Company NameP. L. Williamson Limited
DirectorsKaren Blower and Tracy De Bres
Company StatusVoluntary Arrangement
Company Number01238174
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKaren Blower
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(16 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressWillow House
85 Elmesthorpe Lane Earl Shilton
Leicester
Leicestershire
LE9 7PT
Director NameTracy De Bres
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(16 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address30 Davenport Terrace
Hinckley
Leicestershire
LE10 1EZ
Secretary NameTracy De Bres
NationalityBritish
StatusCurrent
Appointed26 December 1991(16 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Davenport Terrace
Hinckley
Leicestershire
LE10 1EZ
Director NameMr David Gordon Colin Palmer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years after company formation)
Appointment Duration12 years, 9 months (resigned 07 October 2004)
RoleEngineer
Correspondence Address27 Welbeck Avenue
Burbage
Hinckley
Leicestershire
LE10 2JH
Director NameMr Peter Lionel Williamson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years after company formation)
Appointment Duration14 years, 2 months (resigned 18 March 2006)
RoleEngineer
Correspondence AddressHome Farm Highfields
Main Streeet Frolesworth
Lutterworth
Leicestershire
LE17 5EE
Director NameMr Geoffrey Alan Lockton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(18 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Azalea Drive
Burbage
Hinckley
Leicestershire
LE10 2QR
Director NamePaul Drennan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address20 Didcote Way
Appleby Magna
Leicester
LE12 7AS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2005
Gross Profit£1,380,706
Net Worth£245,650
Cash£460,701
Current Liabilities£899,677

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Next Accounts Due28 February 2007 (overdue)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Next Return Due9 January 2017 (overdue)

Filing History

17 January 2022Termination of appointment of Paul Drennan as a director on 31 August 2007 (1 page)
22 March 2013Restoration by order of the court (4 pages)
22 March 2013Restoration by order of the court (4 pages)
14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Final Gazette dissolved following liquidation (1 page)
14 January 2011Final Gazette dissolved following liquidation (1 page)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
18 September 2009Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
2 September 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
31 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
31 July 2008Administrator's progress report to 25 July 2008 (23 pages)
31 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
31 July 2008Administrator's progress report to 25 July 2008 (23 pages)
15 March 2008Administrator's progress report to 17 August 2008 (16 pages)
15 March 2008Administrator's progress report to 17 August 2008 (16 pages)
14 November 2007Statement of administrator's proposal (4 pages)
14 November 2007Statement of administrator's proposal (4 pages)
16 October 2007Statement of administrator's proposal (45 pages)
16 October 2007Statement of affairs (11 pages)
16 October 2007Statement of affairs (11 pages)
16 October 2007Statement of administrator's proposal (45 pages)
5 September 2007Appointment of an administrator (1 page)
5 September 2007Appointment of an administrator (1 page)
30 August 2007Registered office changed on 30/08/07 from: plot 2 sketchley meadows sketchley lane industrial estate watling street hinckley leics LE10 3EN (1 page)
30 August 2007Registered office changed on 30/08/07 from: plot 2 sketchley meadows sketchley lane industrial estate watling street hinckley leics LE10 3EN (1 page)
28 June 2007Particulars of mortgage/charge (6 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
11 April 2007Particulars of mortgage/charge (6 pages)
11 April 2007Particulars of mortgage/charge (6 pages)
28 March 2007C/O replacment of supervisor (22 pages)
28 March 2007C/O replacment of supervisor (22 pages)
22 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2006 (6 pages)
22 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2006 (6 pages)
22 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2006 (6 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2004 (3 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2004 (3 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2005 (3 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2005 (3 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2005 (3 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2004 (3 pages)
7 February 2007Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
7 February 2007Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
10 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 April 2006Particulars of mortgage/charge (11 pages)
7 April 2006Particulars of mortgage/charge (11 pages)
25 March 2006Particulars of mortgage/charge (15 pages)
25 March 2006Particulars of mortgage/charge (15 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 September 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
9 September 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Secretary's particulars changed (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/01/2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2005Accounts for a medium company made up to 30 April 2004 (20 pages)
4 August 2005Accounts for a medium company made up to 30 April 2004 (20 pages)
11 July 2005Administrator's abstract of receipts and payments (3 pages)
11 July 2005Administrator's abstract of receipts and payments (3 pages)
1 July 2005Notice of discharge of Administration Order (3 pages)
1 July 2005Notice of discharge of Administration Order (3 pages)
8 April 2005Particulars of mortgage/charge (11 pages)
8 April 2005Particulars of mortgage/charge (11 pages)
4 April 2005Administrator's abstract of receipts and payments (3 pages)
4 April 2005Administrator's abstract of receipts and payments (3 pages)
12 October 2004Administrator's abstract of receipts and payments (3 pages)
12 October 2004Administrator's abstract of receipts and payments (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
13 April 2004Administrator's abstract of receipts and payments (3 pages)
13 April 2004Administrator's abstract of receipts and payments (3 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (21 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (21 pages)
12 December 2003Form 2.23 (23 pages)
12 December 2003Form 2.23 (23 pages)
11 December 2003Particulars of mortgage/charge (9 pages)
11 December 2003Particulars of mortgage/charge (9 pages)
16 October 2003Administration Order (4 pages)
16 October 2003Notice of Administration Order (1 page)
16 October 2003Administration Order (4 pages)
16 October 2003Notice of Administration Order (1 page)
2 October 2003Particulars of mortgage/charge (31 pages)
2 October 2003Particulars of mortgage/charge (31 pages)
19 February 2003Full accounts made up to 30 April 2002 (21 pages)
19 February 2003Full accounts made up to 30 April 2002 (21 pages)
30 December 2002Return made up to 26/12/02; full list of members (9 pages)
30 December 2002Return made up to 26/12/02; full list of members (9 pages)
10 January 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
10 January 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
4 January 2002Return made up to 26/12/01; full list of members (8 pages)
4 January 2002Return made up to 26/12/01; full list of members (8 pages)
30 January 2001Amended accounts made up to 30 April 2000 (20 pages)
30 January 2001Amended accounts made up to 30 April 2000 (20 pages)
12 January 2001Accounts for a medium company made up to 30 April 2000 (20 pages)
12 January 2001Accounts for a medium company made up to 30 April 2000 (20 pages)
29 December 2000Return made up to 26/12/00; full list of members (8 pages)
29 December 2000Return made up to 26/12/00; full list of members (8 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
7 January 2000Accounts for a medium company made up to 30 April 1999 (20 pages)
7 January 2000Accounts for a medium company made up to 30 April 1999 (20 pages)
23 December 1999Return made up to 26/12/99; full list of members (8 pages)
23 December 1999Return made up to 26/12/99; full list of members (8 pages)
22 December 1998Return made up to 26/12/98; no change of members (6 pages)
22 December 1998Return made up to 26/12/98; no change of members (6 pages)
15 December 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
15 December 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
11 January 1998Accounts for a medium company made up to 30 April 1997 (19 pages)
11 January 1998Accounts for a medium company made up to 30 April 1997 (19 pages)
19 December 1997Return made up to 26/12/97; full list of members (8 pages)
19 December 1997Return made up to 26/12/97; full list of members (8 pages)
7 February 1997Return made up to 26/12/96; no change of members (6 pages)
7 February 1997Return made up to 26/12/96; no change of members (6 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (10 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (10 pages)
29 December 1995Return made up to 26/12/95; full list of members (8 pages)
29 December 1995Secretary's particulars changed;director's particulars changed (1 page)
29 December 1995Return made up to 26/12/95; full list of members (8 pages)
29 December 1995Secretary's particulars changed;director's particulars changed (1 page)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 May 1976Allotment of shares (2 pages)
17 May 1976Allotment of shares (2 pages)
19 December 1975Incorporation (14 pages)
19 December 1975Incorporation (14 pages)