WILLOUGHBY (10) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7AQ

Company number 02833779
Status Liquidation
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP, STANFORD HOUSE 19, NOTTINGHAM, NG1 7AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 18 April 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-30 . The most likely internet sites of WILLOUGHBY (10) LIMITED are www.willoughby10.co.uk, and www.willoughby-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Willoughby 10 Limited is a Private Limited Company. The company registration number is 02833779. Willoughby 10 Limited has been working since 07 July 1993. The present status of the company is Liquidation. The registered address of Willoughby 10 Limited is C O Frp Advisory Llp Stanford House 19 Nottingham Ng1 7aq. . PAYNE, Ian Philip Milner is a Secretary of the company. CHISHOLM, Ian Randal is a Director of the company. DAVIS, Roger Philip is a Director of the company. PAYNE, Ian Philip Milner is a Director of the company. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAYNE, Ian Philip Milner
Appointed Date: 15 November 1993

Director
CHISHOLM, Ian Randal
Appointed Date: 25 January 2001
70 years old

Director
DAVIS, Roger Philip
Appointed Date: 15 November 1993
76 years old

Director
PAYNE, Ian Philip Milner
Appointed Date: 15 November 1993
80 years old

Resigned Directors

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 15 November 1993
Appointed Date: 07 July 1993

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 15 November 1993
Appointed Date: 07 July 1993

WILLOUGHBY (10) LIMITED Events

18 Apr 2016
Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 18 April 2016
09 Apr 2016
Appointment of a voluntary liquidator
09 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

09 Apr 2016
Declaration of solvency
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 56 more events
29 Nov 1993
Resolutions
  • ELRES ‐ Elective resolution

29 Nov 1993
Resolutions
  • ELRES ‐ Elective resolution

29 Nov 1993
Resolutions
  • ELRES ‐ Elective resolution

29 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1993
Incorporation

WILLOUGHBY (10) LIMITED Charges

16 February 1996
Legal charge
Delivered: 21 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H properties k/a flats 52, 53 and 54 the cooperage…