Company NameWills Estates Limited
DirectorWilliam Thomas Rogers
Company StatusActive - Proposal to Strike off
Company Number08078836
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr William Thomas Rogers
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered AddressSuite 17 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Thomas Rogers
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 May 2020 (3 years, 10 months ago)
Next Return Due5 June 2021 (overdue)

Charges

24 June 2013Delivered on: 27 June 2013
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 12 to 22 (even) warwick street and 13 to 27 (odd) clifton road prestwich. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 27 June 2013
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 12 to 22 (even) warwick street and 13 and 27 (0DD) clifton road prestwich.
Outstanding
26 June 2013Delivered on: 27 June 2013
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Church lodge windy arbor road whiston prescot. Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 12 June 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings collier brook farm bag lane atherton manchester. Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 12 June 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Collier brook farm bag lane atherton t/no GM887159. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 24 May 2013
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Church lodge windy arbor road whiston prescot merseyside.
Outstanding
11 March 2013Delivered on: 16 March 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
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 earl public house 158/160 earle road liverpool merseyside t/no MS7724 fixed charge all goodwill and uncalled capital,all plant machinery proceeds of insurance and intellectual property rights,its rents and service charges floating charge over all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
6 June 2018Delivered on: 27 June 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Basement storage bracken house 44-58 charles street manchester.
Outstanding
6 June 2018Delivered on: 26 June 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Basement storage bracken house 44-58 charles street manchester M1 7BD for further information please refer to the instrument attached.
Outstanding
11 March 2013Delivered on: 16 March 2013
Persons entitled: Lancashire Mortgage Corporation Limited

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: The earl public house 158/160 earle road liverpool merseyside t/no MS7724 fixed charge all goodwill and uncalled capital,all plant machinery proceeds of insurance and intellectual property rights,its rents and service charges floating charge over all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
20 March 2017Delivered on: 24 March 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land and buildings ezra gardens chapel street bedworth t/no WK471545.
Outstanding
20 March 2017Delivered on: 24 March 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land and buildings ezra gardens chapel street bedworth t/no WK471545.
Outstanding
16 March 2015Delivered on: 24 March 2015
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 14 grovedale road, liverpool.
Outstanding
16 March 2015Delivered on: 24 March 2015
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 14 grovedale road liverpool.
Outstanding
18 March 2014Delivered on: 1 April 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 48 50 & 50A chapel street, bedworth, warwickshire.
Outstanding
18 March 2014Delivered on: 22 March 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 35-37 victoria road birkenhead merseyside clutch centre: 231 beckwith street birkenhead merseyside.
Outstanding
18 March 2014Delivered on: 22 March 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land at the back of 50 chapel street bedworth: 48 chapel street bedworth: 50 chapel street bedworth: gatrage + land adjoing 50 chapel street bedworth. Notification of addition to or amendment of charge.
Outstanding
18 March 2014Delivered on: 22 March 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 35 to 37 victoria road birkenhead: 231 beckwith street birkenhead:. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 20 December 2013
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Bedworth labour party club chapel street bedworth. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 14 December 2013
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Part of bedworth labour party club chapel street bedworth warwickshire. Notification of addition to or amendment of charge.
Outstanding
13 December 2012Delivered on: 3 January 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £105,000.00 due or to become due.
Particulars: 138A ford roa wirral. 140B ford road wirral. 128 oakfield road liverpool and 161 newton road st helens.
Outstanding

Filing History

8 August 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2023Notice of ceasing to act as receiver or manager (4 pages)
9 August 2021Appointment of receiver or manager (4 pages)
9 August 2021Appointment of receiver or manager (4 pages)
11 May 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 May 2021Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 February 2021Compulsory strike-off action has been discontinued (1 page)
25 February 2021Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 February 2021Registered office address changed from 12a 12a Alderley Road Wilmslow Cheshire SK9 1JX England to Suite 17 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 25 February 2021 (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
16 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 October 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
13 August 2018Registered office address changed from Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD to 12a 12a Alderley Road Wilmslow Cheshire SK9 1JX on 13 August 2018 (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 June 2018Registration of charge 080788360021, created on 6 June 2018 (19 pages)
26 June 2018Registration of charge 080788360020, created on 6 June 2018 (17 pages)
18 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
7 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
29 June 2017Notification of William Thomas Rogers as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of William Thomas Rogers as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of William Thomas Rogers as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Registration of charge 080788360018, created on 20 March 2017 (9 pages)
24 March 2017Registration of charge 080788360018, created on 20 March 2017 (9 pages)
24 March 2017Registration of charge 080788360019, created on 20 March 2017 (14 pages)
24 March 2017Registration of charge 080788360019, created on 20 March 2017 (14 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
4 August 2015Director's details changed for Mr William Thomas Rogers on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr William Thomas Rogers on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr William Thomas Rogers on 4 August 2015 (2 pages)
24 March 2015Registration of charge 080788360016, created on 16 March 2015 (14 pages)
24 March 2015Registration of charge 080788360016, created on 16 March 2015 (14 pages)
24 March 2015Registration of charge 080788360017, created on 16 March 2015 (8 pages)
24 March 2015Registration of charge 080788360017, created on 16 March 2015 (8 pages)
6 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 November 2014Registered office address changed from 70 Claremont Road Wavertree Liverpool L15 3HL to Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 70 Claremont Road Wavertree Liverpool L15 3HL to Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD on 17 November 2014 (1 page)
15 September 2014Annual return made up to 22 May 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 22 May 2014 with a full list of shareholders (3 pages)
1 April 2014Registration of charge 080788360015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
1 April 2014Registration of charge 080788360015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2014Registration of charge 080788360013 (15 pages)
22 March 2014Registration of charge 080788360013 (15 pages)
22 March 2014Registration of charge 080788360012 (15 pages)
22 March 2014Registration of charge 080788360014 (9 pages)
22 March 2014Registration of charge 080788360012 (15 pages)
22 March 2014Registration of charge 080788360014 (9 pages)
20 December 2013Registration of charge 080788360011 (17 pages)
20 December 2013Registration of charge 080788360011 (17 pages)
14 December 2013Registration of charge 080788360010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
14 December 2013Registration of charge 080788360010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
27 June 2013Registration of charge 080788360009 (16 pages)
27 June 2013Registration of charge 080788360009 (16 pages)
27 June 2013Registration of charge 080788360007 (15 pages)
27 June 2013Registration of charge 080788360007 (15 pages)
27 June 2013Registration of charge 080788360008 (10 pages)
27 June 2013Registration of charge 080788360008 (10 pages)
16 June 2013Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England on 16 June 2013 (1 page)
16 June 2013Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England on 16 June 2013 (1 page)
12 June 2013Registration of charge 080788360005 (14 pages)
12 June 2013Registration of charge 080788360005 (14 pages)
12 June 2013Registration of charge 080788360006 (10 pages)
12 June 2013Registration of charge 080788360006 (10 pages)
1 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-01
  • GBP 1
(3 pages)
1 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-01
  • GBP 1
(3 pages)
29 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
29 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 May 2013Registration of charge 080788360004 (10 pages)
24 May 2013Registration of charge 080788360004 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Incorporation (24 pages)
22 May 2012Incorporation (24 pages)