BROS. & WALSH LIMITED
Overview
| Company Name | BROS. & WALSH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00527483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BROS. & WALSH LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BROS. & WALSH LIMITED located?
| Registered Office Address | 1 Curo Park Frogmore AL2 2DD St. Albans Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROS. & WALSH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESCHMANN BROS. & WALSH LIMITED | Dec 31, 1953 | Dec 31, 1953 |
What are the latest accounts for BROS. & WALSH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BROS. & WALSH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BROS. & WALSH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Bernard Paul Power as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Eschmann House Peter Road Lancing West Sussex BN15 8TJ on Feb 07, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip Andrew Kennedy as a director on Feb 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Macdonald Kennedy as a director on Feb 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bernard Power as a secretary on Feb 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Antony Pratt as a secretary on Feb 03, 2014 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed eschmann bros. & walsh LIMITED\certificate issued on 04/02/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Current accounting period extended from Jul 31, 2012 to Dec 31, 2012 | 2 pages | AA01 | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Philip Andrew Kennedy on Dec 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Accounts made up to Jul 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of BROS. & WALSH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWER, Bernard | Secretary | Wilton Works, Naas Road Clondalkin Dublin 22 C/O Sisk Group Ireland | 184823410001 | |||||||
| NAGLE, Liam | Director | Bushy Park Rathgar 39 Dublin 6 Ireland | Ireland | Irish | 149107810001 | |||||
| PENNY, Gerard Francis | Director | Stillorgan Dublin Stillorgan Heath Ireland | Ireland | Irish | 156142680001 | |||||
| POWER, Bernard Paul | Director | Curo Park Frogmore AL2 2DD St. Albans 1 Hertfordshire England | Ireland | Irish | 181891190001 | |||||
| BURDETT, Neil Robert | Secretary | 5 Oak House Parson Street Hendon NW4 1QJ London | British | 188620002 | ||||||
| CARLISLE, Malcolm John Calder Glen | Secretary | 1 Jessica Road SW18 2QL London | British | 21835030001 | ||||||
| PASHLEY, Martin David | Secretary | Briars Hey Bramble Lane BN13 3JE Worthing West Sussex | British | 32410190001 | ||||||
| PRATT, David Antony | Secretary | Limeway Terrace RH4 1HZ Dorking 11 Surrey United Kingdom | British | 132860370001 | ||||||
| SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| BARTLETT, Norman Arthur | Director | Kalamunda Goring Road BN44 3GF Steyning West Sussex | British | 32410160001 | ||||||
| BATTERSBY, Paul | Director | 7 Botany Close BN16 2BH Rustington West Sussex | British | 32410170002 | ||||||
| BROAD, Donald Andrew Robertson | Director | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | United Kingdom | British | 46824520004 | |||||
| BURLES, Michael John | Director | Broomers Lodge Broomers Hill Lane RH20 2DU Pulborough West Sussex | British | 62985600002 | ||||||
| CARLISE, Malcolm John Calder Glen | Director | 1 Jessica Road SW18 2QL London | British | 86181260001 | ||||||
| CARLISLE, Malcolm John Calder Glen | Director | 1 Jessica Road SW18 2QL London | United Kingdom | British | 21835030001 | |||||
| CLEVETT, George Joseph | Director | 133 Old Manor Road Rustington BN16 3PX Littlehampton West Sussex | British | 42126010001 | ||||||
| COOPER, Anthony Thomas Duncan | Director | 59 Potters Road EN5 5HS Barnet Hertfordshire | British | 32389130001 | ||||||
| CROSS, David Edward | Director | Hedge End Hurst Road East Preston BN16 3AP Littlehampton West Sussex | England | British | 45078970001 | |||||
| HANNANT, Keith | Director | 33 The Estuary BN17 6NF Littlehampton West Sussex | British | 77381170001 | ||||||
| INSTANCE, Andrew Edward | Director | Bog Farm Plain Road, Smeeth TN25 6QX Ashford Kent | United Kingdom | British | 51557720004 | |||||
| INSTANCE, Simon David | Director | Dunholme Moorstock Lane, Sellindge TN25 6LA Ashford Kent | United Kingdom | British | 51557700003 | |||||
| JAMIESON, Martin Clive | Director | The Croft The Street BN5 9LX Fulking West Sussex | British | 42951230001 | ||||||
| KEMP, Geoffrey Philip | Director | 29 Downview Road BN11 4QP Worthing West Sussex | British | 38957520001 | ||||||
| KENNEDY, George Macdonald | Director | Eschmann House Peter Road BN15 8TJ Lancing West Sussex | United Kingdom | British | 14451190008 | |||||
| KENNEDY, George Macdonald | Director | Deepwell House Maidstone Road, Chilham CT4 8DB Canterbury Kent | England | British | 14451190006 | |||||
| KENNEDY, Philip Andrew | Director | Peter Road BN15 8TJ Lancing Eschmann House West Sussex England | United Kingdom | British | 76976630003 | |||||
| MOONEY, David Ralph | Director | 5 Marine Avenue BN3 4LH Hove East Sussex | British | 68174750001 | ||||||
| NASH, John | Director | 16 Wells Crescent PO19 4EU Chichester West Sussex | United Kingdom | United Kingdom | 62985660001 | |||||
| PASHLEY, Martin David | Director | Briars Hey Bramble Lane BN13 3JE Worthing West Sussex | British | 32410190001 | ||||||
| PEARSON, Thomas Michael | Director | 142 King Edward Avenue BN14 8DN Worthing West Sussex | British | 13214700001 | ||||||
| RUSSELL, John Dunbar | Director | 7 Warren Croft RH20 4BE Storrington West Sussex | British | 32410200001 | ||||||
| WALLS, Michael Watson | Director | Carrington Bernards Close HP16 0BV Great Missenden Buckinghamshire | United Kingdom | British | 19987730002 |
Does BROS. & WALSH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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