WILLIAMS LEA (NO.1) LIMITED
Overview
Company Name | WILLIAMS LEA (NO.1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05245344 |
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 WILLIAMS LEA (NO.1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WILLIAMS LEA (NO.1) LIMITED located?
Registered Office Address | 55 Wells Street W1A 3AE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WILLIAMS LEA (NO.1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WILLIAMS LEA (NO.1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Mark David Smith as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Williams Lea Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark David Smith on Sep 24, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed | pages | AD01 | ||||||||||
Appointment of Mr Mark David Smith as a director on Sep 24, 2019 | 3 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Cessation of Williams Lea Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Roger Stuart Howl as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Ms Denise Mary Reid as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Hamilton Hook as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Aug 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roger Stuart Howl as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen James Faulkner as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Stephen James Faulkner as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WILLIAMS LEA (NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOOK, Jeremy Hamilton | Director | Wells Street W1A 3AE London 55 England | England | British | Director | 80045690001 | ||||||||
REID, Denise Mary | Director | Wells Street W1A 3AE London 55 England | England | British | Director | 262166260001 | ||||||||
BARTON, Justin Glenn | Secretary | 2 Stevenage Road SW6 6ER London | British | Company Director | 42636200002 | |||||||||
DUNCAN, William Grant | Secretary | St John's Lane EC1M 4NA London 29 England | British | Secretary | 75956440002 | |||||||||
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202696610001 | |||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
BARTON, Justin Glenn | Director | 2 Stevenage Road SW6 6ER London | United Kingdom | British | Company Director | 42636200002 | ||||||||
COWARD, Richard Stanley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | Cfo | 199946190001 | ||||||||
DAVEY, Conor James | Director | Poland Street W1F 8PR London 1-5 | United Kingdom | British | Company Director | 168716980001 | ||||||||
FAULKNER, Stephen James | Director | Wells Street W1A 3AE London 55 England | England | Irish | Director | 190049190002 | ||||||||
GRIFFITHS, Timothy Philip | Director | Vernham Dean SP11 0LL Andover Upper Horns Farm Hampshire United Kingdom | England | British | Company Director | 9091580003 | ||||||||
HOWL, Roger Stuart | Director | Monkey Island Lane Bray SL6 2EA Maidenhead Shairaz England | England | British | Accountant | 199288360001 | ||||||||
LATTIMORE, Andrea | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Risk Director | 190074140001 | ||||||||
NUNN, Stephen Christopher Charles | Director | St John's Lane EC1M 4NA London 29 England | England | British | None | 162178820001 | ||||||||
SIMPSON-DENT, Jonathan Andrew | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | Director | 121064970001 | ||||||||
SMITH, Mark David | Director | Wells Street W1A 3AE London 55 England | England | British | Director | 246512240001 | ||||||||
TOULSON CLARKE, Christopher Timothy Miles | Director | Tree Tops Great Elm BA11 3NZ Frome Somerset | United Kingdom | British | Company Director | 45455220003 | ||||||||
TROOD, Stuart Dudley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Chief Financial Officer | 138486040005 |
Who are the persons with significant control of WILLIAMS LEA (NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen James Faulkner | Mar 15, 2018 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Stanley Coward | Sep 29, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Dudley Trood | Sep 29, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Williams Lea Group Limited | Apr 06, 2016 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Williams Lea Group Limited | Apr 06, 2016 | Wells Street W1A 3AE London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WILLIAMS LEA (NO.1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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