Company NameWillis Faber & Dumas Limited
Company StatusDissolved
Company Number00162296
CategoryPrivate Limited Company
Incorporation Date1 January 1920(104 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Michael John Cherry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(96 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2018(98 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(90 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 17 December 2019)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameHelen Mary Staveley Gough
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 1998)
RoleSolicitor
Correspondence Address3 Heron Court
63 Lancaster Gate
London
W2 3NJ
Director NameStuart Gordon Collings
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Park Road
Combs
Stowmarket
Suffolk
IP14 2JS
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameLeo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressMeadow View 2 Broadway Road
Lightwater
Surrey
GU18 5SJ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed13 September 1993(73 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(77 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(80 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(85 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(85 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(89 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2016)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(92 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(92 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(90 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.000k at £1Willis Faber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 October 2018Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Declaration of solvency (5 pages)
20 September 2018Solvency Statement dated 19/09/18 (2 pages)
20 September 2018Statement by Directors (3 pages)
20 September 2018Resolutions
  • RES13 ‐ Cancellation of the share premium account 19/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2018Statement of capital on 20 September 2018
  • GBP 1
(3 pages)
20 August 2018Appointment of Mrs Rosemary Hazel Hammond-West as a director on 17 August 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
(4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
(4 pages)
23 February 2016Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(5 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
18 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
18 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
18 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
17 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (10 pages)
24 July 2008Full accounts made up to 31 December 2007 (10 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
12 October 2007Full accounts made up to 31 December 2006 (8 pages)
12 October 2007Full accounts made up to 31 December 2006 (8 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Return made up to 01/05/05; full list of members (2 pages)
1 June 2005Return made up to 01/05/05; full list of members (2 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (10 pages)
6 October 2004Full accounts made up to 31 December 2003 (10 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
2 July 2002Full accounts made up to 31 December 2001 (10 pages)
2 July 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
11 January 2001Full accounts made up to 31 December 1999 (10 pages)
11 January 2001Full accounts made up to 31 December 1999 (10 pages)
27 November 2000Company name changed willis faber property holdings l imited\certificate issued on 27/11/00 (2 pages)
27 November 2000Company name changed willis faber property holdings l imited\certificate issued on 27/11/00 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 July 2000Return made up to 01/05/00; full list of members (5 pages)
17 July 2000Return made up to 01/05/00; full list of members (5 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Auditor's resignation (2 pages)
20 October 1999Auditor's resignation (2 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1998Return made up to 01/05/98; no change of members (5 pages)
2 June 1998Return made up to 01/05/98; no change of members (5 pages)
11 June 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Full accounts made up to 31 December 1996 (12 pages)
8 June 1997Return made up to 01/05/97; no change of members (6 pages)
8 June 1997Return made up to 01/05/97; no change of members (6 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
31 May 1994Return made up to 01/05/94; full list of members (7 pages)
31 May 1994Return made up to 01/05/94; full list of members (7 pages)
14 April 1994Director resigned (2 pages)
14 April 1994Director resigned (2 pages)
11 June 1993Return made up to 01/05/93; no change of members (8 pages)
11 June 1993Return made up to 01/05/93; no change of members (8 pages)