WILLACE (U.K.) LIMITED
Overview
| Company Name | WILLACE (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI022139 |
| Jurisdiction | Northern Ireland |
| 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 WILLACE (U.K.) LIMITED?
- Casting of light metals (24530) / Manufacturing
Where is WILLACE (U.K.) LIMITED located?
| Registered Office Address | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLACE (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DESTO ENTERPRISES LIMITED | Nov 15, 1988 | Nov 15, 1988 |
What are the latest accounts for WILLACE (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WILLACE (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sylvain Gauthier as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Marc Majus as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Philippe Mauduit as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Marc Majus as a secretary on Jan 31, 2017 | 2 pages | TM02 | ||||||||||
Appointment of Roger Brent Fulton as a director on Apr 26, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Dale Schneider as a director on Apr 26, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephane Magnan as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Roger Brent Fulton as a secretary on Apr 26, 2017 | 3 pages | AP03 | ||||||||||
Appointment of Sylvain Gauthier as a director on Apr 26, 2017 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of WILLACE (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULTON, Roger Brent | Secretary | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | 230934810001 | |||||||
| FULTON, Roger Brent | Director | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | Canada | Canadian | 95839160001 | |||||
| SCHNEIDER, Dale | Director | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | Canada | Canadian | 230932060001 | |||||
| MAJUS, Marc | Secretary | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | 143889360001 | |||||||
| DUPUYDAUBY-LEAKE, Evelyne | Director | 35 Square De La Belle Epine 95800 Cergy St Christophe France | French | 143889370001 | ||||||
| GAUTHIER, Sylvain | Director | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | Belgium | Canadian | 230929350001 | |||||
| MAGNAN, Stephane | Director | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | Belgium | French | 144968140002 | |||||
| MAJUS, Marc | Director | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | Belgium | French | 144968150002 | |||||
| MAUDUIT, Philippe | Director | At The Offices Of Tughan & Co BT1 3GS 30 Victoria Street Belfast | Belgium | French | 144109110002 |
Who are the persons with significant control of WILLACE (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Montupet (U.K.) Limited | Apr 06, 2016 | Victoria Street BT1 3GG Belfast Marlborough House, 30 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WILLACE (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage or charge | Created On Aug 10, 1995 Delivered On Aug 17, 1995 | Outstanding | Amount secured 0 | |
Short particulars All monies debenture fixed charge plant machinery and equipment as specified in the schedule of the debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 06, 1994 Delivered On Jan 17, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sand regeneration asset no. 1515/00. cxx renault tri dimensional robot asset no. 1903/00. slfi - 10 tonne holding furnace asset no. 3001/00. for further details of equipment charged please refer to the form 402 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 09, 1992 Delivered On Nov 11, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Furnace/sklenar asset no. 3003/00. x-ray machine no.1 (Hbs/bosello) asset no. 4001/00. pm 34 delta range balance weighing machine asset no. 6705/09. for further details of equipment charged please refer to the form 402 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 21, 1992 Delivered On Oct 23, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Low pressure machines 1-7. ford moulds. For bb die sole plates. For further details of equipment charged please refer to the form 402 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 24, 1991 Delivered On Jul 25, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Furnace/sklenar asset no. 2/1/2900/3003/00. x-ray machine no 1 (hbs/bosello) asset no. 2/1/7320/4001/00. pm 34 delta range balance weight machine asset no 2/1/7300/6700/00. for further details of equipment charged please refer to the form 402 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 07, 1988 Delivered On Dec 12, 1988 | 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 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
| ||||
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