Company NameWillowdale Limited
Company StatusDissolved
Company Number01568030
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 11 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Victor Owen Watkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(14 years, 7 months after company formation)
Appointment Duration25 years, 6 months (closed 10 August 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameSarah Louise Hague
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2005(24 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 10 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Secretary NameVictor Owen Watkins
NationalityBritish
StatusClosed
Appointed16 October 2007(26 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameCarol Ann Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 October 2007)
RoleCompany Director
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Director NameMr Victor Thomas Watkins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Secretary NameGlenis Johnson
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address17 Fyfield Road
Enfield
Middlesex
EN1 3TT
Secretary NameMr Victor Thomas Watkins
NationalityBritish
StatusResigned
Appointed22 November 2000(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ

Contact

Telephone01244 547266
Telephone regionChester

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Victor Owen Watkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,699,093
Cash£5,803
Current Liabilities£170,006

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

26 June 2008Delivered on: 10 July 2008
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land and buildings known as 166/168 commercial street newport t/n's WA202552 CYM383431 and WA70058, buildings and fixtures, goodwill, floating charge all movable plant and equipment, see image for full details.
Outstanding
31 August 2004Delivered on: 3 September 2004
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being units 2-9 wern industrial estate,rogerstone,newport; t/no CYM122374; all buildings and fixtures thereon; fixed equitale charge over the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 March 2003Delivered on: 3 April 2003
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being units 2-9 wern industrial estate rogerstone newport south wales together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding
28 July 1998Delivered on: 30 July 1998
Satisfied on: 19 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being an industrial unit situated on the west side of aurillac way hallcroaft road retford nottinghamshire k/a the rigby maryland unit t/no's;-NT244467 and NT261778 all buildings structures fixtures (inc. Trade fixtures) fixed plant machinery and equipment, proceeds of any insurances, goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1993Delivered on: 14 December 1993
Satisfied on: 28 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or whatband limited to the chargee on any account whatsoever.
Particulars: Sage house elgin road wallington L.B. of sutton t/n-SGL85111.
Fully Satisfied
27 May 1982Delivered on: 4 June 1982
Satisfied on: 28 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sage house, elgin road, wallington, sutton title no. Sgl 85111. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Sarah Louise Hague on 28 January 2013 (2 pages)
22 February 2013Director's details changed for Sarah Louise Hague on 28 January 2013 (2 pages)
22 February 2013Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages)
22 February 2013Secretary's details changed for Victor Owen Watkins on 28 January 2013 (1 page)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Secretary's details changed for Victor Owen Watkins on 28 January 2013 (1 page)
22 February 2013Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
8 March 2011Auditor's resignation (1 page)
8 March 2011Auditor's resignation (1 page)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
9 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 February 2008Return made up to 28/01/08; full list of members (7 pages)
27 February 2008Return made up to 28/01/08; full list of members (7 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Director resigned (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
17 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 March 2006Return made up to 28/01/06; full list of members (8 pages)
29 March 2006Return made up to 28/01/06; full list of members (8 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 28/01/05; full list of members (8 pages)
22 February 2005Return made up to 28/01/05; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 28/01/04; full list of members (8 pages)
9 February 2004Return made up to 28/01/04; full list of members (8 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
9 February 2003Return made up to 28/01/03; full list of members (8 pages)
9 February 2003Return made up to 28/01/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (8 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Return made up to 28/01/01; full list of members (8 pages)
31 January 2001Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 October 2000Registered office changed on 04/10/00 from: the stables cole green house cole green hertford hertfordshire SG14 2NN (1 page)
4 October 2000Registered office changed on 04/10/00 from: the stables cole green house cole green hertford hertfordshire SG14 2NN (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
18 February 2000Return made up to 28/01/00; full list of members (8 pages)
18 February 2000Return made up to 28/01/00; full list of members (8 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
15 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
22 April 1998Full accounts made up to 31 July 1997 (9 pages)
22 April 1998Full accounts made up to 31 July 1997 (9 pages)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
16 April 1997Full accounts made up to 31 July 1996 (12 pages)
16 April 1997Full accounts made up to 31 July 1996 (12 pages)
28 January 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 January 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
5 February 1996Return made up to 28/01/96; full list of members (7 pages)
5 February 1996Return made up to 28/01/96; full list of members (7 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
15 June 1981Certificate of incorporation (1 page)
15 June 1981Certificate of incorporation (1 page)