Company NameWillingale Tubes Limited
Company StatusDissolved
Company Number03392970
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)
Previous NameWillingale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Andrew Heard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate
Sudbury Road
Halstead
Essex
CO9 2DA
Secretary NameMr Michael Andrew Heard
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 18 March 2020)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate
Sudbury Road
Halstead
Essex
CO9 2DA
Secretary NameMr John Edmund Sears
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSt Omer Valley Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RL
Director NameDennis John Phipps
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration14 years, 7 months (resigned 31 January 2012)
RoleCommercial Director
Correspondence Address25 Gotsfield Close
Acton
Sudbury
Suffolk
CO10 0AS
Director NameMichael John Newnham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration18 years, 3 months (resigned 25 September 2015)
RoleProduction Director
Correspondence Address1 Reddells Close
Sudbury
Suffolk
CO10 2PW
Director NameRoger James Pitts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2017)
RoleWorks Director
Correspondence Address30 Raleigh Road
Sudbury
Suffolk
CO10 1YE
Director NameOlive Audrey Heard
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years after company formation)
Appointment Duration4 years (resigned 01 July 2004)
RoleSecretary
Correspondence AddressOld Orchard House
Folly Road, Great Waldingfield
Sudbury
Suffolk
CO10 0RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewillingale-tubes.co.uk
Telephone01787 375300
Telephone regionSudbury

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300k at £1Willingale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,002
Cash£674
Current Liabilities£302,024

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2020Final Gazette dissolved following liquidation (1 page)
18 December 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
1 August 2019Liquidators' statement of receipts and payments to 27 June 2019 (16 pages)
31 January 2019Liquidators' statement of receipts and payments to 27 June 2018 (23 pages)
8 August 2017Statement of affairs (8 pages)
8 August 2017Statement of affairs (8 pages)
25 July 2017Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 July 2017 (2 pages)
21 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
(1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
(1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Termination of appointment of Roger James Pitts as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Roger James Pitts as a director on 31 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 300,000
(6 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 300,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
28 September 2015Termination of appointment of Michael John Newnham as a director on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Michael John Newnham as a director on 25 September 2015 (1 page)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300,000
(6 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300,000
(6 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300,000
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of Dennis Phipps as a director (1 page)
2 April 2012Termination of appointment of Dennis Phipps as a director (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 August 2007Return made up to 26/06/07; full list of members (3 pages)
29 August 2007Return made up to 26/06/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 26/06/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 26/06/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
9 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
20 July 2004Return made up to 26/06/04; full list of members (8 pages)
20 July 2004Return made up to 26/06/04; full list of members (8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
5 May 2004Ad 30/06/03--------- £ si 299000@1=299000 £ ic 2/299002 (2 pages)
5 May 2004Ad 30/06/03--------- £ si 299000@1=299000 £ ic 2/299002 (2 pages)
5 September 2003Return made up to 26/06/03; full list of members (8 pages)
5 September 2003Return made up to 26/06/03; full list of members (8 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
9 August 2002Ad 26/07/02--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
9 August 2002Ad 26/07/02--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
18 July 2002Return made up to 26/06/02; full list of members (8 pages)
18 July 2002Return made up to 26/06/02; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
28 July 2001Return made up to 26/06/01; full list of members (7 pages)
28 July 2001Return made up to 26/06/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 April 2001Return made up to 26/06/00; full list of members (7 pages)
27 April 2001Return made up to 26/06/00; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
30 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
30 November 1998Return made up to 26/06/98; full list of members (6 pages)
30 November 1998Return made up to 26/06/98; full list of members (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
1 July 1997Company name changed willingale LIMITED\certificate issued on 01/07/97 (3 pages)
1 July 1997Company name changed willingale LIMITED\certificate issued on 01/07/97 (3 pages)
26 June 1997Incorporation (16 pages)
26 June 1997Incorporation (16 pages)