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.
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 |
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 |
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 |