Company NameWills Consulting Limited
Company StatusDissolved
Company Number02633444
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Archibald Dincan Ogilvie McIntyre
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2010(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Martin Wills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 week after company formation)
Appointment Duration17 years, 7 months (resigned 09 March 2009)
RoleComputer Consultant
Correspondence Address20 Caroline Way
Frimley
Camberley
Surrey
GU16 8LW
Secretary NameMrs Barbara Elaine Wills
NationalityBritish
StatusResigned
Appointed06 August 1991(1 week after company formation)
Appointment Duration17 years, 7 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address20 Caroline Way
Frimley
Camberley
Surrey
GU16 8LW
Director NameMr Mark Stjohn Courtney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Heber Road
London
SE22 9JZ
Secretary NameMr Lewis Raphael Yadgaroff
NationalityBritish
StatusResigned
Appointed09 March 2009(17 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 April 2009)
RoleCompany Director
Correspondence Address17 Hill Street
London
W1J 5NZ
Director NameArchie McLintyre
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Road
Tiverton
Devon
EX16 6BA
Director NameMr Louis Yadgaroff
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFetcham Park House Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HD
Secretary NameMr Adam Denis Hayes
StatusResigned
Appointed26 January 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressFetcham Park House Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2011)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Websitewww.wcgl.co.uk
Email address[email protected]
Telephone020 33713333
Telephone regionLondon

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

200 at £1Avid LTD
86.21%
Ordinary
7 at £1Anthony Yadgaroff
3.02%
Ordinary
25 at £1Bianca Roden
10.78%
Ordinary

Financials

Year2014
Net Worth£14,116
Cash£3,213
Current Liabilities£249,189

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
28 April 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
22 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (10 pages)
22 July 2014Liquidators statement of receipts and payments to 14 May 2014 (10 pages)
22 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (10 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
17 June 2013Liquidators' statement of receipts and payments to 14 May 2013 (11 pages)
17 June 2013Liquidators' statement of receipts and payments to 14 May 2013 (11 pages)
17 June 2013Liquidators statement of receipts and payments to 14 May 2013 (11 pages)
23 May 2012Statement of affairs with form 4.19 (6 pages)
23 May 2012Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD England on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD England on 23 May 2012 (2 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Statement of affairs with form 4.19 (6 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-15
(1 page)
2 April 2012Termination of appointment of Louis Yadgaroff as a director (1 page)
2 April 2012Termination of appointment of Adam Hayes as a secretary (1 page)
2 April 2012Termination of appointment of Louis Yadgaroff as a director (1 page)
2 April 2012Termination of appointment of Adam Hayes as a secretary (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 August 2011 (1 page)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 232
(4 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 232
(4 pages)
18 August 2011Termination of appointment of Archie Mclintyre as a director (1 page)
18 August 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 August 2011 (1 page)
18 August 2011Termination of appointment of Archie Mclintyre as a director (1 page)
9 February 2011Appointment of Archie Mclintyre as a director (3 pages)
9 February 2011Appointment of Archie Mclintyre as a director (3 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
27 January 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
26 January 2011Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr Adam Denis Hayes as a secretary (1 page)
26 January 2011Appointment of Mr Archie Mcintyre as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Mark Courtney as a director (1 page)
26 January 2011Appointment of Mr Adam Denis Hayes as a secretary (1 page)
26 January 2011Appointment of Mr Archie Mcintyre as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
26 January 2011Termination of appointment of Mark Courtney as a director (1 page)
26 January 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
21 January 2011Appointment of Mr Louis Yadgaroff as a director (2 pages)
21 January 2011Appointment of Mr Louis Yadgaroff as a director (2 pages)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
13 November 2009Statement of capital following an allotment of shares on 9 July 2009
  • GBP 202
(2 pages)
13 November 2009Resolutions
  • RES13 ‐ Subdivide 1000 ord shares of £1 into 100000 ord shares of £0.01 each 09/07/2009
(1 page)
13 November 2009Statement of capital following an allotment of shares on 9 July 2009
  • GBP 202
(2 pages)
13 November 2009S-div (1 page)
13 November 2009S-div (1 page)
13 November 2009Resolutions
  • RES13 ‐ Subdivide 1000 ord shares of £1 into 100000 ord shares of £0.01 each 09/07/2009
(1 page)
13 November 2009Statement of capital following an allotment of shares on 9 July 2009
  • GBP 202
(2 pages)
14 April 2009Appointment terminated secretary lewis yadgaroff (1 page)
14 April 2009Secretary appointed h s (nominees) LIMITED (1 page)
14 April 2009Appointment terminated secretary lewis yadgaroff (1 page)
14 April 2009Secretary appointed h s (nominees) LIMITED (1 page)
14 April 2009Registered office changed on 14/04/2009 from fetcham park house lower road fetcham leatherhead surrey KT22 9HD uk (1 page)
14 April 2009Registered office changed on 14/04/2009 from fetcham park house lower road fetcham leatherhead surrey KT22 9HD uk (1 page)
11 March 2009Appointment terminated secretary barbara wills (1 page)
11 March 2009Secretary appointed mr lewis raphael yadgaroff (1 page)
11 March 2009Secretary appointed mr lewis raphael yadgaroff (1 page)
11 March 2009Registered office changed on 11/03/2009 from 20 caroline way frimley camberley surrey GU16 8LW (1 page)
11 March 2009Appointment terminated director david wills (1 page)
11 March 2009Appointment terminated secretary barbara wills (1 page)
11 March 2009Director appointed mr mark courtney (2 pages)
11 March 2009Director appointed mr mark courtney (2 pages)
11 March 2009Appointment terminated director david wills (1 page)
11 March 2009Registered office changed on 11/03/2009 from 20 caroline way frimley camberley surrey GU16 8LW (1 page)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 25/07/08; full list of members (3 pages)
11 August 2008Return made up to 25/07/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 August 2007Return made up to 25/07/07; full list of members (2 pages)
14 August 2007Return made up to 25/07/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 August 2006Return made up to 25/07/06; full list of members (2 pages)
24 August 2006Return made up to 25/07/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
12 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
5 August 2003Return made up to 25/07/03; full list of members (6 pages)
5 August 2003Return made up to 25/07/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
30 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
12 August 2002Return made up to 25/07/02; full list of members (6 pages)
12 August 2002Return made up to 25/07/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 30 April 2000 (12 pages)
4 October 2000Full accounts made up to 30 April 2000 (12 pages)
3 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
3 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
22 November 1999Full accounts made up to 30 April 1999 (12 pages)
22 November 1999Full accounts made up to 30 April 1999 (12 pages)
12 November 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
12 November 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
9 August 1999Return made up to 25/07/99; full list of members (6 pages)
9 August 1999Return made up to 25/07/99; full list of members (6 pages)
25 November 1998Full accounts made up to 31 March 1998 (12 pages)
25 November 1998Full accounts made up to 31 March 1998 (12 pages)
11 August 1998Return made up to 25/07/98; full list of members (6 pages)
11 August 1998Return made up to 25/07/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Return made up to 25/07/97; full list of members (6 pages)
19 August 1997Return made up to 25/07/97; full list of members (6 pages)
1 August 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1996Full accounts made up to 31 March 1996 (12 pages)
24 June 1996Full accounts made up to 31 March 1996 (12 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
8 August 1995Return made up to 30/07/95; full list of members (6 pages)
8 August 1995Return made up to 30/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 July 1991Incorporation (17 pages)
30 July 1991Incorporation (17 pages)