Company NameWillowdean Estates Ltd
Company StatusDissolved
Company Number06155670
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Neville Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(1 month after company formation)
Appointment Duration15 years, 1 month (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
Secretary NameMr Christopher Neville Jones
NationalityBritish
StatusClosed
Appointed13 April 2007(1 month after company formation)
Appointment Duration15 years, 1 month (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
Director NameMr Michael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cabin The Green
Poulton
Chester
Cheshire
CH4 9EE
Wales
Director NameMr Michael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitefriars
Chester
Cheshire
CH1 1NZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Mr Michael Wyndham Jones & Mr Christopher Neville Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,536
Cash£19,119
Current Liabilities£532,795

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

19 May 2014Delivered on: 23 May 2014
Persons entitled: Cityheart Limited

Classification: A registered charge
Particulars: Freehold proeprty known as 10 whitefriars chester title number CH568220.
Outstanding
19 September 2013Delivered on: 2 October 2013
Persons entitled: Ian Mcaleavy

Classification: A registered charge
Particulars: The property subject to the charge has the t/no CH568220 and is k/a 10 whitefriars chester. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
7 March 2022Application to strike the company off the register (3 pages)
28 February 2022Satisfaction of charge 061556700001 in full (1 page)
28 February 2022Satisfaction of charge 061556700002 in full (1 page)
6 July 2021Registered office address changed from Willow Cabin the Green Poulton Chester CH4 9EE to 62 Vittoria Street Birkenhead CH41 3NX on 6 July 2021 (1 page)
21 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 March 2016Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages)
20 March 2016Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 May 2014Registration of charge 061556700002 (22 pages)
23 May 2014Registration of charge 061556700002 (22 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 October 2013Registration of charge 061556700001 (8 pages)
2 October 2013Registration of charge 061556700001 (8 pages)
26 September 2013Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page)
23 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2
(3 pages)
23 July 2013Appointment of Mr Michael Wyndham Jones as a director (2 pages)
23 July 2013Appointment of Mr Michael Wyndham Jones as a director (2 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Termination of appointment of Michael Jones as a director (1 page)
24 February 2012Termination of appointment of Michael Jones as a director (1 page)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Mr Christopher Neville Jones on 13 March 2011 (1 page)
14 March 2011Director's details changed for Mr Michael Wyndham Jones on 13 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Michael Wyndham Jones on 13 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Christopher Neville Jones on 13 March 2011 (1 page)
14 March 2011Director's details changed for Mr Christopher Neville Jones on 13 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Christopher Neville Jones on 13 March 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Director's change of particulars / michael jones / 06/08/2009 (1 page)
21 August 2009Director's change of particulars / michael jones / 06/08/2009 (1 page)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007New director appointed (3 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (3 pages)
4 May 2007New secretary appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
13 March 2007Incorporation (12 pages)
13 March 2007Incorporation (12 pages)