WILLOWACRE LIMITED

Register to unlock more data on OkredoRegister

WILLOWACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01859287

Incorporation date

28/10/1984

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Application to strike the company off the register
dot icon19/10/2011
Appointment of County Estate Directors Services Limited as a director on 2011-10-19
dot icon13/07/2011
Termination of appointment of a director
dot icon13/07/2011
Termination of appointment of David Edwards as a director
dot icon13/07/2011
Termination of appointment of David Edwards as a secretary
dot icon07/07/2011
Appointment of Mr David Charles Edwards as a secretary
dot icon06/07/2011
Termination of appointment of David Edwards as a secretary
dot icon30/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of William Procter as a director
dot icon19/04/2011
Termination of appointment of Michael Gaston as a director
dot icon30/03/2011
Termination of appointment of Nigel Bannister as a director
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/06/2010
Termination of appointment of Michael Gaston as a director
dot icon13/06/2010
Termination of appointment of William Procter as a director
dot icon23/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-24
dot icon04/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Michael John Gaston on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr William Kenneth Proctor on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr David Charles Edwards on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr Nigel Gordon Bannister on 2009-11-04
dot icon03/11/2009
Secretary's details changed for Mr David Charles Edwards on 2009-11-04
dot icon17/09/2009
Return made up to 27/06/09; full list of members
dot icon17/09/2009
Registered office changed on 18/09/2009 from molteno house 302 regents park road finchley london N3 2JX
dot icon27/05/2009
Accounts made up to 2008-12-31
dot icon04/11/2008
Registered office changed on 05/11/2008 from queensway house 11 queensway new milton hampshire BH25 5NR
dot icon26/06/2008
Return made up to 27/06/08; full list of members
dot icon29/04/2008
Director and secretary appointed david charles edwards
dot icon29/04/2008
Director appointed nigel gordon bannister
dot icon24/04/2008
Appointment Terminated Secretary arthur kravetz
dot icon24/04/2008
Appointment Terminated Director clive rayden
dot icon24/04/2008
Appointment Terminated Secretary alan wolfson
dot icon24/04/2008
Appointment Terminated Director paul rayden
dot icon06/04/2008
Registered office changed on 07/04/2008 from euro house 131-133 ballards lane finchley N3 1GR
dot icon03/03/2008
Accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 31/05/07; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon18/06/2007
New secretary appointed
dot icon19/12/2006
Director's particulars changed
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 31/05/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon02/01/2006
Director's particulars changed
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Registered office changed on 03/08/05 from: 79 new cavendish street london W1W 6XB
dot icon17/07/2005
Registered office changed on 18/07/05 from: 9 harley street london W1N 1DA
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon04/07/2005
Director's particulars changed
dot icon22/02/2005
Return made up to 31/05/04; full list of members; amend
dot icon22/02/2005
Location of register of members address changed
dot icon03/10/2004
Director resigned
dot icon27/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/09/2004
Director's particulars changed
dot icon23/06/2004
Return made up to 31/05/04; full list of members
dot icon14/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon24/03/2004
Registered office changed on 25/03/04 from: oak house barrington road altrincham cheshire WA14 1HZ
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/09/2001
Director resigned
dot icon02/07/2001
Return made up to 31/05/01; full list of members
dot icon20/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon09/11/2000
New director appointed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/06/1999
Return made up to 31/05/99; full list of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/06/1998
Return made up to 31/05/98; full list of members
dot icon11/02/1998
Particulars of mortgage/charge
dot icon04/09/1997
Accounts for a small company made up to 1996-12-31
dot icon01/07/1997
Return made up to 31/05/97; full list of members
dot icon01/07/1997
Director's particulars changed
dot icon03/03/1997
Registered office changed on 04/03/97 from: county chambers 32/34 railway street altringham cheshire WA14 2RE
dot icon25/11/1996
Return made up to 31/05/96; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon15/08/1995
Accounts for a small company made up to 1994-12-31
dot icon26/06/1995
Return made up to 31/05/95; no change of members
dot icon26/06/1995
Secretary's particulars changed;director's particulars changed
dot icon05/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/08/1994
Return made up to 31/05/94; full list of members
dot icon24/10/1993
Accounts for a small company made up to 1992-12-31
dot icon29/08/1993
Return made up to 31/05/93; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon02/09/1992
Return made up to 31/05/92; no change of members
dot icon11/02/1992
Accounts for a small company made up to 1990-12-31
dot icon08/07/1991
Return made up to 31/05/91; full list of members
dot icon08/02/1991
Resolutions
dot icon08/02/1991
Accounts for a small company made up to 1989-12-31
dot icon08/02/1991
Return made up to 31/05/90; no change of members
dot icon07/02/1990
Accounts for a small company made up to 1988-12-31
dot icon07/02/1990
Return made up to 31/05/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1987-12-31
dot icon25/01/1989
Return made up to 31/05/88; full list of members
dot icon27/11/1988
Particulars of mortgage/charge
dot icon27/11/1988
Particulars of mortgage/charge
dot icon24/04/1988
Accounts for a small company made up to 1986-12-31
dot icon04/11/1987
Return made up to 31/05/87; full list of members
dot icon02/11/1987
Registered office changed on 03/11/87 from: 39 belsize lane london NW3 4AX
dot icon10/05/1987
Return made up to 31/03/86; full list of members
dot icon03/02/1987
Accounting reference date shortened from 30/01 to 31/12
dot icon01/02/1987
Secretary resigned;new secretary appointed
dot icon21/01/1987
Accounts for a small company made up to 1986-01-30
dot icon29/12/1986
New director appointed
dot icon13/05/1986
Registered office changed on 14/05/86 from: 3 rosslyn mews hampstead london NW3 1NN

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, David Gerald
Director
31/12/2000 - 06/09/2001
4
Fox, David Gerald
Director
30/09/2000 - 30/09/2000
4
Edwards, David Charles
Director
04/03/2008 - 13/07/2011
196
Bannister, Nigel Gordon
Director
04/03/2008 - 30/03/2011
116
Procter, William Kenneth
Director
07/03/2004 - 14/04/2011
470

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLOWACRE LIMITED

WILLOWACRE LIMITED is an(a) Dissolved company incorporated on 28/10/1984 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLOWACRE LIMITED?

toggle

WILLOWACRE LIMITED is currently Dissolved. It was registered on 28/10/1984 and dissolved on 04/06/2012.

Where is WILLOWACRE LIMITED located?

toggle

WILLOWACRE LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does WILLOWACRE LIMITED do?

toggle

WILLOWACRE LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for WILLOWACRE LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.