Company NameWilliams Lea (Us Acquisitions) Limited
Company StatusDissolved
Company Number05245320
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Denise Mary Reid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(14 years, 10 months after company formation)
Appointment Duration3 years (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
Soho
London
W1F 8PR
Director NameMr Jeremy Hamilton Hook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(14 years, 10 months after company formation)
Appointment Duration3 years (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
Soho
London
W1F 8PR
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 week after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 week after company formation)
Appointment Duration7 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameChristopher Timothy Miles Toulson Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Great Elm
Frome
Somerset
BA11 3NZ
Secretary NameMr Justin Glenn Barton
NationalityBritish
StatusResigned
Appointed06 October 2004(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusResigned
Appointed28 January 2005(4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Paul Richard Oldfield
NationalityBritish
StatusResigned
Appointed08 May 2017(12 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitewilliamslea.com

Location

Registered Address1-5 Poland Street
Soho
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Williams Lea Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 November 2004Delivered on: 19 November 2004
Satisfied on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent)

Classification: Pledge agreement
Secured details: All monies due or to become due from such us subsidiary guarantor and every other us subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to stock instruments llc interests including without limitation all general intangibles comprising partnership interest. See the mortgage charge document for full details.
Fully Satisfied
9 November 2004Delivered on: 12 November 2004
Satisfied on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
13 May 2022Application to strike the company off the register (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2020Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street Soho London W1F 8PR on 30 October 2020 (1 page)
12 October 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
25 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 November 2019Notification of Williams Lea Holdings Inc as a person with significant control on 29 September 2016 (1 page)
1 November 2019Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 1 September 2019 (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 September 2019Appointment of Ms Denise Mary Reid as a director on 7 August 2019 (2 pages)
13 September 2019Appointment of Mr Jeremy Hamilton Hook as a director on 7 August 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 7 August 2019 (1 page)
24 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 July 2018Cessation of Williams Lea Holdings Limited as a person with significant control on 6 April 2016 (1 page)
4 May 2018Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (2 pages)
4 May 2018Notification of Williams Lea Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page)
11 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
4 October 2017Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
4 October 2017Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
22 February 2016Director's details changed for Stuart Dudley Trood on 31 May 2013 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 31 May 2013 (2 pages)
14 December 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
14 December 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
14 December 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
14 December 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(4 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(4 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(4 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
14 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 500
(4 pages)
14 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 500
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Appointment of Stuart Dudley Trood as a director (2 pages)
1 July 2013Appointment of Stuart Dudley Trood as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
2 April 2012Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
13 January 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
13 January 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
2 November 2011Termination of appointment of Timothy Griffiths as a director (1 page)
2 November 2011Termination of appointment of Timothy Griffiths as a director (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (9 pages)
1 July 2010Full accounts made up to 31 December 2009 (9 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 March 2009Full accounts made up to 31 December 2007 (12 pages)
6 March 2009Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
11 August 2008Full accounts made up to 31 December 2006 (12 pages)
11 August 2008Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
5 October 2007Return made up to 29/09/07; full list of members (3 pages)
5 October 2007Return made up to 29/09/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 September 2005 (12 pages)
2 January 2007Full accounts made up to 30 September 2005 (12 pages)
6 November 2006Return made up to 29/09/06; full list of members (8 pages)
6 November 2006Return made up to 29/09/06; full list of members (8 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2005Return made up to 29/09/05; full list of members (8 pages)
30 November 2005Return made up to 29/09/05; full list of members (8 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
19 November 2004Particulars of mortgage/charge (14 pages)
19 November 2004Particulars of mortgage/charge (14 pages)
12 November 2004Resolutions
  • RES13 ‐ Various agreements 06/10/04
(2 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
12 November 2004Resolutions
  • RES13 ‐ Various agreements 06/10/04
(2 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed;new director appointed (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)