WILLOUGHBY (873) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 08510281
Status In Administration
Incorporation Date 30 April 2013
Company Type Private Limited Company
Address FOUR, BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from Parklands Industrial Estate Forest Road Denmead Hampshire PO7 6TJ to Four Brindley Place Birmingham West Midlands B1 2HZ on 19 April 2017; Appointment of an administrator; Auditor's resignation. The most likely internet sites of WILLOUGHBY (873) LIMITED are www.willoughby873.co.uk, and www.willoughby-873.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willoughby 873 Limited is a Private Limited Company. The company registration number is 08510281. Willoughby 873 Limited has been working since 30 April 2013. The present status of the company is In Administration. The registered address of Willoughby 873 Limited is Four Brindley Place Birmingham West Midlands B1 2hz. . BUSHBY, Scott Michael is a Director of the company. NEWBOLD, Matthew James is a Director of the company. WILSON, Alan James Stark is a Director of the company. Director ASTON, Stephen Mark has been resigned. Director FRY, Kieron Patrick has been resigned. Director LLOYD, Michael Robert, Dr has been resigned. Director MASON, Paul Bryan has been resigned. The company operates in "Machining".


Current Directors

Director
BUSHBY, Scott Michael
Appointed Date: 05 June 2013
49 years old

Director
NEWBOLD, Matthew James
Appointed Date: 05 June 2013
44 years old

Director
WILSON, Alan James Stark
Appointed Date: 05 June 2013
67 years old

Resigned Directors

Director
ASTON, Stephen Mark
Resigned: 24 April 2015
Appointed Date: 05 June 2013
61 years old

Director
FRY, Kieron Patrick
Resigned: 21 May 2015
Appointed Date: 25 July 2013
55 years old

Director
LLOYD, Michael Robert, Dr
Resigned: 24 April 2015
Appointed Date: 05 June 2013
75 years old

Director
MASON, Paul Bryan
Resigned: 20 February 2015
Appointed Date: 30 April 2013
54 years old

WILLOUGHBY (873) LIMITED Events

19 Apr 2017
Registered office address changed from Parklands Industrial Estate Forest Road Denmead Hampshire PO7 6TJ to Four Brindley Place Birmingham West Midlands B1 2HZ on 19 April 2017
10 Apr 2017
Appointment of an administrator
17 Nov 2016
Auditor's resignation
24 May 2016
Group of companies' accounts made up to 31 December 2015
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 69,780.5

...
... and 22 more events
10 Jun 2013
Appointment of Mr Stephen Mark Aston as a director
10 Jun 2013
Appointment of Mr Matthew James Newbold as a director
06 Jun 2013
Registration of charge 085102810001
06 Jun 2013
Registration of charge 085102810002
30 Apr 2013
Incorporation

WILLOUGHBY (873) LIMITED Charges

26 February 2014
Charge code 0851 0281 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
5 June 2013
Charge code 0851 0281 0003
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: 1. by way of legal mortgage the freehold and leasehold…
5 June 2013
Charge code 0851 0281 0002
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
5 June 2013
Charge code 0851 0281 0001
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank PLC and Yorkshire Bank)
Description: Contains fixed charge.