About

Registered Number: 00914606
Date of Incorporation: 04/09/1967 (56 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (7 years and 8 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Wills Bros. (York) Ltd was registered on 04 September 1967 and are based in Newcastle Upon Tyne, it has a status of "Dissolved". This company has 4 directors listed as Staples, Richard Alexander, Stanford, Lee Owen, Stanford, Anita Marguerite, Stanford, Colin Owen in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFORD, Lee Owen 02 May 1997 - 1
STANFORD, Anita Marguerite N/A 19 October 2006 1
STANFORD, Colin Owen N/A 19 October 2006 1
Secretary Name Appointed Resigned Total Appointments
STAPLES, Richard Alexander 15 February 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
AD01 - Change of registered office address 22 February 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
AD01 - Change of registered office address 10 July 2013
RESOLUTIONS - N/A 09 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2013
4.20 - N/A 09 July 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 27 February 2013
AP03 - Appointment of secretary 19 February 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 28 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
225 - Change of Accounting Reference Date 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
363a - Annual Return 07 February 2006
353 - Register of members 07 February 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 27 January 2004
395 - Particulars of a mortgage or charge 28 August 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 07 January 2000
363s - Annual Return 05 March 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 27 January 1997
395 - Particulars of a mortgage or charge 01 August 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 22 January 1995
363s - Annual Return 08 January 1994
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 14 January 1992
363a - Annual Return 20 March 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 30 March 1990
395 - Particulars of a mortgage or charge 11 December 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 15 August 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 04 September 1967
NEWINC - New incorporation documents 04 September 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2007 Fully Satisfied

N/A

Debenture 20 August 2003 Outstanding

N/A

Fixed and floating charge 31 July 1996 Fully Satisfied

N/A

Legal mortgage 08 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.