WILLMOTT DIXON SUSTAIN LIMITED

WILLMOTT DIXON SUSTAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILLMOTT DIXON SUSTAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04638952
    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 WILLMOTT DIXON SUSTAIN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WILLMOTT DIXON SUSTAIN LIMITED located?

    Registered Office Address
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLMOTT DIXON SUSTAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPACE MAINTAIN LIMITEDMay 30, 2003May 30, 2003
    WILLMOTT DIXON PROPERTY SERVICES NETWORK LIMITEDMar 02, 2003Mar 02, 2003
    STOREHIGH LIMITEDJan 16, 2003Jan 16, 2003

    What are the latest accounts for WILLMOTT DIXON SUSTAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WILLMOTT DIXON SUSTAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Laurence Nigel Holdcroft as a secretary on Mar 14, 2016

    1 pagesTM02

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 4,000,000
    SH01

    Termination of appointment of Duncan Inglis Canney as a director on Dec 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of John Frankiewicz as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Jan 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 4,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 4,000,000
    SH01

    Termination of appointment of Robert Eyre as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 15, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Laurence Nigel Holdcroft as a secretary

    3 pagesAP03

    Who are the officers of WILLMOTT DIXON SUSTAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWILLIAMS, Wendy Jane
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Secretary
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    British66342520007
    ENTICKNAP, Colin
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    EnglandBritish9708990003
    MCWILLIAMS, Wendy Jane
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    EnglandBritish66342520007
    WILLMOTT, Richard John
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    United KingdomBritish146659260001
    CHURCHILL COLEMAN, Wendy Jane
    8 Glebe Road
    MK40 2PL Bedford
    Secretary
    8 Glebe Road
    MK40 2PL Bedford
    British66342520006
    EYRE, Robert Charles
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Secretary
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    British5579750001
    EYRE, Robert Charles
    89 Layston Park
    SG8 9DT Royston
    Hertfordshire
    Secretary
    89 Layston Park
    SG8 9DT Royston
    Hertfordshire
    British5579750001
    HOLDCROFT, Laurence Nigel
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Secretary
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    British168202090001
    LISTER, Anne Elizabeth
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    Secretary
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    British27233210012
    LOWE, Graham Simon
    Wheatlands
    22 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    Secretary
    Wheatlands
    22 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    British103619250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATCHELOR, David Frank
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    EnglandBritish83298090001
    CANNEY, Duncan Inglis
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    EnglandBritish62411170001
    CHADNEY, Christine Elaine
    33 Folly Fields
    AL4 8HJ Wheathampstead
    Hertfordshire
    Director
    33 Folly Fields
    AL4 8HJ Wheathampstead
    Hertfordshire
    British81820760001
    COOPER-ATKINS, Helen Ruth
    Fulford Hall Road
    Tidbury Green
    B90 1QX Solihull
    32
    West Midlands
    Director
    Fulford Hall Road
    Tidbury Green
    B90 1QX Solihull
    32
    West Midlands
    United KingdomBritish118959920004
    ENTICKNAP, Colin
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    Director
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    EnglandBritish9708990002
    FORBES, Duncan Peter
    5 White Delves
    NN8 5XW Wellingborough
    Northamptonshire
    Director
    5 White Delves
    NN8 5XW Wellingborough
    Northamptonshire
    United KingdomBritish71202260001
    FRANKIEWICZ, John
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    United KingdomBritish114135840001
    HANSELL, David Kenneth Richard
    1 North Close
    PO9 2TE Havant
    Hampshire
    Director
    1 North Close
    PO9 2TE Havant
    Hampshire
    British118959850001
    KENNEDY, Thomas
    10 Tabard Gardens
    MK16 0LX Newport Pagnell
    Buckinghamshire
    Director
    10 Tabard Gardens
    MK16 0LX Newport Pagnell
    Buckinghamshire
    British88704250001
    KHAN, Karim
    32 Ferriman Road
    Spaldwick
    PE28 0TQ Huntingdon
    Cambridgeshire
    Director
    32 Ferriman Road
    Spaldwick
    PE28 0TQ Huntingdon
    Cambridgeshire
    British82135340001
    MARRIOTT, Robert Philip
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    Director
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    EnglandBritish172382140001
    MURPHY, Daren
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    Director
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    United KingdomBritish109050520001
    RAYBOULD, Matthew Edwin
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    United KingdomBritish71076930002
    RYDER, Paul William
    13 Tennyson Avenue
    RM17 5RG Grays
    Essex
    Director
    13 Tennyson Avenue
    RM17 5RG Grays
    Essex
    EnglandBritish108585480001
    TELFER, Andrew James William
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    Director
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    EnglandBritish84685480001
    WATKINS, Jayne Belinda
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    EnglandBritish74883870002
    WEIR, Catherine Ann
    Alveston
    23 St Mellion Drive
    MK40 4BF Biddenham
    Bedfordshire
    Director
    Alveston
    23 St Mellion Drive
    MK40 4BF Biddenham
    Bedfordshire
    EnglandBritish110797190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WILLMOTT DIXON SUSTAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Willmott Dixon Public & Commercial Limited
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Apr 06, 2016
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05922246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WILLMOTT DIXON SUSTAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 07, 2008
    Delivered On Nov 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 2008Registration of a charge (395)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 31, 2006
    Delivered On Sep 05, 2006
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    • Jan 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 16, 2005
    Delivered On May 21, 2005
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 21, 2005Registration of a charge (395)
    • Dec 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 2003
    Delivered On Mar 27, 2003
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Willmott Dixon Limited
    Transactions
    • Mar 27, 2003Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Transactions
    • Mar 21, 2003Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)

    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