Company NameWills Group Limited
DirectorsMartin Eberhardt and Peter Henry Ryan
Company StatusDissolved
Company Number00128738
CategoryPrivate Limited Company
Incorporation Date2 May 1913(111 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(84 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusCurrent
Appointed29 August 1997(84 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(88 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Michael Arthur Joyce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(78 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address37 New Road
Wonersh
Guildford
Surrey
GU5 0SF
Director NameMr Christopher John Spence
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(78 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChieveley Manor Church Lane
Chieveley
Newbury
Berkshire
RG20 8UT
Director NameMr Derek Maunsell Millis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(78 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressChaldon Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PZ
Director NameMr Robin Lewis Marsh
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(78 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressChussex
Nursery Road Walton On The Hill
Tadworth
KT20 7TU
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(78 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed22 June 1991(78 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameDavid Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1995)
RoleChairman Director
Correspondence AddressHatchford House
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Director NameZadik Bino
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed13 December 1991(78 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleBuilder & Private Businessman
Correspondence Address3 Kaplan Street
Kiryat-Ono 55200
Israel
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(79 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameWilliam Franklin Wanner Jnr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(79 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address510 West Ferndale Road
Wayzata
Mn
55391
Director NameJean Claude Andre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed29 July 1993(80 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1996)
RoleCompany Director
Correspondence Address17 Rue Xaintrailles
Paris 75013
France
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(82 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(82 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(82 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(82 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(83 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameColin Bernard Whitehead
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(85 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 November 2001)
RoleCompany Director
Correspondence Address89 Old Fort Road
Shoreham Beach
Shoreham By Sea
West Sussex
BN43 5HA

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,133,000
Net Worth£15,122,000
Cash£1,134,000
Current Liabilities£4,647,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Director's particulars changed (1 page)
25 March 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Registered office changed on 25/06/02 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY (1 page)
27 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2002Appointment of a voluntary liquidator (1 page)
27 March 2002Declaration of solvency (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
29 November 2001Accounts made up to 30 June 2001 (15 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Memorandum and Articles of Association (6 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001New director appointed (4 pages)
11 July 2001Return made up to 20/06/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2001New director appointed (4 pages)
30 January 2001Accounts made up to 30 June 2000 (17 pages)
12 January 2001Ad 30/07/00--------- £ si [email protected]=1424000 £ ic 1763488/3187488 (2 pages)
12 January 2001Statement of affairs (19 pages)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Return made up to 20/06/00; full list of members (13 pages)
7 March 2000Return made up to 22/06/97; full list of members; amend (7 pages)
7 March 2000Return made up to 22/06/98; full list of members; amend (7 pages)
7 March 2000Return made up to 22/06/99; full list of members; amend (14 pages)
5 January 2000Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page)
11 October 1999Accounts made up to 30 June 1999 (14 pages)
8 October 1999Director resigned (1 page)
12 July 1999Return made up to 22/06/99; no change of members (14 pages)
27 November 1998New director appointed (3 pages)
28 October 1998Accounts made up to 30 June 1998 (15 pages)
6 October 1998Auditor's resignation (1 page)
7 July 1998Return made up to 22/06/98; full list of members (8 pages)
9 April 1998Particulars of mortgage/charge (27 pages)
2 March 1998Particulars of mortgage/charge (27 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Accounts made up to 30 June 1997 (16 pages)
29 July 1997Return made up to 22/06/97; full list of members (9 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Particulars of mortgage/charge (6 pages)
21 February 1997Certificate of reduction of share premium (1 page)
21 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1997Reduction of share premium acct (2 pages)
18 November 1996Accounts made up to 30 June 1996 (15 pages)
15 July 1996Location of register of members (1 page)
15 July 1996Return made up to 22/06/96; full list of members (7 pages)
8 July 1996Director resigned (3 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (2 pages)
20 June 1996Declaration of assistance for shares acquisition (6 pages)
20 June 1996Declaration of assistance for shares acquisition (6 pages)
20 June 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 1996Declaration of assistance for shares acquisition (6 pages)
3 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 May 1996Application for reregistration from PLC to private (1 page)
3 May 1996Certificate of re-registration from Public Limited Company to Private (1 page)
3 May 1996Re-registration of Memorandum and Articles (20 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1996New director appointed (1 page)
27 March 1996Director resigned (3 pages)
27 March 1996Director resigned (1 page)
1 February 1996Accounts made up to 30 June 1995 (15 pages)
27 July 1995Return made up to 22/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1995Director's particulars changed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)