UKBizDB.co.uk

WILLINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willington Limited. The company was founded 25 years ago and was given the registration number 03649149. The firm's registered office is in HERTFORD. You can find them at Castlegate House, 36 Castle Street, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILLINGTON LIMITED
Company Number:03649149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 32 -36 Great Portland Street, London, United Kingdom, W1W 8QX

Corporate Secretary29 October 1998Active
Castlegate House, 36 Castle Street, Hertford, SG14 1HH

Director29 October 1998Active
Castlegate House, 36 Castle Street, Hertford, SG14 1HH

Director14 July 2008Active
Castlegate House, 36 Castle Street, Hertford, SG14 1HH

Director29 October 1998Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Secretary08 October 1998Active
34 Park Avenue, Southport, PR9 9EF

Director29 October 1998Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director08 October 1998Active
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Director29 October 1998Active
60 Kensington Park Road, London, W11 3BT

Director08 October 1998Active
11 Balmoral Road Number 04-02, Singapore, FOREIGN

Director29 October 1998Active

People with Significant Control

Rea Trading
Notified on:06 September 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor 32-36, Great Portland Street, London, United Kingdom, W1W 8QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New Willington Limited
Notified on:26 June 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor 32-36, Great Portland Street, London, United Kingdom, W1W 8QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Michael Robinow
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:First Floor, London, W1W 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy John Robinow
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:First Floor, London, W1W 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-17Gazette

Gazette dissolved liquidation.

Download
2020-09-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Capital

Capital variation of rights attached to shares.

Download
2018-07-12Capital

Capital variation of rights attached to shares.

Download
2018-07-12Capital

Capital name of class of shares.

Download
2018-07-12Capital

Capital name of class of shares.

Download
2018-07-09Resolution

Resolution.

Download
2018-06-22Accounts

Accounts with accounts type group.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type group.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-01Accounts

Accounts with accounts type group.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.