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.
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 | : |
|
Registered Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB | Director | 20 December 2019 | Active |
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT | Secretary | 13 November 2019 | Active |
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT | Secretary | 16 November 2015 | Active |
Fullbrook Thorpe Investments Llp, The Boardwalk, Mercia Marina, Findern Lane, Willington, Derby, England, DE65 6DW | Director | 20 November 2015 | Active |
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 23 October 2015 | Active |
Cardinal Square, Suite 1 Ground Floor West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 23 October 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-21 | Resolution | Resolution. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Officers | Appoint person secretary company with name date. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.