WALTER LAWRENCE DEVELOPMENTS LIMITED
Overview
| Company Name | WALTER LAWRENCE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01123611 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WALTER LAWRENCE DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WALTER LAWRENCE DEVELOPMENTS LIMITED located?
| Registered Office Address | 4 Abbey Orchard Street SW1P 2HT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALTER LAWRENCE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVENTH AZTEC LAND LIMITED | Jul 19, 1973 | Jul 19, 1973 |
What are the latest accounts for WALTER LAWRENCE DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for WALTER LAWRENCE DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 19, 2019 |
| Next Confirmation Statement Due | Jul 03, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2018 |
| Overdue | Yes |
What are the latest filings for WALTER LAWRENCE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Nov 05, 2018 | 2 pages | AD01 | ||||||||||
Termination of appointment of Lee James Mills as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Am Nominees Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Westley Maffei as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Francis George on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of WALTER LAWRENCE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235170660001 | |||||||
| AM SECRETARIES LIMITED | Secretary | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 | |||||||
| ATKIN, Paul Christopher | Director | 2 Surrey Close Burbage LE10 2NY Hinckley Leicestershire | British | 39557640001 | ||||||
| BANCROFT, John Hudson | Director | Little Hayes Farm Alderwasley DE56 2RA Belper Derbyshire | British | 262070001 | ||||||
| CAWDRON, James Edward | Director | 2 Hindscarth Crescent Mickleover DE3 5NN Derby Derbyshire | British | 262050001 | ||||||
| FITZSIMMONS, Neil | Director | Mill Farm House Common Lane DE6 5JA Sutton On The Hill Derbyshire | British | 31373200002 | ||||||
| GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 24075160004 | |||||
| MAFFEI, Westley Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 189962560002 | |||||
| MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 53951880001 | |||||
| PARKIN, Peter Wheeldon | Director | Lane End Farm Dalley Lane DE56 2DJ Belper Derbyshire | United Kingdom | British | 56153440001 | |||||
| AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||
| AM SECRETARIES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 |
Who are the persons with significant control of WALTER LAWRENCE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Am Nominees Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WALTER LAWRENCE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Nov 23, 1995 Delivered On Dec 08, 1995 | Satisfied | Amount secured All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 25, 1990 Delivered On Jun 27, 1990 | Satisfied | Amount secured All monies due or to become due from pancity developments (brighton) limited to the chargee. Under the terms of a building contract dated 19/4/89 | |
Short particulars 3, 4, 5, 6, 7 8 + 9 tongdean lane, brighton, east sussex title no esx 161159 and esx 151170. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 25, 1990 Delivered On Jun 29, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or walter lawrence PLC under the terms of a deed dated 6/10/88 on any account whatsoever to the chargee. | |
Short particulars 3, 4, 5, 6, 7, 8 and 9 tongdean lane brighton title no's esx 151169 and esx 151170 proceeds of sale, benefit of agreements, coprights, licence and guarantees (see doc 7251 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit | Created On Nov 07, 1988 Delivered On Nov 10, 1988 | Satisfied | Amount secured All monies due or to become due from walter lawrence PLC to the chargee on any account whatsoever. | |
Short particulars 62/64 matilda st. London N1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 06, 1988 Delivered On Oct 25, 1988 | Satisfied | Amount secured All moneys due or to become due from pancity developments limited or walter lawrence PLC as guarantor under a deed of even date to the charges on any account whatsoever. | |
Short particulars All that property known as 3,4,5,6,7.8 and 9 tangdean lane, registered with freehold title under title numbers esx 83195, sx 102417, esx 114010, sx 116542, sx 118768, sx 117937 and sx 127467 together with all other particulars as detailed on doc M395 (see docs for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 16, 1988 Delivered On Aug 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & premises at sheering mill lane, sawbridgeworth hertfordshire title no:- ex 216567. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 16, 1988 Delivered On Aug 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Templeborough works, sheffield road, sheffield west yorkshire title no:- ywe 55862. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WALTER LAWRENCE DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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