About

Registered Number: 04209367
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: Watling Chambers 214 Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD,

 

Willowbank Rest Home Ltd was registered on 01 May 2001 with its registered office in Cannock, Staffordshire. This organisation has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 29 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
AA - Annual Accounts 07 February 2018
DS01 - Striking off application by a company 01 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 18 July 2016
AD01 - Change of registered office address 18 July 2016
CH01 - Change of particulars for director 15 July 2016
CH03 - Change of particulars for secretary 15 July 2016
AR01 - Annual Return 29 May 2016
MR04 - N/A 25 January 2016
MR04 - N/A 25 January 2016
AA - Annual Accounts 02 December 2015
MR04 - N/A 01 December 2015
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 26 May 2009
395 - Particulars of a mortgage or charge 07 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
287 - Change in situation or address of Registered Office 25 July 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 17 May 2002
225 - Change of Accounting Reference Date 19 February 2002
395 - Particulars of a mortgage or charge 03 August 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2011 Fully Satisfied

N/A

Legal charge 26 February 2009 Fully Satisfied

N/A

Debenture 02 October 2006 Fully Satisfied

N/A

Legal charge 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.