Company NameWillowdale Property Development Ltd
Company StatusDissolved
Company Number05415954
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDaniel McVey
NationalityBritish
StatusClosed
Appointed15 April 2005(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressFlat 1 Jordan Hill
Gawber Road
Barnsley
South Yorkshire
S75 2AN
Director NameRoy Butterwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 11 January 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameStephen Szarvas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address68 Gawber Road
Barnsley
South Yorkshire
S75 2AN
Director NameMr Mark Anthony Brook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2008)
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address1 Ivy Farm Close
Carlton
Barnsley
South Yorkshire
S71 3EG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

33 at £1Daniel Mcvey
33.33%
Ordinary
33 at £1Mark Brook
33.33%
Ordinary
33 at £1Stephen Szarvas
33.33%
Ordinary

Financials

Year2014
Net Worth-£104,091
Cash£2,452
Current Liabilities£406,543

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

22 September 2017Delivered on: 26 September 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 50A kensington road, barnsley, S75 2SS.
Outstanding
26 June 2008Delivered on: 28 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 50 kensington road barnsley t/no SYK547874 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
20 November 2019Registered office address changed from 7 Egmanton Road Barnsley South Yorkshire S71 3PE to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 20 November 2019 (1 page)
28 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
26 September 2017Registration of charge 054159540002, created on 22 September 2017 (3 pages)
26 September 2017Registration of charge 054159540002, created on 22 September 2017 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (3 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
19 May 2016Notice of ceasing to act as receiver or manager (4 pages)
19 May 2016Notice of ceasing to act as receiver or manager (4 pages)
19 May 2016Receiver's abstract of receipts and payments to 26 April 2016 (2 pages)
19 May 2016Receiver's abstract of receipts and payments to 26 April 2016 (2 pages)
25 April 2016Appointment of receiver or manager (4 pages)
25 April 2016Appointment of receiver or manager (4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
(3 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 99
(3 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 99
(3 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 99
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(3 pages)
9 April 2014Director's details changed for Roy Butterwood on 31 July 2013 (2 pages)
9 April 2014Secretary's details changed for Daniel Mcvey on 31 July 2013 (1 page)
9 April 2014Secretary's details changed for Daniel Mcvey on 31 July 2013 (1 page)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(3 pages)
9 April 2014Director's details changed for Roy Butterwood on 31 July 2013 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 November 2013Registered office address changed from 402 Wakefield Road Barnsley South Yorkshire S71 1RR United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 402 Wakefield Road Barnsley South Yorkshire S71 1RR United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 402 Wakefield Road Barnsley South Yorkshire S71 1RR United Kingdom on 6 November 2013 (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 August 2012Termination of appointment of Stephen Szarvas as a director (1 page)
31 August 2012Termination of appointment of Stephen Szarvas as a director (1 page)
27 June 2012Registered office address changed from 1 Ivy Farm Close Barnsley South Yorkshire S71 3EG on 27 June 2012 (1 page)
27 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 June 2012Registered office address changed from 1 Ivy Farm Close Barnsley South Yorkshire S71 3EG on 27 June 2012 (1 page)
27 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Roy Butterwood on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Roy Butterwood on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Roy Butterwood on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Stephen Szarvas on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Stephen Szarvas on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Stephen Szarvas on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 January 2009Appointment terminate, director mark brook logged form (1 page)
22 January 2009Appointment terminate, director mark brook logged form (1 page)
14 October 2008Appointment terminated director mark brook (1 page)
14 October 2008Appointment terminated director mark brook (1 page)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2008Return made up to 06/04/08; full list of members (4 pages)
2 May 2008Return made up to 06/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 June 2007Ad 08/06/07--------- £ si 33@1=33 £ ic 132/165 (2 pages)
27 June 2007Ad 08/06/07--------- £ si 33@1=33 £ ic 132/165 (2 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Ad 08/06/07--------- £ si 33@1=33 £ ic 99/132 (2 pages)
19 June 2007Ad 08/06/07--------- £ si 33@1=33 £ ic 99/132 (2 pages)
24 April 2007Ad 05/04/07--------- £ si 98@1 (2 pages)
24 April 2007Ad 05/04/07--------- £ si 98@1 (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 April 2006Return made up to 06/04/06; full list of members (2 pages)
24 April 2006Return made up to 06/04/06; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
6 April 2005Incorporation (14 pages)
6 April 2005Incorporation (14 pages)