WILLIAMS LEA (US ACQUISITIONS) LIMITED

WILLIAMS LEA (US ACQUISITIONS) LIMITED

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

    Company NameWILLIAMS LEA (US ACQUISITIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05245320
    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 WILLIAMS LEA (US ACQUISITIONS) LIMITED?

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

    Where is WILLIAMS LEA (US ACQUISITIONS) LIMITED located?

    Registered Office Address
    1-5 Poland Street
    Soho
    W1F 8PR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAMS LEA (US ACQUISITIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WILLIAMS LEA (US ACQUISITIONS) 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

    1 pagesDS01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street Soho London W1F 8PR on Oct 30, 2020

    1 pagesAD01

    Confirmation statement made on Sep 29, 2020 with updates

    3 pagesCS01

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Notification of Williams Lea Holdings Inc as a person with significant control on Sep 29, 2016

    1 pagesPSC02

    Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on Sep 01, 2019

    1 pagesPSC07

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

    4 pagesAA

    Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Aug 07, 2019

    1 pagesTM01

    Appointment of Ms Denise Mary Reid as a director on Aug 07, 2019

    2 pagesAP01

    Appointment of Mr Jeremy Hamilton Hook as a director on Aug 07, 2019

    2 pagesAP01

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Cessation of Williams Lea Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Jonathan Andrew Simpson-Dent as a person with significant control on Apr 01, 2018

    2 pagesPSC01

    Notification of Williams Lea Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Paul Richard Oldfield as a person with significant control on Apr 16, 2018

    1 pagesPSC07

    Termination of appointment of Paul Richard Oldfield as a director on Apr 16, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Andrew Simpson-Dent as a director on Apr 01, 2018

    2 pagesAP01

    Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on Apr 09, 2018

    1 pagesAD01

    Termination of appointment of Stuart Dudley Trood as a director on Nov 30, 2017

    1 pagesTM01

    Who are the officers of WILLIAMS LEA (US ACQUISITIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOK, Jeremy Hamilton
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritishDirector80045690001
    REID, Denise Mary
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritishDirector262166260001
    BARTON, Justin Glenn
    2 Stevenage Road
    SW6 6ER London
    Secretary
    2 Stevenage Road
    SW6 6ER London
    BritishCompany Director42636200002
    DUNCAN, William Grant
    St John's Lane
    EC1M 4NA London
    29
    England
    Secretary
    St John's Lane
    EC1M 4NA London
    29
    England
    BritishSecretary75956440001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203503720001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritishCompany Director38963210003
    BARTON, Justin Glenn
    2 Stevenage Road
    SW6 6ER London
    Director
    2 Stevenage Road
    SW6 6ER London
    United KingdomBritishCompany Director42636200002
    DAVEY, Conor James
    Poland Street
    W1F 8PR London
    1-5
    Director
    Poland Street
    W1F 8PR London
    1-5
    United KingdomBritishCompany Director168716980001
    GRIFFITHS, Timothy Philip
    Eastbourne Terrace
    W2 6LG London
    10
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United KingdomBritishCompany Director9091580002
    LATTIMORE, Andrea
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandBritishRisk Director190074140001
    NUNN, Stephen Christopher Charles
    St John's Lane
    EC1M 4NA London
    29
    England
    Director
    St John's Lane
    EC1M 4NA London
    29
    England
    EnglandBritishNone162178820001
    OLDFIELD, Paul Richard
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritishDirector231967060001
    SIMPSON-DENT, Jonathan Andrew
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    United KingdomBritishDirector121064970001
    TOULSON CLARKE, Christopher Timothy Miles
    Tree Tops
    Great Elm
    BA11 3NZ Frome
    Somerset
    Director
    Tree Tops
    Great Elm
    BA11 3NZ Frome
    Somerset
    United KingdomBritishCompany Director45455220003
    TROOD, Stuart Dudley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandBritishChief Financial Officer138486040005

    Who are the persons with significant control of WILLIAMS LEA (US ACQUISITIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Andrew Simpson-Dent
    Wells Street
    W1A 3AE London
    55
    England
    Apr 01, 2018
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Richard Oldfield
    Wells Street
    W1A 3AE London
    55
    England
    May 08, 2017
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Dudley Trood
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Sep 29, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Andrea Lattimore
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Sep 29, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Williams Lea Holdings Inc
    Eighth Avenue 10th Floor
    NY 10018 New York
    620
    New York
    United States
    Sep 29, 2016
    Eighth Avenue 10th Floor
    NY 10018 New York
    620
    New York
    United States
    No
    Legal FormLimited Liability Company
    Legal AuthorityLaw Of New York
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wells Street
    W1A 3AE London
    55
    England
    Apr 06, 2016
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number5696914
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WILLIAMS LEA (US ACQUISITIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Nov 09, 2004
    Delivered On Nov 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from such us subsidiary guarantor and every other us subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and to stock instruments llc interests including without limitation all general intangibles comprising partnership interest. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent)
    Transactions
    • Nov 19, 2004Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 2004
    Delivered On Nov 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee)
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    • Apr 11, 2006Statement 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