About

Registered Number: 05077050
Date of Incorporation: 18/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2017 (8 years and 1 month ago)
Registered Address: Maclaren House, Skerne Road, Driffield, YO25 6PN

 

Based in Driffield, Willingham's Recovery Ltd was setup in 2004, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 December 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2015
AD01 - Change of registered office address 16 December 2013
RESOLUTIONS - N/A 10 December 2013
RESOLUTIONS - N/A 10 December 2013
4.20 - N/A 10 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 22 May 2006
225 - Change of Accounting Reference Date 22 May 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 09 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
225 - Change of Accounting Reference Date 11 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 August 2005 Outstanding

N/A

Debenture 04 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.