Company NameR.E. Williams And Sons (Wholesale) Limited
Company StatusDissolved
Company Number02660629
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Francis Joseph Owens
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 13 July 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Badgers Field
Chipping Campden
Gloucestershire
GL55 6EL
Wales
Director NameMr Clifford Edward David Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleButcher
Correspondence AddressMarlbrook House
Weobley
Hereford
Herefordshire
HR4 8SG
Wales
Director NameMrs Sheila Rosemary Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleSecretary
Correspondence AddressMarlbrook House
Weobley
Hereford
Herefordshire
HR4 8SG
Wales
Secretary NameMrs Sheila Rosemary Williams
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMarlbrook House
Weobley
Hereford
Herefordshire
HR4 8SG
Wales
Director NameRussell Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 2009)
RoleSlaughter House Manager
Correspondence AddressMarlbrook House
Mill Street
Weobley
Herefordshire
HR4 8SG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp, Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£89,874
Current Liabilities£1,321,369

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 July 2011Final Gazette dissolved following liquidation (1 page)
13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Notice of move from Administration to Dissolution (10 pages)
13 April 2011Administrator's progress report to 8 April 2011 (9 pages)
13 April 2011Administrator's progress report to 8 April 2011 (9 pages)
13 April 2011Administrator's progress report to 8 April 2011 (9 pages)
13 April 2011Notice of move from Administration to Dissolution on 8 April 2011 (10 pages)
15 November 2010Administrator's progress report to 14 October 2010 (6 pages)
15 November 2010Administrator's progress report to 14 October 2010 (6 pages)
8 October 2010Notice of extension of period of Administration (1 page)
8 October 2010Notice of extension of period of Administration (1 page)
3 October 2010Notice of extension of period of Administration (1 page)
3 October 2010Notice of extension of period of Administration (1 page)
14 May 2010Administrator's progress report to 14 April 2010 (7 pages)
14 May 2010Administrator's progress report to 14 April 2010 (7 pages)
9 December 2009Statement of administrator's proposal (32 pages)
9 December 2009Statement of administrator's proposal (32 pages)
2 November 2009Registered office address changed from Shambles Whitehill Weobley Hereford Herefordshire HR4 8QZ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Shambles Whitehill Weobley Hereford Herefordshire HR4 8QZ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Shambles Whitehill Weobley Hereford Herefordshire HR4 8QZ on 2 November 2009 (2 pages)
22 October 2009Appointment of an administrator (1 page)
22 October 2009Appointment of an administrator (1 page)
15 September 2009Director appointed francis joseph owens (1 page)
15 September 2009Director appointed francis joseph owens (1 page)
2 September 2009Appointment Terminated Director and Secretary sheila williams (1 page)
2 September 2009Appointment terminated director clifford williams (1 page)
2 September 2009Appointment Terminated Director clifford williams (1 page)
2 September 2009Appointment terminated director and secretary sheila williams (1 page)
2 September 2009Appointment Terminated Director russell williams (1 page)
2 September 2009Appointment terminated director russell williams (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 January 2009Return made up to 06/11/08; full list of members (4 pages)
26 January 2009Return made up to 06/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 06/11/07; no change of members (7 pages)
12 November 2007Return made up to 06/11/07; no change of members (7 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Return made up to 06/11/06; full list of members (7 pages)
14 November 2006Return made up to 06/11/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 06/11/05; full list of members (7 pages)
1 November 2005Return made up to 06/11/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Return made up to 06/11/04; full list of members (7 pages)
22 December 2004Return made up to 06/11/04; full list of members (7 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 06/11/03; full list of members (7 pages)
18 November 2003Return made up to 06/11/03; full list of members (7 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
30 December 2002Return made up to 06/11/02; full list of members (7 pages)
30 December 2002Return made up to 06/11/02; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
13 May 2002Particulars of contract relating to shares (4 pages)
13 May 2002Ad 01/03/01--------- £ si 147532@1 (2 pages)
13 May 2002Particulars of contract relating to shares (4 pages)
13 May 2002Ad 01/03/01--------- £ si 147532@1 (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
28 February 2002Return made up to 06/11/01; full list of members (6 pages)
28 February 2002Return made up to 06/11/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
14 March 2001Nc inc already adjusted 01/03/01 (1 page)
14 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2001Nc inc already adjusted 01/03/01 (1 page)
11 December 2000Return made up to 06/11/00; full list of members (6 pages)
11 December 2000Return made up to 06/11/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (6 pages)
8 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
8 December 1999Return made up to 06/11/99; full list of members (6 pages)
23 August 1999Full accounts made up to 31 October 1998 (6 pages)
23 August 1999Full accounts made up to 31 October 1998 (6 pages)
30 November 1998Return made up to 06/11/98; full list of members (6 pages)
30 November 1998Return made up to 06/11/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (6 pages)
11 November 1997Return made up to 06/11/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (6 pages)
25 November 1996Return made up to 06/11/96; no change of members (4 pages)
27 September 1995Full accounts made up to 31 October 1994 (6 pages)
6 November 1991Incorporation (17 pages)