WILLOUGHBY (526) LIMITED

WILLOUGHBY (526) LIMITED

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

    Company NameWILLOUGHBY (526) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05554852
    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 WILLOUGHBY (526) LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is WILLOUGHBY (526) LIMITED located?

    Registered Office Address
    2 Lace Market Square
    NG1 1PB Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLOUGHBY (526) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANCHOR FAST PRODUCTS LIMITEDDec 16, 2005Dec 16, 2005
    WILLOUGHBY (526) LIMITEDSep 06, 2005Sep 06, 2005

    What are the latest accounts for WILLOUGHBY (526) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for WILLOUGHBY (526) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 13, 2020

    16 pagesLIQ03

    Registered office address changed from Unit 5 Ogden Road Shaw Lane Industrial Estate Doncaster South Yorkshire DN2 4SQ to 2 Lace Market Square Nottingham NG1 1PB on Mar 04, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 14, 2019

    LRESSP

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Feb 28, 2017

    • Capital: GBP 10,800
    6 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 27, 2018

    RES15

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2017

    12 pagesAA

    Cessation of Ian Lansdale Pendlebury as a person with significant control on Feb 28, 2017

    1 pagesPSC07

    Confirmation statement made on Sep 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Ian Lansdale Pendlebury as a director on Feb 15, 2017

    1 pagesTM01

    Confirmation statement made on Sep 06, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Sep 06, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    12 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 15,000
    SH01

    Who are the officers of WILLOUGHBY (526) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Timothy Peter
    Offcote
    DE6 1JE Ashbourne
    Herdsmans Close Farm
    Derbyshire
    England
    Director
    Offcote
    DE6 1JE Ashbourne
    Herdsmans Close Farm
    Derbyshire
    England
    EnglandBritishBusiness Consultant175088990002
    HODSON, James Patrick
    Lace Market Square
    NG1 1PB Nottingham
    2
    Director
    Lace Market Square
    NG1 1PB Nottingham
    2
    EnglandBritishAccountant151575570001
    KING, Rupert Saulez
    The Old Parsonage
    Cock Hill, Clifton
    DE6 2GJ Ashbourne
    Derbyshire
    Director
    The Old Parsonage
    Cock Hill, Clifton
    DE6 2GJ Ashbourne
    Derbyshire
    EnglandBritishSales Director116369890002
    LAWES, Peter Stephen
    64 Aintree Drive
    Balby
    DN4 8TU Doncaster
    South Yorkshire
    Director
    64 Aintree Drive
    Balby
    DN4 8TU Doncaster
    South Yorkshire
    EnglandBritishProduction Manager109590090001
    PENDLEBURY, Ian Lansdale
    Post Office
    Hooton Pagnell
    DN5 7BW Doncaster
    South Yorkshire
    Secretary
    Post Office
    Hooton Pagnell
    DN5 7BW Doncaster
    South Yorkshire
    BritishSales Director110262920001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Secretary
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    68522760005
    PENDLEBURY, Ian Lansdale
    Church Plain
    Mattishall
    NR20 3QE Dereham
    Anchor House
    Norfolk
    England
    Director
    Church Plain
    Mattishall
    NR20 3QE Dereham
    Anchor House
    Norfolk
    England
    EnglandBritishDirector110262920001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    80 Mount Street
    NG1 6HH Nottingham
    Director
    80 Mount Street
    NG1 6HH Nottingham
    95689040001

    Who are the persons with significant control of WILLOUGHBY (526) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Lansdale Pendlebury
    Ogden Road
    Shaw Lane Industrial Estate
    DN2 4SQ Doncaster
    Unit 5
    South Yorkshire
    Apr 06, 2016
    Ogden Road
    Shaw Lane Industrial Estate
    DN2 4SQ Doncaster
    Unit 5
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Rupert Saulez King
    Lace Market Square
    NG1 1PB Nottingham
    2
    Apr 06, 2016
    Lace Market Square
    NG1 1PB Nottingham
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter Stephen Lawes
    Lace Market Square
    NG1 1PB Nottingham
    2
    Apr 06, 2016
    Lace Market Square
    NG1 1PB Nottingham
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WILLOUGHBY (526) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Dec 11, 2009
    Delivered On Dec 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts described in the legal assignment (the contract) and includes any discounting allowance see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    • Jul 31, 2018Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 13, 2006
    Delivered On Jan 14, 2006
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jan 14, 2006Registration of a charge (395)
    • Jul 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 2005
    Delivered On Dec 16, 2005
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 16, 2005Registration of a charge (395)

    Does WILLOUGHBY (526) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2019Commencement of winding up
    Aug 26, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    Michael Paul Roome
    2 Lace Market Square
    NG1 1PB Nottingham
    practitioner
    2 Lace Market Square
    NG1 1PB Nottingham

    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