WALLIS (LONDON) LIMITED

WALLIS (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWALLIS (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00375906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WALLIS (LONDON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WALLIS (LONDON) LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALLIS (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for WALLIS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2022

    22 pagesLIQ03

    Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St Katharines Way London E1W 1DD on Jul 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2021

    LRESEX

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 01, 2018

    8 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2017

    8 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2016

    9 pagesAA

    Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016

    2 pagesCH01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Aug 29, 2015

    7 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Aug 30, 2014

    6 pagesAA

    Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 19, 2014

    1 pagesTM02

    Appointment of Rebecca Rose Flaherty as a secretary on Dec 19, 2014

    2 pagesAP03

    Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014

    2 pagesAP03

    Who are the officers of WALLIS (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    FARNDON, Anthony Gordon
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    Secretary
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    192165850001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193621740001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180477500001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    161205540001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    CLARK, John Macaulay Lambie
    One Garrick Road
    NW9 6AU London
    Director
    One Garrick Road
    NW9 6AU London
    British47116520001
    COACKLEY, Paul
    1 Garrick Road
    NW9 6AU London
    Director
    1 Garrick Road
    NW9 6AU London
    British63400650001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    GARTH, David
    One Garrick Road
    Hendon
    NW9 6AU London
    Director
    One Garrick Road
    Hendon
    NW9 6AU London
    British59815470003
    GLANVILLE, Richard Spencer
    One Garrick Road
    NW9 6AU London
    Director
    One Garrick Road
    NW9 6AU London
    British69669910003
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    KIRTON, Terence Patrick
    25 Whitehill Avenue
    LU1 3SP Luton
    Bedfordshire
    Director
    25 Whitehill Avenue
    LU1 3SP Luton
    Bedfordshire
    British16429910001
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritish116560620001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Director
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    United KingdomBritish45625440002
    SEARS CORPORATE DIRECTOR LIMITED
    3rd Floor 20 St James Street
    SW1A 1ES London
    Director
    3rd Floor 20 St James Street
    SW1A 1ES London
    62697590001

    Who are the persons with significant control of WALLIS (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00306819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WALLIS (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Nov 30, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0