About

Registered Number: 03948920
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2019 (4 years and 8 months ago)
Registered Address: PHILIP BROOKS, Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP,

 

Based in Nottingham, William Hill Building Contractors Ltd was registered on 16 March 2000. We do not know the number of employees at this business. The current directors of this company are listed as Wilson, Emily Jacqueline, Stone, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, David John 05 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Emily Jacqueline 01 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2019
LIQ14 - N/A 15 May 2019
LIQ03 - N/A 18 August 2018
LIQ03 - N/A 17 August 2017
4.68 - Liquidator's statement of receipts and payments 08 August 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
RESOLUTIONS - N/A 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
4.20 - N/A 09 July 2014
AD01 - Change of registered office address 11 June 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 06 July 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 09 May 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 23 March 2003
287 - Change in situation or address of Registered Office 19 December 2002
395 - Particulars of a mortgage or charge 11 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
RESOLUTIONS - N/A 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 14 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 22 August 2001
363a - Annual Return 01 August 2001
363s - Annual Return 30 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2012 Outstanding

N/A

Debenture 29 January 2010 Outstanding

N/A

Debenture 10 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.