WILLIAMS INDUSTRIAL SERVICES LIMITED

WILLIAMS INDUSTRIAL SERVICES LIMITED

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

    Company NameWILLIAMS INDUSTRIAL SERVICES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number NI028974
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WILLIAMS INDUSTRIAL SERVICES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is WILLIAMS INDUSTRIAL SERVICES LIMITED located?

    Registered Office Address
    Merchant Square
    20-22 Wellington Place
    BT1 6GE Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAMS INDUSTRIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARSED SERVICES LIMITEDNov 22, 1994Nov 22, 1994

    What are the latest accounts for WILLIAMS INDUSTRIAL SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2017
    Next Accounts Due OnFeb 28, 2018
    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What is the status of the latest confirmation statement for WILLIAMS INDUSTRIAL SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 13, 2018
    Next Confirmation Statement DueOct 27, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2017
    OverdueYes

    What are the latest filings for WILLIAMS INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report to Feb 05, 2026

    20 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Aug 05, 2025

    18 pages2.24B(NI)

    Administrator's progress report to Feb 05, 2025

    19 pages2.24B(NI)

    Administrator's progress report to Aug 05, 2024

    18 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Feb 05, 2024

    21 pages2.24B(NI)

    Administrator's progress report to Aug 05, 2023

    22 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Feb 05, 2023

    22 pages2.24B(NI)

    Appointment of replacement/additional administrator

    1 pages2.40B(NI)

    Notice of vacation of office by administrator

    5 pages2.39B(NI)

    Administrator's progress report to Aug 05, 2022

    22 pages2.24B(NI)

    Registered office address changed from C/O Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast Antrim BT1 3LR to Merchant Square 20-22 Wellington Place Belfast BT1 6GE on Mar 31, 2022

    2 pagesAD01

    Administrator's progress report to Feb 05, 2022

    20 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Notice of vacation of office by administrator

    6 pages2.39B(NI)

    Appointment of replacement/additional administrator

    6 pages2.40B(NI)

    Administrator's progress report to Aug 05, 2021

    20 pages2.24B(NI)

    Administrator's progress report to Feb 05, 2021

    19 pages2.24B(NI)

    Administrator's progress report to Aug 05, 2020

    20 pages2.24B(NI)

    Administrator's progress report to Feb 05, 2020

    19 pages2.24B(NI)

    Notice of extension of period of Administration

    40 pages2.31B(NI)

    Administrator's progress report to Aug 05, 2019

    40 pages2.24B(NI)

    Appointment of replacement/additional administrator

    1 pages2.40B(NI)

    Who are the officers of WILLIAMS INDUSTRIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKING, Thomas
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Secretary
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    British165677900001
    BELL, Robert John
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Director
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Northern IrelandBritish143079890002
    CAVES, Gareth William
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Director
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Northern IrelandBritish143079880002
    PICKING, Thomas Darren
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Director
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Northern IrelandBritish143097360002
    TONER, John Patrick
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Director
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Northern IrelandIrish143097350001
    ADAMSON, Robert Samuel
    25 Princess Park
    Whitehead
    BT38 8QY Co.Antrim
    Secretary
    25 Princess Park
    Whitehead
    BT38 8QY Co.Antrim
    British104751730001
    ADAMSON, Robert Samuel
    25 Princess Park
    Whitehead
    BT38 8QY Co.Antrim
    Director
    25 Princess Park
    Whitehead
    BT38 8QY Co.Antrim
    Northern IrelandBritish104751730001
    BLACK, Stephen Hugh
    Apartment 206
    Somerset Studios
    BT7 1RP Marcus Ward Street
    Belfast
    Director
    Apartment 206
    Somerset Studios
    BT7 1RP Marcus Ward Street
    Belfast
    Northern IrelandBritsh143079870001
    WHITSITT, George Desmond
    41 Meetinghouse Lane
    Lisburn
    BT27 5BY Co.Antrim
    Director
    41 Meetinghouse Lane
    Lisburn
    BT27 5BY Co.Antrim
    British143097340001

    Who are the persons with significant control of WILLIAMS INDUSTRIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Patrick Toner
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    Apr 06, 2016
    20-22 Wellington Place
    BT1 6GE Belfast
    Merchant Square
    No
    Nationality: Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does WILLIAMS INDUSTRIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 24, 2016
    Delivered On Mar 14, 2016
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 17, 2013
    Delivered On Sep 30, 2013
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Robert Samuel Adamson
    Transactions
    • Sep 30, 2013Registration of a charge (MR01)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2013
    Delivered On Jun 11, 2013
    Satisfied
    Brief description
    In consideration of the governor and company of the bank of ireland as security trustee for each of the governor and company of the bank of ireland and bank of ireland (UK)PLC (the secured parties) making or continuing advances or otherwise giving credit or affording banking facilities,accomodation and/or time to jrp inns limited.. See image for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
    Transactions
    • Jun 11, 2013Registration of a charge (MR01)
    • Nov 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2013
    Delivered On Oct 16, 2013
    Satisfied
    Amount secured
    Two million three hundred and fifty thousand pounds and all other monies due or to become due from the company to the chargee
    Short particulars
    The whole or any part of the property assets, income and undertaking of the borrower from time to time mortgaged, charged or assignedto the lender under the debenture.
    Persons Entitled
    • Robert Samuel Adamson
    Transactions
    • Oct 16, 2013Registration of a charge (MG01)
    • Oct 08, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 11, 2013
    Delivered On Mar 22, 2013
    Outstanding
    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
    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. See image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01)
    Mortgage or charge
    Created On Aug 12, 2008
    Delivered On Aug 15, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge over deposits. By way of first fixed charge in favour of the bank as continuing security for the repayment on demand on the indebtedness all that sums deposited or to be deposited by the company in the account (s) and any other sum or sums which are from time to time deposited by the company in the account (s).
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 15, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 16, 2008
    Delivered On May 27, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge over deposits. By way of first fixed charge in favour of the bank as continuing security for the repayment on demand on the indebtedness all that sums deposited or to be deposited by the company in the account (s) and any other sum or sums which are from time to time deposited by the company in the accounts (s) (in any currency).
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 27, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 31, 1999
    Delivered On Apr 07, 1999
    Outstanding
    Amount secured
    0
    Short particulars
    Charge. Folio nos. AN21242, 36950 and 30695 county antrim. The lands comprised in the above numbered folios being the premises situate at hydepark road, newtownabbey, county antrim. The mortgagor as beneficial owner hereby assigns (so far as the mortgagor is able) to the bank (but subject to the mortgagor's right to reassignment on redemption) the benefit of:- any other covenant, agreement, undertaking, charge, right or remedy relating to the property and all rights of the mortgagor to be paid or to receive compensation under any statute by reason of any compulsory acquisition requisitioning or other exercise of compulsory powers in relation to the property or any refusal, withdrawl or modification of planning permission relative thereto or any control or limitation imposed upon or affecting the user of the same.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 07, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 21, 1996
    Delivered On Oct 25, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge folio nos 30695, 36950 and an 21242 (portion)county antrim all that and those the lands comprised in folio nos 30695 and 36950 co antrim together with protion of the lands comprised in folio no an 21242 co antrim edged red on the map annexed to the deed of transfer dated 21/10/96. ther mortgagor as beneficial owner here- by assigns (so far as the mortgagor is able) to the bank ( but subject to the mortgagor's right to reassignment on redemption) the benefit of any other covenant, agreement, undertaking, charge right or remedy relating to the property and all rights of the mortgagor to be paid or to receive compensation under any statute by reason of any compulsory acquisition requisitioning or other exercise of compulsory powers in relation to the property or any refusal withdrawal or modification of planning permission relative thereto or any con- trol or limitation imposed upon or affecting the user of the same.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 25, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 31, 1995
    Delivered On May 31, 1995
    Outstanding
    Amount secured
    0
    Short particulars
    All monies. Mortgage debenture. See doc 12 for details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 31, 1995Registration of a charge (402 NI)

    Does WILLIAMS INDUSTRIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Graham Douglas Frost
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Stephen Arthur Cave
    8 Waterfront Plaza Laganbank Road
    BT1 3LR Belfast
    County Antrim
    practitioner
    8 Waterfront Plaza Laganbank Road
    BT1 3LR Belfast
    County Antrim
    Victoria Hatton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Edward Williams
    Donington Court Pegasus Business Park
    DE74 2UZ Castle Donington
    East Midlands
    practitioner
    Donington Court Pegasus Business Park
    DE74 2UZ Castle Donington
    East Midlands

    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