Company NameWills Fabrics (Realisations) Limited
DirectorsMargaret Constance Wills and Stewart Clive Wills
Company StatusActive
Company Number00463945
CategoryPrivate Limited Company
Incorporation Date27 January 1949(75 years, 3 months ago)
Previous NameWills (Fabrics) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Constance Wills
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(43 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Stewart Clive Wills
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(43 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AQ
Secretary NameMargaret Constance Wills
NationalityBritish
StatusCurrent
Appointed05 January 1993(43 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameArnold Wills
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(43 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1995)
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
Wa15
Director NameRoger David Wills
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(43 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£37,015,000
Gross Profit£3,941,000
Net Worth£13,463,000
Current Liabilities£17,724,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due19 January 2017 (overdue)

Charges

22 September 1998Delivered on: 25 September 1998
Satisfied on: 14 June 1999
Persons entitled: Mvc Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 1992Delivered on: 5 February 1992
Satisfied on: 12 August 1998
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 & buildings on east side of barbara street bolton gtr manchester and/or the proceeds of sale thereof title gm 107274 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1971Delivered on: 7 October 1971
Satisfied on: 13 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge (see doc 37 for details).
Fully Satisfied
8 April 1998Delivered on: 18 April 1998
Persons entitled: Pypar Securities PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and/or oakbest limited to the chargee on any account whatsoever under the terms of this legal charge.
Particulars: F/H land and buildings k/a st. Paul's mill barbara street bolton t/n-GM107274.
Outstanding
8 December 1995Delivered on: 19 December 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party fixed charge
Secured details: All monies due or to become due from oakbest limited to the chargee on any account whatsoever.
Particulars: Fixed charge over certain plant and machinery being blendomat automatic bale opening machine type BDT019 model 019 46 03 s/no 171764 date 1991 (and others as defined) situated at maple mill cardwell street mathershaw oldham, the proceeds of sale of the plant and equipment and all insurances. See the mortgage charge document for full details.
Outstanding
8 December 1995Delivered on: 19 December 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party fixed charge
Secured details: All monies due or to become due from oakbest limited to the chargee on any account whatsoever.
Particulars: Fixed charge over certain plant and equipment being blendomat automatic bale opening machine type BDT018 model 018 46 02 serial number 113143 date 1985 (and other as defined) all situated at castle mill queensway rochdale, the proceeds of sale of the plant and equipment and all insurances. See the mortgage charge document for full details.
Outstanding
8 December 1995Delivered on: 19 December 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party fixed charge
Secured details: All monies due or to become due from oakbest limited to the chargee on any account whatsoever.
Particulars: Fixed charge on over certain plant and equipment being stork 12 colour rotary screen printing machine type RD1V/3200 max speed 80 metres per minute, date 1988 supplied as 10 colour machine - modified to 12 colour (and others as defined) and all situated at langley mill langley road salford, the proceeds of sale of the plant and equipment and all insurances. See the mortgage charge document for full details.
Outstanding

Filing History

2 April 2013Restoration by order of the court (5 pages)
2 April 2013Restoration by order of the court (5 pages)
14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2006Notice of completion of voluntary arrangement (8 pages)
6 November 2006Notice of completion of voluntary arrangement (8 pages)
24 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2005 (2 pages)
24 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2005 (2 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2004 (5 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2004 (5 pages)
19 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2003 (5 pages)
19 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2003 (5 pages)
17 March 2003Return made up to 05/01/03; full list of members (7 pages)
17 March 2003Return made up to 05/01/03; full list of members (7 pages)
4 February 2003Notice of discharge of Administration Order (4 pages)
4 February 2003Administrator's abstract of receipts and payments (2 pages)
4 February 2003Administrator's abstract of receipts and payments (2 pages)
4 February 2003Notice of variation of an Administration Order (2 pages)
4 February 2003Notice of discharge of Administration Order (4 pages)
4 February 2003Notice of variation of an Administration Order (2 pages)
11 October 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
11 October 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 October 2002Administrator's abstract of receipts and payments (2 pages)
2 October 2002Administrator's abstract of receipts and payments (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 44 george st manchester 2 (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 george st manchester 2 (1 page)
27 March 2002Administrator's abstract of receipts and payments (2 pages)
27 March 2002Administrator's abstract of receipts and payments (2 pages)
10 October 2001Administrator's abstract of receipts and payments (2 pages)
10 October 2001Administrator's abstract of receipts and payments (2 pages)
18 April 2001Administrator's abstract of receipts and payments (2 pages)
18 April 2001Administrator's abstract of receipts and payments (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
28 September 2000Administrator's abstract of receipts and payments (2 pages)
28 September 2000Administrator's abstract of receipts and payments (2 pages)
3 April 2000Administrator's abstract of receipts and payments (2 pages)
3 April 2000Administrator's abstract of receipts and payments (2 pages)
8 October 1999Administrator's abstract of receipts and payments (3 pages)
8 October 1999Administrator's abstract of receipts and payments (3 pages)
24 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 June 1999Declaration of satisfaction of mortgage/charge (1 page)
14 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Company name changed wills (fabrics) LIMITED\certificate issued on 10/06/99 (2 pages)
10 June 1999Company name changed wills (fabrics) LIMITED\certificate issued on 10/06/99 (2 pages)
27 May 1999Administrator's abstract of receipts and payments (2 pages)
27 May 1999Administrator's abstract of receipts and payments (2 pages)
2 February 1999Notice of result of meeting of creditors (4 pages)
2 February 1999Notice of result of meeting of creditors (4 pages)
28 September 1998Administration Order (4 pages)
28 September 1998Administration Order (4 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Notice of Administration Order (1 page)
24 September 1998Notice of Administration Order (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Return made up to 05/01/98; full list of members (7 pages)
4 March 1998Return made up to 05/01/98; full list of members (7 pages)
3 August 1997Full accounts made up to 31 March 1996 (22 pages)
3 August 1997Full accounts made up to 31 March 1996 (22 pages)
10 April 1997Return made up to 05/01/97; full list of members (6 pages)
10 April 1997Return made up to 05/01/97; full list of members (6 pages)
10 April 1997Location of register of members (1 page)
10 April 1997Location of register of members (1 page)
30 December 1996Auditor's resignation (1 page)
30 December 1996Auditor's resignation (1 page)
14 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
14 March 1996Return made up to 05/01/96; full list of members (7 pages)
14 March 1996Return made up to 05/01/96; full list of members (7 pages)
14 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
27 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
27 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (19 pages)
5 February 1996Full accounts made up to 31 March 1995 (19 pages)
19 December 1995Particulars of mortgage/charge (32 pages)
19 December 1995Particulars of mortgage/charge (38 pages)
19 December 1995Particulars of mortgage/charge (22 pages)
19 December 1995Particulars of mortgage/charge (38 pages)
19 December 1995Particulars of mortgage/charge (32 pages)
19 December 1995Particulars of mortgage/charge (22 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Director resigned (4 pages)
30 August 1995Location of register of members (1 page)
30 August 1995Location of register of members (1 page)
30 August 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
17 May 1957Company name changed\certificate issued on 17/05/57 (3 pages)
17 May 1957Company name changed\certificate issued on 17/05/57 (3 pages)
27 January 1949Incorporation (20 pages)
27 January 1949Incorporation (20 pages)