Company NameS & P Williams Limited
Company StatusDissolved
Company Number04426029
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date5 December 2023 (5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Joseph Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed29 November 2019(17 years, 7 months after company formation)
Appointment Duration4 years (closed 05 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Wentworth Arms 127 Eric Street
London
E3 4SR
Director NamePatrick Joseph Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Towergate House
28 Ordell Road
London
E3 2DL
Secretary NameSheila Williams
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wentworth
127 Eric Street Bow
London
E3 4SR
Director NameMrs Christine Osborne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Director NameMr Edward Osborne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Wentworth Arms
127 Eric Street
London
E3 4SR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

1 at £1Patrick Joseph Williams
50.00%
Ordinary
1 at £1Sheila Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£91
Cash£26,369
Current Liabilities£42,241

Accounts

Latest Accounts12 May 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 May

Filing History

16 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Total exemption full accounts made up to 12 May 2022 (11 pages)
9 September 2022Previous accounting period extended from 28 February 2022 to 12 May 2022 (1 page)
11 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
15 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
27 January 2020Cessation of Edward Osborne as a person with significant control on 10 January 2020 (1 page)
27 January 2020Notification of Patrick Joseph Williams as a person with significant control on 10 January 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
9 January 2020Termination of appointment of Edward Osborne as a director on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Christine Osborne as a director on 9 January 2020 (1 page)
29 November 2019Appointment of Mr Patrick Joseph Williams as a director on 29 November 2019 (2 pages)
30 May 2019Notification of Edward Osborne as a person with significant control on 1 March 2019 (2 pages)
30 May 2019Cessation of Sheila Williams as a person with significant control on 1 March 2019 (1 page)
30 May 2019Termination of appointment of Patrick Joseph Williams as a director on 1 March 2019 (1 page)
30 May 2019Cessation of Patrick Joseph Williams as a person with significant control on 1 March 2019 (1 page)
30 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
30 May 2019Appointment of Mr Edward Osborne as a director on 1 March 2019 (2 pages)
30 May 2019Appointment of Mrs Christine Osborne as a director on 1 March 2019 (2 pages)
22 May 2019Micro company accounts made up to 28 February 2019 (3 pages)
10 April 2019Termination of appointment of Sheila Williams as a secretary on 28 June 2016 (1 page)
2 April 2019Director's details changed for Patrick Joseph Williams on 1 April 2019 (2 pages)
2 April 2019Change of details for Patrick Joseph Williams as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
22 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Doc removal
  • ANNOTATION Accounts for 30/04/2012 for Becks Healthcare Services LIMITED (7588693) were removed and placed on the correct company file.
(1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 June 2013Doc removal
  • ANNOTATION Accounts for 30/04/2012 for Becks Healthcare Services LIMITED (7588693) were removed and placed on the correct company file.
(1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 30 November 2012 (1 page)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Registered office changed on 05/08/2009 from the wentworth 127 eric street bow london E3 4SR (1 page)
5 August 2009Registered office changed on 05/08/2009 from the wentworth 127 eric street bow london E3 4SR (1 page)
6 July 2009Return made up to 26/04/09; full list of members (3 pages)
6 July 2009Return made up to 26/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 26/04/08; full list of members (3 pages)
23 September 2008Return made up to 26/04/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 26/04/05; full list of members (2 pages)
17 June 2005Return made up to 26/04/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 26/04/04; full list of members (5 pages)
26 May 2004Return made up to 26/04/04; full list of members (5 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2004Ad 01/02/03--------- £ si 1@1 (2 pages)
22 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2004Return made up to 26/04/03; full list of members; amend (5 pages)
22 January 2004Return made up to 26/04/03; full list of members; amend (5 pages)
22 January 2004Ad 01/02/03--------- £ si 1@1 (2 pages)
14 May 2003Return made up to 26/04/03; full list of members (5 pages)
14 May 2003Return made up to 26/04/03; full list of members (5 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (16 pages)
26 April 2002Incorporation (16 pages)