WILLOUGHBY 1000 LIMITED

WILLOUGHBY 1000 LIMITED

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

    Company NameWILLOUGHBY 1000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06644687
    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 WILLOUGHBY 1000 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WILLOUGHBY 1000 LIMITED located?

    Registered Office Address
    Over Court Barns Over Lane
    Almondsbury
    BS32 4DF Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLOUGHBY 1000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDROCK GROUP LIMITEDJul 29, 2008Jul 29, 2008
    HICORP 28 LIMITEDJul 11, 2008Jul 11, 2008

    What are the latest accounts for WILLOUGHBY 1000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for WILLOUGHBY 1000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Jul 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Satisfaction of charge 066446870003 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 066446870004 in full

    1 pagesMR04

    Satisfaction of charge 066446870005 in full

    1 pagesMR04

    Termination of appointment of Michael David Casey as a director on Oct 06, 2020

    1 pagesTM01

    Termination of appointment of Henry David Easterbrook as a director on Oct 06, 2020

    1 pagesTM01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    14 pagesAA

    Current accounting period shortened from Sep 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2018

    50 pagesAA

    Registration of charge 066446870005, created on Oct 23, 2019

    8 pagesMR01

    Confirmation statement made on Jul 11, 2019 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 29, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of WILLOUGHBY 1000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHAEL, Michael Yiannis
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Secretary
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    246391500001
    HILTON, Matthew, Dr
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    United KingdomBritish115015760002
    MCCONNELL, Brian James
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    EnglandBritish142491200001
    MICHAEL, Michael Yiannis
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    EnglandBritish217818790002
    ADAMS, Martin Howard Clifford
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Secretary
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    190272520001
    LUSTED, Tracie Louise
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Secretary
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    British77477810001
    HARVEY INGRAM SECRETARIES LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Secretary
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    99462280001
    ADAMS, Martin Howard Clifford
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    United KingdomBritish81749160001
    CASEY, Michael David
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    EnglandBritish224464830001
    EASTERBROOK, Henry David
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    United KingdomBritish238515500001
    FISHER, Adam, Dr
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    United KingdomBritish86786850002
    HIGGINS, Michael David, Dr
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    United KingdomBritish110619230002
    NARBETT, Robert Wyn, Dr
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    United KingdomBritish86664750001
    WHERRY, Stephen John
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Director
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    United KingdomBritish100250740002
    HARVEY INGRAM DIRECTORS LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Director
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    44514710002

    Who are the persons with significant control of WILLOUGHBY 1000 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    England
    Aug 15, 2018
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11000495
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brian James Mcconnell
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    Apr 06, 2016
    Over Lane
    Almondsbury
    BS32 4DF Bristol
    Over Court Barns
    Avon
    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.

    Does WILLOUGHBY 1000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 23, 2019
    Delivered On Oct 30, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 30, 2019Registration of a charge (MR01)
    • Nov 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 21, 2018
    Satisfied
    Brief description
    Fixed charge over all its property and intellectual property (as more particularly described in the deed).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 21, 2018Registration of a charge (MR01)
    • Nov 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 21, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 21, 2018Registration of a charge (MR01)
    • Nov 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2015
    Delivered On Aug 01, 2015
    Satisfied
    Brief description
    Tall trees over lane almondsbury bristol t/no GR242057.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 01, 2015Registration of a charge (MR01)
    • Aug 03, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 24, 2009
    Delivered On May 06, 2009
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 06, 2009Registration of a charge (395)
    • Nov 17, 2020Satisfaction 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