WILLS AND CO STOCKBROKERS LTD

Register to unlock more data on OkredoRegister

WILLS AND CO STOCKBROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00626115

Incorporation date

17/04/1959

Size

Full

Contacts

Registered address

Registered address

C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1959)
dot icon20/02/2015
Final Gazette dissolved following liquidation
dot icon20/11/2014
Notice of final account prior to dissolution
dot icon20/11/2014
Insolvency filing
dot icon04/09/2014
Insolvency filing
dot icon13/10/2011
Registered office address changed from 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2011-10-13
dot icon27/07/2011
Order of court to wind up
dot icon10/05/2011
Termination of appointment of Peter Shakeshaft as a director
dot icon10/05/2011
Termination of appointment of Darren Lansdown as a director
dot icon03/05/2011
Notice of completion of voluntary arrangement
dot icon27/09/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/08/2010
Appointment of Peter Robert Shakeshaft as a director
dot icon23/08/2010
Termination of appointment of Katharine Prichard as a director
dot icon07/07/2010
Compulsory strike-off action has been suspended
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon22/01/2010
Termination of appointment of James Briggs as a director
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon25/09/2009
Particulars of contract relating to shares
dot icon25/09/2009
Ad 16/09/09\gbp si 18000@1=18000\gbp ic 2181000/2199000\
dot icon25/09/2009
Particulars of contract relating to shares
dot icon25/09/2009
Ad 07/09/09\gbp si 31000@1=31000\gbp ic 2150000/2181000\
dot icon22/09/2009
Particulars of contract relating to shares
dot icon22/09/2009
Ad 20/08/09\gbp si 50000@1=50000\gbp ic 2100000/2150000\
dot icon19/03/2009
Return made up to 24/01/09; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 24/01/08; full list of members
dot icon04/04/2008
Director appointed katharine therese prichard
dot icon20/03/2008
Appointment terminated director katherine souter
dot icon08/03/2008
Appointment terminated director ian murrell
dot icon08/03/2008
Appointment terminated director ernest igbinosun
dot icon15/02/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon06/09/2007
Return made up to 24/01/07; full list of members
dot icon05/09/2007
New director appointed
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Ad 28/04/06--------- £ si 570000@1=570000 £ ic 1530000/2100000
dot icon20/03/2006
Return made up to 24/01/06; full list of members
dot icon10/01/2006
Auditor's resignation
dot icon27/07/2005
Ad 01/03/04-31/03/04 £ si 70000@1=70000
dot icon27/07/2005
Return made up to 24/01/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 24/01/04; full list of members
dot icon05/04/2004
New director appointed
dot icon23/03/2004
Ad 29/01/04--------- £ si 141500@1=141500 £ ic 1238500/1380000
dot icon23/03/2004
Ad 27/02/04--------- £ si 80000@1=80000 £ ic 1158500/1238500
dot icon11/02/2004
New director appointed
dot icon17/01/2004
Ad 28/11/03-02/12/03 £ si 480000@1=480000 £ ic 678500/1158500
dot icon08/12/2003
Ad 31/10/03--------- £ si 60000@1=60000 £ ic 618500/678500
dot icon08/12/2003
Registered office changed on 08/12/03 from: st lawrence house 29/31 broad street bristol BS1 2HF
dot icon03/12/2003
Certificate of change of name
dot icon28/10/2003
Ad 01/07/03-30/09/03 £ si 120000@1=120000 £ ic 498500/618500
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 24/01/03; full list of members
dot icon03/04/2003
Resolutions
dot icon10/03/2003
Ad 28/02/03--------- £ si 55000@1=55000 £ ic 443500/498500
dot icon06/02/2003
Ad 01/01/03-31/01/03 £ si 55000@1=55000 £ ic 388500/443500
dot icon06/12/2002
Ad 01/10/02--------- £ si 90000@1=90000 £ ic 298500/388500
dot icon17/10/2002
Ad 15/06/02-30/09/02 £ si 104500@1=104500 £ ic 194000/298500
dot icon19/07/2002
Ad 26/03/02-04/06/02 £ si 135000@1=135000 £ ic 59000/194000
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon30/05/2002
Secretary resigned
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Director resigned
dot icon25/02/2002
Return made up to 24/01/02; full list of members
dot icon29/11/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon08/11/2001
New director appointed
dot icon21/09/2001
Full accounts made up to 2001-04-30
dot icon12/02/2001
Return made up to 24/01/01; full list of members
dot icon07/09/2000
Full accounts made up to 2000-04-30
dot icon11/02/2000
Return made up to 24/01/00; full list of members
dot icon12/11/1999
Registered office changed on 12/11/99 from: st giles house 11 quay street bristol BS1 2JL
dot icon05/10/1999
Full accounts made up to 1999-04-30
dot icon23/09/1999
Director resigned
dot icon10/02/1999
Return made up to 04/02/99; no change of members
dot icon07/10/1998
Full accounts made up to 1998-04-30
dot icon18/02/1998
Return made up to 04/02/98; full list of members
dot icon29/08/1997
Full accounts made up to 1997-04-30
dot icon18/02/1997
Return made up to 04/02/97; no change of members
dot icon24/09/1996
Full accounts made up to 1996-04-30
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New secretary appointed
dot icon27/02/1996
Return made up to 04/02/96; full list of members
dot icon06/02/1996
New director appointed
dot icon04/09/1995
Full accounts made up to 1995-04-30
dot icon29/01/1995
Return made up to 04/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-04-30
dot icon23/02/1994
Return made up to 04/02/94; no change of members
dot icon06/10/1993
Full accounts made up to 1993-04-30
dot icon18/02/1993
Return made up to 04/02/93; full list of members
dot icon14/09/1992
Full accounts made up to 1992-04-30
dot icon29/06/1992
Director resigned
dot icon25/04/1992
Resolutions
dot icon25/04/1992
Resolutions
dot icon25/04/1992
Resolutions
dot icon04/02/1992
Return made up to 04/02/92; no change of members
dot icon06/12/1991
Full accounts made up to 1991-04-30
dot icon13/02/1991
Return made up to 04/02/91; no change of members
dot icon19/10/1990
Full accounts made up to 1990-04-30
dot icon15/03/1990
Registered office changed on 15/03/90 from: 20 orchard street bristol BS1 5DF
dot icon08/03/1990
New director appointed
dot icon08/03/1990
Return made up to 14/02/90; full list of members
dot icon06/03/1990
Particulars of mortgage/charge
dot icon05/12/1989
Full accounts made up to 1989-04-30
dot icon17/05/1989
Wd 08/05/89 ad 22/11/88--------- £ si 58000@1=58000 £ ic 2/58002
dot icon17/05/1989
Resolutions
dot icon20/02/1989
Return made up to 14/02/89; full list of members
dot icon10/01/1989
Full accounts made up to 1988-04-30
dot icon07/03/1988
Full accounts made up to 1987-04-30
dot icon07/03/1988
Return made up to 23/12/87; full list of members
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon06/01/1988
Secretary resigned;director resigned
dot icon06/01/1988
Registered office changed on 06/01/88 from: bull wharf redcliff street bristol BS99 7TR
dot icon30/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1987
Full accounts made up to 1986-04-30
dot icon10/02/1987
Return made up to 12/01/87; full list of members
dot icon10/02/1987
Registered office changed on 10/02/87 from: hill house 1 little new street london england
dot icon18/02/1986
Full accounts made up to 1985-04-30
dot icon18/02/1986
Return made up to 13/01/86; full list of members
dot icon17/04/1959
Incorporation
dot icon17/04/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakeshaft, Peter Robert
Director
25/01/2010 - 21/04/2011
61
Shakeshaft, Peter Robert
Director
06/06/2007 - 14/02/2008
61
Fry, Jonathan Peter Hawes
Director
16/02/2007 - 08/06/2007
32
Igbinosun, Ernest
Director
05/06/2007 - 19/02/2008
2
Morris, Keith Elliot Hedley, Sir
Director
01/12/1995 - 30/09/1999
2

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 WILLS AND CO STOCKBROKERS LTD

WILLS AND CO STOCKBROKERS LTD is an(a) Dissolved company incorporated on 17/04/1959 with the registered office located at C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ. 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 WILLS AND CO STOCKBROKERS LTD?

toggle

WILLS AND CO STOCKBROKERS LTD is currently Dissolved. It was registered on 17/04/1959 and dissolved on 20/02/2015.

Where is WILLS AND CO STOCKBROKERS LTD located?

toggle

WILLS AND CO STOCKBROKERS LTD is registered at C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ.

What does WILLS AND CO STOCKBROKERS LTD do?

toggle

WILLS AND CO STOCKBROKERS LTD operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for WILLS AND CO STOCKBROKERS LTD?

toggle

The latest filing was on 20/02/2015: Final Gazette dissolved following liquidation.