About

Registered Number: 05892139
Date of Incorporation: 31/07/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2017 (7 years and 7 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Having been setup in 2006, Willems Contracting Ltd are based in Whitefield, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 3 directors listed as Willems, David John, Willems, Emma Arwen, Kerry, Alan John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLEMS, David John 31 July 2006 - 1
WILLEMS, Emma Arwen 28 November 2006 - 1
KERRY, Alan John 05 March 2012 02 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 31 May 2017
4.68 - Liquidator's statement of receipts and payments 16 May 2016
1.1 - Report of meeting approving voluntary arrangement 01 September 2015
1.4 - Notice of completion of voluntary arrangement 01 September 2015
AD01 - Change of registered office address 30 June 2015
F10.2 - N/A 05 May 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 20 March 2015
4.20 - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 September 2014
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 09 October 2013
1.1 - Report of meeting approving voluntary arrangement 21 August 2013
AD01 - Change of registered office address 31 May 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 14 March 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 06 October 2009
395 - Particulars of a mortgage or charge 30 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
287 - Change in situation or address of Registered Office 17 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
287 - Change in situation or address of Registered Office 24 October 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 February 2013 Outstanding

N/A

Debenture 03 January 2013 Outstanding

N/A

Debenture 22 December 2010 Outstanding

N/A

All assets debenture 29 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.