WILLOWS POWER AND RECYCLING HOLDINGS LIMITED
Overview
Company Name | WILLOWS POWER AND RECYCLING HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07583248 |
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 WILLOWS POWER AND RECYCLING HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILLOWS POWER AND RECYCLING HOLDINGS LIMITED located?
Registered Office Address | 2 Coldbath Square EC1R 5HL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WILLOWS POWER AND RECYCLING HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WILLOWS POWER AND RECYCLING HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for WILLOWS POWER AND RECYCLING HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Mr Don Patrick Carpenter as a director on Mar 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Alexander William Green as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Steven Aguinaga as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Michael Kaufhold as a director on May 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sophie Catherine Jane Reed as a secretary on May 22, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Riga Jeske as a secretary on May 22, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 33 pages | AA | ||||||||||
Appointment of Mr Riga Jeske as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Suheda Kahveci as a secretary | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 33 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Paul Alexander William Green as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Suheda Kahveci as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Sally Dixon as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Alderson as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of WILLOWS POWER AND RECYCLING HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REED, Sophie Catherine Jane | Secretary | Coldbath Square EC1R 5HL London 2 | 198163140001 | |||||||
CARPENTER, Don Patrick | Director | Coldbath Square EC1R 5HL London 2 | Usa | American | Chief Accounting Officer | 159167250001 | ||||
MILNES-JAMES, Richard Llewelyn | Director | Coldbath Square EC1R 5HL London 2 | United Kingdom | British | Director | 140753960001 | ||||
DIXON, Sally | Secretary | Coldbath Square EC1R 5HL London 2 | British | 159628260001 | ||||||
JESKE, Riga | Secretary | Coldbath Square EC1R 5HL London 2 | 189201190001 | |||||||
KAHVECI, Suheda | Secretary | Coldbath Square EC1R 5HL London 2 | 176671940001 | |||||||
AGUINAGA, Gary Steven | Director | Coldbath Square EC1R 5HL London 2 | United Kingdom | American | Executive | 163791360001 | ||||
ALDERSON, James Guy | Director | Coldbath Square EC1R 5HL London 2 | United Kingdom | American | Finance Director | 166740100001 | ||||
GREEN, Paul Alexander William | Director | Coldbath Square EC1R 5HL London 2 | England | British | Director Business Development | 176677070001 | ||||
KAUFHOLD, Bernard Michael | Director | Coldbath Square EC1R 5HL London 2 | England | Australian | Director | 11920770004 |
Does WILLOWS POWER AND RECYCLING HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Feb 07, 2012 Delivered On Feb 14, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor and each finco to any finance parton any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image 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