RICHARD V WALLIS & CO LIMITED
Overview
Company Name | RICHARD V WALLIS & CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01133674 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RICHARD V WALLIS & CO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RICHARD V WALLIS & CO LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RICHARD V WALLIS & CO LIMITED?
Company Name | From | Until |
---|---|---|
WALLIS HANDS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
RICHARD V. WALLIS & COMPANY LIMITED | Sep 11, 1973 | Sep 11, 1973 |
What are the latest accounts for RICHARD V WALLIS & CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RICHARD V WALLIS & CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Mar 08, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dean Clarke as a secretary on Jan 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Jan 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 011336740011 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Who are the officers of RICHARD V WALLIS & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean | Secretary | Canada Square E14 5GL London 15 | 253940790001 | |||||||
EROTOCRITOU, Antonios | Director | Canada Square E14 5GL London 15 | United Kingdom | Cypriot | Deputy Cfo | 167795710001 | ||||
ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | England | Irish | Director | 222326970001 | ||||
BATES, Mary Catherine | Secretary | 27 Elmdon Road Selly Park B29 7LF Birmingham West Midlands | British | 3952470001 | ||||||
CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | British | 117669700002 | ||||||
GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249087190001 | |||||||
GREGORY, Jacqueline Anne | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221971790001 | |||||||
HUNTER, Andrew Stewart | Secretary | Cornwallis Road ME16 8BA Maidstone 44 Kent | British | Company Secretary | 130726690001 | |||||
OWENS, Jennifer | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | 183327940001 | |||||||
BARR, Graham Maxwell | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 125097020001 | ||||
BATES, Mary Catherine | Director | 27 Elmdon Road Selly Park B29 7LF Birmingham West Midlands | British | Company Director/Company Secretary | 3952470001 | |||||
BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | Director | 134140540001 | ||||
BRUCE, David James | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 171398800001 | ||||
CLARK, Samuel Thomas Budgen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 149939610001 | ||||
EGAN, Scott | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 170703910001 | ||||
HETHERINGTON, Carl William Victor | Director | 148a Thornhill Road Streetly B74 2EH Sutton Coldfield West Midlands | British | Insurance Broker | 3952480001 | |||||
HODGES, Mark Steven | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 58444370003 | ||||
HOGARTH, Russell | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 125176160001 | ||||
JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Director | 129538180001 | ||||
LYONS, Alastair David | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Executive Chairman | 193700610001 | ||||
MUGGE, Mark Stephen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Director | 162920630005 | ||||
PARK, Bryan | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 113694470002 | ||||
REA, Michael Peter | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 147194830001 | ||||
SILVERTHORNE, Neil | Director | 46 Croftdown Road Harborne B17 8RD Birmingham West Midlands | England | British | Insurance Broker | 3952490001 | ||||
WALLIS, Richard Victor | Director | Astral House 69 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | British | Insurance Broker | 3952500001 |
Who are the persons with significant control of RICHARD V WALLIS & CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Roundcroft Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RICHARD V WALLIS & CO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 02, 2015 Delivered On Apr 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 10, 2013 Delivered On May 23, 2013 | Satisfied | ||
Brief description Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed | Created On Jun 27, 2012 Delivered On Jul 07, 2012 | Satisfied | Amount secured All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 2012 Delivered On Jul 06, 2012 | Satisfied | Amount secured All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 14, 2010 Delivered On Sep 18, 2010 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a debenture dated 30 june 2006 and | Created On Aug 25, 2006 Delivered On Sep 13, 2006 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Mortgage | Created On Mar 29, 2000 Delivered On Apr 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as 1079 stratford road, hall green birmingham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 19, 1995 Delivered On May 25, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 1081 and 1083 statford road birmingham t/nos.WM335357 and WM350786 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 18, 1988 Delivered On Jan 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property no 1143 stratford road hall green birmingham west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 23, 1987 Delivered On Dec 30, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a or being 4 tame road witton birmingham title no wm 92029 together with all buildings & fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 23, 1987 Delivered On Dec 30, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a or being 2 tame road witton birmingham title no 202053 together with all buildings & fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does RICHARD V WALLIS & CO 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