Company NameH. Williams And Sons (Hitchin) Limited
Company StatusDissolved
Company Number00585065
CategoryPrivate Limited Company
Incorporation Date4 June 1957(66 years, 11 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(50 years after company formation)
Appointment Duration11 years, 4 months (closed 17 October 2018)
RoleScrap Merchant
Country of ResidenceEngland
Correspondence AddressRoffen House Tompions End
Ickwell Green
Biggleswade
Bedfordshire
SG18 9EH
Director NameMr Thomas Niall Heffron
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleSolicitor
Correspondence AddressHollinstone 24 Wymondley Road
Hitchin
Hertfordshire
SG4 9PN
Director NamePeter James Williams
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 03 February 2007)
RoleCompany Director
Correspondence Address20 Cloisters Road
Letchworth
Hertfordshire
SG6 3JS
Director NameVictoria Elizabeth Williams
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 December 1994)
RoleCompany Director
Correspondence Address3 West Hill
Hitchin
Hertfordshire
SG5 2HZ
Director NameMr Joseph Anthony Williams
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Hill
Hitchin
Hertfordshire
SG5 2HZ
Secretary NamePeter James Williams
NationalityBritish
StatusResigned
Appointed01 June 1992(35 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address20 Cloisters Road
Letchworth
Hertfordshire
SG6 3JS
Secretary NameMr Joseph Anthony Williams
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Hill
Hitchin
Hertfordshire
SG5 2HZ
Secretary NameMr Joseph Anthony Williams
NationalityBritish
StatusResigned
Appointed15 March 1993(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Hill
Hitchin
Hertfordshire
SG5 2HZ
Director NameMichael John Bradly-Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(36 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 December 2003)
RoleChartered Accountant
Correspondence AddressKeys Heath
Cambridge Road
Hitchin
Hertfordshire
SG4 0JU
Secretary NameMr Nigel Paul Clarke
NationalityBritish
StatusResigned
Appointed06 April 1994(36 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Harkness Way
Hitchin
Hertfordshire
SG4 0QJ
Director NameDavid William Morgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(39 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeech House 34 London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NG
Director NameMrs Patricia Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(49 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cloisters Road
Letchworth
Hertfordshire
SG6 3JS

Location

Registered AddressSwift House
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Joseph Williams Childrens Settlement
40.00%
Ordinary
2k at £1Peter Williams Childrens Settlement
40.00%
Ordinary
500 at £1Trustees Of J.a. Williams Settlement Date 12-05-95
10.00%
Ordinary
500 at £1Trustees Of P.j. Williams Settlement Date 08-06-95
10.00%
Ordinary

Financials

Year2014
Net Worth£2,388,009
Cash£2,196,085
Current Liabilities£29,799

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 May 1991Delivered on: 13 May 1991
Persons entitled: National Westminster 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: Land at bedford road barton-le-clay bedfordshire t/nos bd 67027,bd 67028 and bd 14934, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 1990Delivered on: 20 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgge over f/h land and buildings at wallace way hitchin hertfordshire and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 July 1990Delivered on: 17 July 1990
Persons entitled: National Westminster 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 f/h property known as land and buildings at wallace way hitchin and proceeds of sale thereof (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 2002Delivered on: 29 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £43,148 credited to account designation 41790561 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
3 August 1990Delivered on: 8 August 1990
Satisfied on: 8 September 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the partners of the starling bridge partnership to the chargee on any account whatsoever. And from the company under the terms of the charge.
Particulars: F/H-ashley business centre starlings bridge nightingale road hitchin hertfordshire.
Fully Satisfied
9 August 1984Delivered on: 11 August 1984
Persons entitled: Midland Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the property comprised in a mortgage dated the 27TH day of july 1984.
Fully Satisfied
29 April 1982Delivered on: 7 May 1982
Satisfied on: 24 May 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts present and future.
Fully Satisfied
13 October 1981Delivered on: 19 October 1981
Satisfied on: 24 July 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings at wallace way, hitchin, hertfordshire.
Fully Satisfied
31 December 1975Delivered on: 6 January 1976
Satisfied on: 24 May 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge on the (see doc M30). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 July 1970Delivered on: 16 July 1970
Satisfied on: 24 May 1991
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bury mead road, hitchin, herts.
Fully Satisfied

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
8 May 2018Liquidators' statement of receipts and payments to 9 March 2018 (10 pages)
21 June 2017Appointment of a voluntary liquidator (1 page)
21 June 2017Declaration of solvency (3 pages)
21 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
21 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
21 June 2017Declaration of solvency (3 pages)
21 June 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Registered office address changed from Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 May 2017 (2 pages)
2 May 2017Registered office address changed from 11 High Street Baldock Herts SG7 6AZ to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 11 High Street Baldock Herts SG7 6AZ to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 May 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
9 January 2017Termination of appointment of Joseph Anthony Williams as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Patricia Williams as a director on 31 December 2016 (1 page)
9 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 January 2017Termination of appointment of Joseph Anthony Williams as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Joseph Anthony Williams as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of David William Morgan as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of David William Morgan as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Patricia Williams as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Joseph Anthony Williams as a director on 31 December 2016 (1 page)
15 November 2016Satisfaction of charge 10 in full (4 pages)
15 November 2016Satisfaction of charge 10 in full (4 pages)
28 October 2016Satisfaction of charge 9 in full (4 pages)
28 October 2016Satisfaction of charge 7 in full (4 pages)
28 October 2016Satisfaction of charge 6 in full (4 pages)
28 October 2016Satisfaction of charge 7 in full (4 pages)
28 October 2016Satisfaction of charge 9 in full (4 pages)
28 October 2016Satisfaction of charge 6 in full (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000
(7 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Director's details changed for David William Morgan on 1 November 2009 (2 pages)
20 July 2010Director's details changed for John Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Patricia Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Joseph Anthony Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Patricia Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for John Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for John Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Patricia Williams on 1 November 2009 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Joseph Anthony Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Joseph Anthony Williams on 1 November 2009 (2 pages)
20 July 2010Director's details changed for David William Morgan on 1 November 2009 (2 pages)
20 July 2010Director's details changed for David William Morgan on 1 November 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
24 July 2007Return made up to 30/06/07; no change of members (7 pages)
24 July 2007Return made up to 30/06/07; no change of members (7 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 7A 2ND floor regal chambers 49-51 bancroft hitchin hertfordshire SG5 1LL (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 7A 2ND floor regal chambers 49-51 bancroft hitchin hertfordshire SG5 1LL (1 page)
22 May 2007New director appointed (2 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 August 2006Return made up to 30/06/06; full list of members (8 pages)
18 August 2006Return made up to 30/06/06; full list of members (8 pages)
3 July 2006Full accounts made up to 30 June 2005 (14 pages)
3 July 2006Full accounts made up to 30 June 2005 (14 pages)
8 July 2005Return made up to 30/06/05; full list of members (8 pages)
8 July 2005Return made up to 30/06/05; full list of members (8 pages)
30 December 2004Auditor's resignation (1 page)
30 December 2004Auditor's resignation (1 page)
29 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
29 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
7 December 2004Registered office changed on 07/12/04 from: the ashley business centre starling's bridge nightingale road, hitchin herts. SG5 1RJ (1 page)
7 December 2004Registered office changed on 07/12/04 from: the ashley business centre starling's bridge nightingale road, hitchin herts. SG5 1RJ (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
18 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
8 August 2003Return made up to 30/06/03; full list of members (9 pages)
8 August 2003Return made up to 30/06/03; full list of members (9 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
15 August 2002Return made up to 30/06/02; full list of members (9 pages)
15 August 2002Return made up to 30/06/02; full list of members (9 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
14 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
23 July 1999Return made up to 30/06/99; no change of members (6 pages)
23 July 1999Return made up to 30/06/99; no change of members (6 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
22 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 1998Full accounts made up to 30 June 1997 (17 pages)
21 May 1998Full accounts made up to 30 June 1997 (17 pages)
29 August 1997Return made up to 30/06/97; no change of members (8 pages)
29 August 1997Return made up to 30/06/97; no change of members (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
30 September 1996Return made up to 30/06/96; no change of members (6 pages)
30 September 1996Return made up to 30/06/96; no change of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
7 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 July 1994Return made up to 30/06/94; no change of members (7 pages)
27 July 1994Return made up to 30/06/94; no change of members (7 pages)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1984Accounts made up to 30 June 1983 (16 pages)
11 October 1984Accounts made up to 30 June 1983 (16 pages)
24 May 1983Annual return made up to 02/08/82 (5 pages)
24 May 1983Accounts made up to 30 June 1982 (5 pages)
24 May 1983Accounts made up to 30 June 1982 (5 pages)
24 May 1983Annual return made up to 02/08/82 (5 pages)
6 May 1982Annual return made up to 12/12/81 (5 pages)
6 May 1982Annual return made up to 12/12/81 (5 pages)