About

Registered Number: 04595767
Date of Incorporation: 20/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL,

 

Based in Loughton, Willowarch Homes Ltd was established in 2002, it's status is listed as "Dissolved". The companies directors are listed as Wright, Wayne Patrick, Wright, Wayne Patrick, Lotts, Robert Kelvin, Lotts, Susan, Lotts, Robert Kelvin, Poole, Antony Vernon at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Wayne Patrick 20 November 2002 - 1
LOTTS, Robert Kelvin 20 November 2002 01 December 2010 1
POOLE, Antony Vernon 08 April 2005 20 November 2016 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Wayne Patrick 01 December 2010 - 1
LOTTS, Robert Kelvin 21 November 2002 18 April 2005 1
LOTTS, Susan 01 March 2005 01 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 22 July 2019
PSC07 - N/A 14 February 2019
PSC02 - N/A 14 February 2019
PSC04 - N/A 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 15 December 2017
AD01 - Change of registered office address 15 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 17 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 10 January 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AP03 - Appointment of secretary 28 November 2011
AA - Annual Accounts 09 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 02 February 2011
DISS40 - Notice of striking-off action discontinued 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH03 - Change of particulars for secretary 02 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 August 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 08 December 2006
363s - Annual Return 04 December 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 27 October 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2007 Outstanding

N/A

Legal charge 28 November 2006 Outstanding

N/A

Legal charge 25 October 2005 Outstanding

N/A

Floating charge 18 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.