    2 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    Director
    Cade House
    2 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    EnglandBritishChief Financial Officer83863260001
    JOHNS, Dominic James Bradley
    Runnymeade Farm
    Reeds Lane
    RH13 7DQ Southwater
    West Sussex
    Director
    Runnymeade Farm
    Reeds Lane
    RH13 7DQ Southwater
    West Sussex
    BritishMarketing Director74473490001
    MACKLIN, Christopher John
    Dale Cottage
    Dale Hill
    TN5 7DG Ticehurst
    East Sussex
    Director
    Dale Cottage
    Dale Hill
    TN5 7DG Ticehurst
    East Sussex
    United KingdomBritishCoo190599330001
    PARKES, Jeremy Guy
    1 Exeter Cottages
    The Coombe
    RG8 9QX Streatley
    Berkshire
    Director
    1 Exeter Cottages
    The Coombe
    RG8 9QX Streatley
    Berkshire
    United KingdomBritishSolicitor103217230001
    POWELL-JONES, Owain Carl
    28 Temperance Street
    AL3 4QA St. Albans
    Hertfordshire
    Director
    28 Temperance Street
    AL3 4QA St. Albans
    Hertfordshire
    EnglandBritishCommercial Director67557940001
    TURNER, Ashley Ryck
    80 Main Street
    Holmesfield
    S18 7SE Dronfield
    Kirk Farm
    Director
    80 Main Street
    Holmesfield
    S18 7SE Dronfield
    Kirk Farm
    GbrBritishDirector49867570003

    Does WILLOW REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 29, 2002
    Delivered On Sep 09, 2002
    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 from time to time in a deposit opened by the chargee.
    Persons Entitled
    • Conchago (UK) PLC
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    Deed of deposit
    Created On Feb 21, 2002
    Delivered On Feb 28, 2002
    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
    £8,217.50.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    Deed of deposit
    Created On May 11, 2001
    Delivered On May 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the company's right title benefit and interest in and to the sum of £8,217.50 and all other monies from time to time.
    Persons Entitled
    • Stag Site (Main) (No.1) Limited and Stag Site (Main)(No.2) Limited
    Transactions
    • May 12, 2001Registration of a charge (395)

    Does WILLOW REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2007Administration started
    Apr 12, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    Andrew John Tate
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    2
    DateType
    Apr 12, 2008Commencement of winding up
    Nov 15, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    Andrew John Tate
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,

    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