Background WavePink WaveYellow Wave

WILLOW RESTAURANT AND BAR LIMITED (05126569)

WILLOW RESTAURANT AND BAR LIMITED (05126569) is a dissolved UK company. incorporated on 12 May 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. WILLOW RESTAURANT AND BAR LIMITED has been registered for 21 years. Current directors include NORCROSS, Michael.

Company Number
05126569
Status
dissolved
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
C/O Valentine & Co Glade House, London, EC4V 5EF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
NORCROSS, Michael
SIC Codes
56101, 56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW RESTAURANT AND BAR LIMITED

WILLOW RESTAURANT AND BAR LIMITED is an dissolved company incorporated on 12 May 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. WILLOW RESTAURANT AND BAR LIMITED was registered 21 years ago.(SIC: 56101, 56301)

Status

dissolved

Active since 21 years ago

Company No

05126569

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2018 (7 years ago)
Submitted on 1 July 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

WILLOW LEASING LIMITED
From: 12 May 2004To: 9 June 2015
Contact
Address

C/O Valentine & Co Glade House 52-54 Carter Lane London, EC4V 5EF,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW
From: 23 December 2014To: 13 August 2019
Leigh House Weald Road Brentwood Essex CM14 4SX
From: 21 February 2013To: 23 December 2014
P.P.A. Unit 1 Spring Valley Units Gorse Land Industrial Estate Clacton on Sea Essex CO15 4XA
From: 3 March 2010To: 21 February 2013
3 the Drive, Jubilee House Great Warley Brentwood Essex CM13 3FR United Kingdom
From: 12 May 2004To: 3 March 2010
Timeline

3 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Jun 13
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NORCROSS, Michael

Active
Glade House, LondonEC4V 5EF
Born May 1963
Director
Appointed 16 Oct 2008

CHRISTOU, Christos

Resigned
20 Tolmers Avenue, CuffleyEN6 4QA
Secretary
Appointed 25 May 2006
Resigned 01 Nov 2007

ALPHA OMEGA SECRETARIES LTD

Resigned
1 Kings Avenue, LondonN21 3NA
Corporate secretary
Appointed 01 Nov 2007
Resigned 16 Oct 2008

ALPHA OMEGA SECRETARIES LTD

Resigned
1 Kings Avenue, LondonN21 3NA
Corporate secretary
Appointed 14 May 2004
Resigned 25 May 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 May 2004
Resigned 14 May 2004

GEORGALIDES, Christos

Resigned
Haylands Farm 213 Coxtie Green Road, BrentwoodCM14 5RP
Born September 1955
Director
Appointed 14 May 2004
Resigned 16 Oct 2008

GEORGALLIDES, Chantele

Resigned
Haylands Farm House, Hatch BrentwoodCM14 5RP
Born August 1956
Director
Appointed 14 May 2004
Resigned 16 Oct 2008

NORCROSS, Michael

Resigned
Highwood, BenfleetSS7 1PW
Born May 1963
Director
Appointed 01 Nov 2007
Resigned 15 May 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 May 2004
Resigned 14 May 2004

Persons with significant control

1

Mr Michael John Norcross

Active
LiverpoolL1 5JW
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Liquidation
14 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
14 December 2020
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 August 2020
LIQ03LIQ03
Liquidation Disclaimer Notice
20 August 2019
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
9 August 2019
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
9 August 2019
600600
Resolution
9 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
15 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 September 2009
287Change of Registered Office
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation