Company NameT.H.Williams(Investments)Limited
Company StatusDissolved
Company Number00776666
CategoryPrivate Limited Company
Incorporation Date9 October 1963(60 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTrevor Thomas Williams
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 15 November 2016)
RoleManager
Country of ResidenceSpain
Correspondence AddressUrbanizacion Las Kalendas Burzon No 232
Calle Febo No 8
Fortuna
Murcia Cp 30620
Spain
Secretary NameJennifer Williams
NationalityBritish
StatusClosed
Appointed31 March 1995(31 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 15 November 2016)
RoleSecretary
Correspondence AddressUrbanizacion Las Kalendas Burzon No 232, Calle Feb
Fortuna
Murcia
Cp 30620
Director NameNora Lily Williams
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 1998)
RoleSecretary
Correspondence AddressTreelands Dartford Road
Horton Kirby
Dartford
Kent
DA4 9JE
Director NameThomas Henry Williams
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 October 1999)
RoleBuilder
Correspondence AddressTreelands Dartford Road
Horton Kirby
Dartford
Kent
DA4 9JE
Secretary NameNora Lily Williams
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressTreelands Dartford Road
Horton Kirby
Dartford
Kent
DA4 9JE

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

255 at £1Trevor Thomas Williams
51.00%
Ordinary
245 at £1Jennifer Williams
49.00%
Ordinary

Financials

Year2014
Net Worth£319,930
Cash£374
Current Liabilities£15,282

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 February 1977Delivered on: 14 February 1977
Satisfied on: 16 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land lying to the east of high street crayford kent.
Fully Satisfied
24 April 1975Delivered on: 25 April 1975
Satisfied on: 16 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of high street crayford, kent.
Fully Satisfied
3 May 1971Delivered on: 11 May 1971
Satisfied on: 16 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 1500.
Particulars: F/H land lying to the east of high street crayford kent title no. K133525.
Fully Satisfied
23 November 1967Delivered on: 29 November 1967
Satisfied on: 16 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc. not exceeding sterling pounds 3500.
Particulars: F/H land lying to the east of high street crayford kent title no. K133525.
Fully Satisfied
20 April 1966Delivered on: 28 April 1966
Satisfied on: 16 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc. n/e sterling pounds 2500.
Particulars: F/H land lying to the east of high street crayford kent title no. K133525.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(4 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500
(4 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Jennifer Williams on 29 December 2011 (2 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Jennifer Williams on 29 December 2011 (2 pages)
16 January 2012Director's details changed for Trevor Thomas Williams on 29 December 2011 (2 pages)
16 January 2012Director's details changed for Trevor Thomas Williams on 29 December 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Trevor Thomas Williams on 29 December 2009 (2 pages)
18 January 2010Secretary's details changed for Jennifer Williams on 29 December 2009 (1 page)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Jennifer Williams on 29 December 2009 (1 page)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Trevor Thomas Williams on 29 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 29/12/08; full list of members (3 pages)
20 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 29/12/06; full list of members (6 pages)
29 January 2007Return made up to 29/12/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 29/12/05; full list of members (6 pages)
30 January 2006Return made up to 29/12/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2004Return made up to 29/12/03; full list of members (6 pages)
1 February 2004Return made up to 29/12/03; full list of members (6 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 29/12/02; full list of members (6 pages)
28 January 2003Return made up to 29/12/02; full list of members (6 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
21 November 1996Registered office changed on 21/11/96 from: treelands dartford rd horton kirby kent DA4 9JE (1 page)
21 November 1996Registered office changed on 21/11/96 from: treelands dartford rd horton kirby kent DA4 9JE (1 page)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1996Return made up to 29/12/95; full list of members (6 pages)
19 January 1996Return made up to 29/12/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)