Company NameWillowbrook (UK) Limited
Company StatusDissolved
Company Number04173032
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Diana Roberta Kenny
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 24 May 2016)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressThe Boars Head 134 High Street East
Sunderland
Tyne And Wear
SR1 2BL
Director NameMr Anthony James Kenny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boars Head 134 High Street East
Sunderland
Tyne And Wear
SR1 2BL
Secretary NameMrs Diana Roberta Kenny
NationalityBritish
StatusClosed
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 24 May 2016)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressThe Boars Head 134 High Street East
Sunderland
Tyne And Wear
SR1 2BL
Secretary NameMr Anthony James Kenny
NationalityBritish
StatusResigned
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWillow Brook Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7TT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered AddressThe Boars Head
134 High Street East
Sunderland
Tyne And Wear
SR1 2BL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Anthony James Kenny
50.00%
Ordinary
1 at £1Diana Roberta Kenny
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 April 2001Delivered on: 11 May 2001
Satisfied on: 24 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 53 duke street north and 158/160 fulwell road sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 April 2001Delivered on: 11 April 2001
Satisfied on: 15 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
17 September 2015Director's details changed for Mr Anthony James Kenny on 9 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Anthony James Kenny on 9 September 2015 (2 pages)
6 June 2015Registered office address changed from Willowbrook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT to The Boars Head 134 High Street East Sunderland Tyne and Wear SR1 2BL on 6 June 2015 (2 pages)
6 June 2015Registered office address changed from Willowbrook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT to The Boars Head 134 High Street East Sunderland Tyne and Wear SR1 2BL on 6 June 2015 (2 pages)
6 June 2015Registered office address changed from Willowbrook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT to The Boars Head 134 High Street East Sunderland Tyne and Wear SR1 2BL on 6 June 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
14 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (2 pages)
10 May 2010Secretary's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (1 page)
10 May 2010Director's details changed for Mr Anthony James Kenny on 6 March 2010 (2 pages)
10 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (2 pages)
10 May 2010Secretary's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (1 page)
10 May 2010Director's details changed for Mr Anthony James Kenny on 6 March 2010 (2 pages)
10 May 2010Secretary's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (1 page)
10 May 2010Director's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (2 pages)
10 May 2010Director's details changed for Mr Anthony James Kenny on 6 March 2010 (2 pages)
10 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2008Registered office changed on 06/03/2008 from peter dunn & co solicitors 20 athenaeum street sunderland tyne & wear SR1 1DH (1 page)
6 March 2008Registered office changed on 06/03/2008 from peter dunn & co solicitors 20 athenaeum street sunderland tyne & wear SR1 1DH (1 page)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Director and secretary's change of particulars / diana kenny / 06/03/2008 (2 pages)
6 March 2008Director's change of particulars / anthony kenny / 06/03/2008 (1 page)
6 March 2008Director and secretary's change of particulars / diana kenny / 06/03/2008 (2 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Director's change of particulars / anthony kenny / 06/03/2008 (1 page)
11 February 2008Registered office changed on 11/02/08 from: willow brook ashbrooke road sunderland SR2 7TT (1 page)
11 February 2008Registered office changed on 11/02/08 from: willow brook ashbrooke road sunderland SR2 7TT (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 06/03/06; full list of members (2 pages)
14 July 2006Return made up to 06/03/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 06/03/05; full list of members (7 pages)
16 March 2005Return made up to 06/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Registered office changed on 22/03/04 from: willow brook villa ashbrooke road sunderland tyne & wear SR2 7TT (1 page)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Registered office changed on 22/03/04 from: willow brook villa ashbrooke road sunderland tyne & wear SR2 7TT (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 06/03/03; full list of members (7 pages)
22 April 2003Return made up to 06/03/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
26 March 2002Return made up to 06/03/02; full list of members (7 pages)
26 March 2002Return made up to 06/03/02; full list of members (7 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
16 March 2001Registered office changed on 16/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
6 March 2001Incorporation (9 pages)
6 March 2001Incorporation (9 pages)