WALTER LAWRENCE DEVELOPMENTS LIMITED

WALTER LAWRENCE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWALTER LAWRENCE DEVELOPMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01123611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WALTER LAWRENCE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVENTH AZTEC LAND LIMITEDJul 19, 1973Jul 19, 1973

    What are the latest accounts for WALTER LAWRENCE DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for WALTER LAWRENCE DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 19, 2019
    Next Confirmation Statement DueJul 03, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2018
    OverdueYes

    What are the latest filings for WALTER LAWRENCE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    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 pagesAD01

    Termination of appointment of Lee James Mills as a director on Oct 25, 2018

    1 pagesTM01

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    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 pagesAD01

    Change of details for Am Nominees Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Westley Maffei as a director on Sep 11, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018

    1 pagesTM02

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy Francis George on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Who are the officers of WALTER LAWRENCE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235170660001
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    ATKIN, Paul Christopher
    2 Surrey Close
    Burbage
    LE10 2NY Hinckley
    Leicestershire
    Director
    2 Surrey Close
    Burbage
    LE10 2NY Hinckley
    Leicestershire
    British39557640001
    BANCROFT, John Hudson
    Little Hayes Farm
    Alderwasley
    DE56 2RA Belper
    Derbyshire
    Director
    Little Hayes Farm
    Alderwasley
    DE56 2RA Belper
    Derbyshire
    British262070001
    CAWDRON, James Edward
    2 Hindscarth Crescent
    Mickleover
    DE3 5NN Derby
    Derbyshire
    Director
    2 Hindscarth Crescent
    Mickleover
    DE3 5NN Derby
    Derbyshire
    British262050001
    FITZSIMMONS, Neil
    Mill Farm House
    Common Lane
    DE6 5JA Sutton On The Hill
    Derbyshire
    Director
    Mill Farm House
    Common Lane
    DE6 5JA Sutton On The Hill
    Derbyshire
    British31373200002
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish24075160004
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish189962560002
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish53951880001
    PARKIN, Peter Wheeldon
    Lane End Farm Dalley Lane
    DE56 2DJ Belper
    Derbyshire
    Director
    Lane End Farm Dalley Lane
    DE56 2DJ Belper
    Derbyshire
    United KingdomBritish56153440001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010

    Who are the persons with significant control of WALTER LAWRENCE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1808326
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WALTER LAWRENCE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Walter Lawrence Construction Limited
    Transactions
    • Jun 27, 1990Registration of a charge
    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
    • United Dominions Trust Limited
    Transactions
    • Jun 29, 1990Registration of a charge
    • Aug 12, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1988Registration of a charge
    • Sep 24, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • United Dominions Trust Limited
    Transactions
    • Oct 25, 1988Registration of a charge
    • Sep 24, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1988Registration of a charge
    • Sep 24, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1988Registration of a charge
    • Sep 24, 1992Statement of satisfaction of a charge in full or part (403a)

    Does WALTER LAWRENCE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2018Petition date
    Oct 24, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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