Company NameWillis Gambier Holdings Limited
Company StatusDissolved
Company Number05964626
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date28 December 2009 (14 years, 3 months ago)
Previous NameOval (2122) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichelle Denise Garrett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(2 months, 1 week after company formation)
Appointment Duration3 years (closed 28 December 2009)
RoleCompany Director
Correspondence Address4 Gawlers
Berden
Bishops Stortford
Hertfordshire
CM23 1AL
Secretary NameVicki Louise Tatum-Horsfield
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 28 December 2009)
RoleCompany Accountant
Correspondence Address11 Town Green Road
Orwell
Royston
Hertfordshire
SG8 5QL
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 28 December 2009)
RoleChange Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameMark Richard Bedford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressThe Crest
Northlands, Sibsey
Boston
Lincolnshire
PE22 0UA
Director NameMr Nigel Charles Gore Gambier
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressEagles Farmhouse
Calford Green, Kedington
Haverhill
Suffolk
CB9 7UN
Secretary NameMichelle Denise Garrett
NationalityBritish
StatusResigned
Appointed19 December 2006(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 January 2008)
RoleCompany Director
Correspondence Address4 Gawlers
Berden
Bishops Stortford
Hertfordshire
CM23 1AL
Director NameJeremy Hacking Scholes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gleneagles Drive
Brockhall Village
Old Langho
Lancashire
BB6 8BF
Director NameMr Stuart Christopher Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(1 year, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 July 2008)
RoleBanker-Consultant
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameMr Guy Gibson Rutherford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 April 2008)
RoleAccountant
Correspondence Address2 Erleigh Drive
Chippenham
Wiltshire
SN15 2NQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Notice of move from Administration to Dissolution (8 pages)
18 September 2009Administrator's progress report to 11 September 2009 (8 pages)
25 April 2009Administrator's progress report to 23 March 2009 (2 pages)
2 December 2008Statement of affairs with form 2.14B (6 pages)
27 November 2008Registered office changed on 27/11/2008 from 121 radwinter road saffron walden essex CB11 3HY (1 page)
26 November 2008Statement of administrator's proposal (19 pages)
29 September 2008Appointment of an administrator (1 page)
5 August 2008Appointment terminated director stuart middleton (1 page)
30 June 2008Director appointed robert iain lynam (2 pages)
19 June 2008Appointment terminated director nigel gambier (1 page)
19 June 2008Appointment terminated director mark bedford (1 page)
9 May 2008Director appointed guy rutherford logged form (2 pages)
9 May 2008Appointment terminated director guy rutherford (1 page)
7 March 2008Director appointed guy rutherford (2 pages)
2 February 2008New director appointed (2 pages)
29 January 2008Ad 19/12/06--------- £ si [email protected] £ si 1499999@1 (4 pages)
29 January 2008Return made up to 12/10/07; full list of members; amend (10 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
12 November 2007Return made up to 12/10/07; full list of members (10 pages)
8 November 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007New director appointed (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Ad 19/12/06--------- £ si [email protected]=105300 £ si 1500000@1=1500000 £ ic 1/1605301 (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 2 temple back east bristol BS1 6EG (1 page)
4 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
22 December 2006Particulars of mortgage/charge (7 pages)
12 October 2006Incorporation (19 pages)