Company NameWilliams Tarr Developments Stockport Limited
Company StatusDissolved
Company Number07858142
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameBrabco 1128 Limited

Business Activity

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

Directors

Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(4 months after company formation)
Appointment Duration8 years, 12 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(4 months after company formation)
Appointment Duration8 years, 12 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameChristopher Carter
StatusResigned
Appointed30 March 2012(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address23 Bridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed23 November 2011(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2011(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Contact

Websitewilliams-tarr.co.uk
Telephone01925 828877
Telephone regionWarrington

Location

Registered Address23 Bridge Road
Woolston
Warrington
Cheshire
WA1 4AU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

1 at £1Williams Tarr Developments
100.00%
Ordinary

Financials

Year2014
Turnover£63,892
Gross Profit£63,780
Net Worth£41,203
Cash£79,069
Current Liabilities£744,821

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2013Delivered on: 2 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land at king george iv 60 great portwood street stockport t/no CH64444. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 2 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2012Delivered on: 18 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 August 2012Delivered on: 18 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a king george iv, 60 great portwood street, stockport t/no CH64444 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
10 August 2012Delivered on: 18 August 2012
Satisfied on: 12 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Assignment in security of construction documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets being the agreements, the authorisations and the collateral instruments see image for full details.
Fully Satisfied

Filing History

8 January 2021Full accounts made up to 31 December 2019 (16 pages)
7 January 2021Termination of appointment of Christopher Carter as a secretary on 31 December 2018 (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
13 December 2016Satisfaction of charge 3 in full (1 page)
13 December 2016Satisfaction of charge 3 in full (1 page)
13 December 2016Satisfaction of charge 078581420005 in full (1 page)
13 December 2016Satisfaction of charge 2 in full (2 pages)
13 December 2016Satisfaction of charge 078581420004 in full (1 page)
13 December 2016Satisfaction of charge 2 in full (2 pages)
13 December 2016Satisfaction of charge 078581420005 in full (1 page)
13 December 2016Satisfaction of charge 078581420004 in full (1 page)
9 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
12 June 2014Satisfaction of charge 1 in full (4 pages)
12 June 2014Satisfaction of charge 1 in full (4 pages)
2 January 2014Registration of charge 078581420005 (19 pages)
2 January 2014Registration of charge 078581420004 (20 pages)
2 January 2014Registration of charge 078581420004 (20 pages)
2 January 2014Registration of charge 078581420005 (19 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 December 2012Registered office address changed from 1 Bridge Road Woolston Warrington Cheshire WA1 4AU England on 5 December 2012 (1 page)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 December 2012Registered office address changed from 1 Bridge Road Woolston Warrington Cheshire WA1 4AU England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1 Bridge Road Woolston Warrington Cheshire WA1 4AU England on 5 December 2012 (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 March 2012Appointment of Christopher Carter as a secretary (1 page)
30 March 2012Appointment of Christopher Carter as a secretary (1 page)
26 March 2012Appointment of Mr David Michael Wilkinson as a director (2 pages)
26 March 2012Termination of appointment of Adam Ryan as a director (1 page)
26 March 2012Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
26 March 2012Termination of appointment of Brabners Directors Limited as a director (1 page)
26 March 2012Termination of appointment of Adam Ryan as a director (1 page)
26 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
26 March 2012Company name changed brabco 1128 LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom on 26 March 2012 (1 page)
26 March 2012Appointment of Mr David Michael Wilkinson as a director (2 pages)
26 March 2012Appointment of Mr John Charles Edward Wilkinson as a director (2 pages)
26 March 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
26 March 2012Appointment of Mr John Charles Edward Wilkinson as a director (2 pages)
26 March 2012Termination of appointment of Brabners Directors Limited as a director (1 page)
26 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
26 March 2012Company name changed brabco 1128 LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)