O J WILLIAMS (MERCHANTS) LTD
Status | DISSOLVED |
Company No. | 00668865 |
Category | Private Limited Company |
Incorporated | 30 Aug 1960 |
Age | 63 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 7 months, 27 days |
SUMMARY
O J WILLIAMS (MERCHANTS) LTD is an dissolved private limited company with number 00668865. It was incorporated 63 years, 8 months, 26 days ago, on 30 August 1960 and it was dissolved 2 years, 7 months, 27 days ago, on 28 September 2021. The company address is C/O Mazars Llp Ist Floor C/O Mazars Llp Ist Floor, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
New address: C/O Mazars Llp Ist Floor Two Chamberlain Square Birmingham B3 3AX
Change date: 2021-04-19
Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Change date: 2020-09-29
New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Documents
Change sail address company with new address
Date: 29 Sep 2020
Category: Address
Type: AD02
New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Documents
Resolution
Date: 25 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 01 Jul 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Capital
Type: SH19
Date: 2020-07-01
Capital : 1 GBP
Documents
Legacy
Date: 01 Jul 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/06/20
Documents
Resolution
Date: 01 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Grimason
Termination date: 2018-03-06
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Mr Alan Richard Williams
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-13
Officer name: Miss Deborah Grimason
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 11 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-21
Officer name: John Peter Carter
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Buffin
Termination date: 2015-10-21
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Grimason
Appointment date: 2015-10-21
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-23
Officer name: Andrew Stephen Pike
Documents
Appoint corporate director company with name date
Date: 24 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2014-09-19
Officer name: Tp Directors Ltd
Documents
Resolution
Date: 04 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Carter
Appointment date: 2013-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-31
Officer name: Geoffrey Ian Cooper
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony David Buffin
Change date: 2013-11-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name date
Date: 08 May 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-08
Officer name: Anthony Buffin
Documents
Termination director company with name termination date
Date: 19 Mar 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-02-28
Officer name: Paul Nigel Hampden Smith
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 18/06/05 from: station road, st. Clears, dyfed SA33 4BN
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/04; no change of members
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 27 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 15 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Certificate change of name company
Date: 19 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed O.J. williams & son (merchants) LIMITED\certificate issued on 19/08/02
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; full list of members
Documents
Legacy
Date: 05 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; no change of members
Documents
Some Companies
59A DAY'S LANE,BEDFORD,MK40 4AE
Number: | 10664403 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 11021337 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHT WHEELER LTD,WALTHAM ABBEY,EN9 1EJ
Number: | 10756449 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CORNWALL (PINEWOOD) LIMITED
8 MILMAN ROAD,LONDON,NW6 6EN
Number: | 07144940 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ONSLOW GARDENS,WALLINGTON,SM6 9QH
Number: | 08980884 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED PHONE BOX ADVERTISING LIMITED
UNIT 20A TIMS BOAT YARD,STAINES-UPON-THAMES,TW18 3JY
Number: | 11739760 |
Status: | ACTIVE |
Category: | Private Limited Company |