About

Registered Number: 09839102
Date of Incorporation: 23/10/2015 (8 years and 6 months ago)
Company Status: Liquidation
Registered Address: Ashfield House, Illingworth Street, Ossett, WF5 8AL

 

Willoughby (884) Ltd was registered on 23 October 2015 and has its registered office in Ossett, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Constantinou, Andrew, Constantinou, Vass for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Andrew 13 November 2019 20 December 2019 1
CONSTANTINOU, Vass 16 November 2015 13 November 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 September 2020
AD01 - Change of registered office address 21 September 2020
LIQ02 - N/A 21 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2020
AD01 - Change of registered office address 31 January 2020
AP01 - Appointment of director 31 January 2020
MR04 - N/A 27 January 2020
AD01 - Change of registered office address 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AP03 - Appointment of secretary 26 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 October 2019
MR01 - N/A 13 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 02 November 2017
CS01 - N/A 25 October 2017
MR01 - N/A 19 October 2017
PSC07 - N/A 08 August 2017
PSC02 - N/A 04 August 2017
AA - Annual Accounts 21 July 2017
TM01 - Termination of appointment of director 06 March 2017
AA01 - Change of accounting reference date 01 December 2016
CS01 - N/A 25 October 2016
AP01 - Appointment of director 08 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2015
RESOLUTIONS - N/A 30 November 2015
SH08 - Notice of name or other designation of class of shares 30 November 2015
AP03 - Appointment of secretary 17 November 2015
NEWINC - New incorporation documents 23 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 13 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.