RICHARD V WALLIS & CO LIMITED

RICHARD V WALLIS & CO LIMITED

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

    Company NameRICHARD V WALLIS & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01133674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RICHARD V WALLIS & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLIS HANDS LIMITEDDec 31, 1980Dec 31, 1980
    RICHARD V. WALLIS & COMPANY LIMITEDSep 11, 1973Sep 11, 1973

    What are the latest accounts for RICHARD V WALLIS & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RICHARD V WALLIS & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2019

    LRESSP

    Appointment of Dean Clarke as a secretary on Jan 04, 2019

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Jan 04, 2019

    1 pagesTM02

    Confirmation statement made on Dec 27, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Satisfaction of charge 011336740011 in full

    1 pagesMR04

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Confirmation statement made on Dec 27, 2017 with no updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Confirmation statement made on Dec 27, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

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

    3 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Dec 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 128,000
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Who are the officers of RICHARD V WALLIS & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    253940790001
    EROTOCRITOU, Antonios
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomCypriotDeputy Cfo167795710001
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandIrishDirector222326970001
    BATES, Mary Catherine
    27 Elmdon Road
    Selly Park
    B29 7LF Birmingham
    West Midlands
    Secretary
    27 Elmdon Road
    Selly Park
    B29 7LF Birmingham
    West Midlands
    British3952470001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    British117669700002
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249087190001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    221971790001
    HUNTER, Andrew Stewart
    Cornwallis Road
    ME16 8BA Maidstone
    44
    Kent
    Secretary
    Cornwallis Road
    ME16 8BA Maidstone
    44
    Kent
    BritishCompany Secretary130726690001
    OWENS, Jennifer
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    183327940001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector125097020001
    BATES, Mary Catherine
    27 Elmdon Road
    Selly Park
    B29 7LF Birmingham
    West Midlands
    Director
    27 Elmdon Road
    Selly Park
    B29 7LF Birmingham
    West Midlands
    BritishCompany Director/Company Secretary3952470001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritishDirector134140540001
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector171398800001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector149939610001
    EGAN, Scott
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector170703910001
    HETHERINGTON, Carl William Victor
    148a Thornhill Road
    Streetly
    B74 2EH Sutton Coldfield
    West Midlands
    Director
    148a Thornhill Road
    Streetly
    B74 2EH Sutton Coldfield
    West Midlands
    BritishInsurance Broker3952480001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector58444370003
    HOGARTH, Russell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector125176160001
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishDirector129538180001
    LYONS, Alastair David
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritishExecutive Chairman193700610001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritishDirector162920630005
    PARK, Bryan
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector113694470002
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector147194830001
    SILVERTHORNE, Neil
    46 Croftdown Road
    Harborne
    B17 8RD Birmingham
    West Midlands
    Director
    46 Croftdown Road
    Harborne
    B17 8RD Birmingham
    West Midlands
    EnglandBritishInsurance Broker3952490001
    WALLIS, Richard Victor
    Astral House 69 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    Astral House 69 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    BritishInsurance Broker3952500001

    Who are the persons with significant control of RICHARD V WALLIS & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roundcroft Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number03436180
    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 RICHARD V WALLIS & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Bank of New York Mellon, London Branch
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Jul 23, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 19, 1988Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1987Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1987Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)

    Does RICHARD V WALLIS & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Commencement of winding up
    Apr 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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