UKBizDB.co.uk

WILLOUGHBY (884) LIMITED

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

This company is commonly known as Willoughby (884) Limited. The company was founded 8 years ago and was given the registration number 09839102. The firm's registered office is in OSSETT. You can find them at Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WILLOUGHBY (884) LIMITED
Company Number:09839102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 2015
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Ashfield House, Illingworth Street, Ossett, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director20 December 2019Active
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT

Secretary13 November 2019Active
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT

Secretary16 November 2015Active
Fullbrook Thorpe Investments Llp, The Boardwalk, Mercia Marina, Findern Lane, Willington, Derby, England, DE65 6DW

Director20 November 2015Active
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT

Director23 October 2015Active
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT

Director23 October 2015Active

People with Significant Control

Mr Andrew Constantinou
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Number One Pride Park View, Victoria Way, Derby, United Kingdom, DE24 8AN
Nature of control:
  • Significant influence or control
Brit Restaurants Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Number One Pride Park View, Victoria Way, Derby, England, DE24 8AN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-02Address

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

Download
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-24Insolvency

Liquidation disclaimer notice.

Download
2020-09-21Address

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

Download
2020-09-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-21Resolution

Resolution.

Download
2020-01-31Address

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

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Address

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

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Appoint person secretary company with name date.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Address

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

Download
2017-11-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.