WALSH AND JENKINS HOLDINGS LIMITED

WALSH AND JENKINS HOLDINGS LIMITED

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

    Company NameWALSH AND JENKINS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04438249
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WALSH AND JENKINS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WALSH AND JENKINS HOLDINGS LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALSH AND JENKINS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WALSH AND JENKINS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Annual return made up to May 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 50,100
    SH01

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

    3 pagesAA

    Annual return made up to May 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 50,100
    SH01

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

    3 pagesAA

    Appointment of Mr Paul Nicholas Hussey as a director on Nov 03, 2014

    2 pagesAP01

    Appointment of Mr Brian Michael May as a director on Nov 03, 2014

    2 pagesAP01

    Appointment of Mr Andrew James Ball as a director on Nov 03, 2014

    2 pagesAP01

    Termination of appointment of Lindsay Alexander Wilkie as a director on Nov 03, 2014

    1 pagesTM01

    Termination of appointment of Helen Ruth Cockerham as a director on Nov 03, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Miscellaneous

    Section 519
    3 pagesMISC

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 50,100
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Mooney as a director

    1 pagesTM01

    Termination of appointment of Nancy Lester as a director

    1 pagesTM01

    Appointment of Mrs Helen Ruth Cockerham as a director

    2 pagesAP01

    Appointment of Lindsay Alexander Wilkie as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to May 14, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Who are the officers of WALSH AND JENKINS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49698960004
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Secretary
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    British21883690003
    PEPPER, Margaret Elizabeth
    Bluebell Lodge Wrens Warren
    Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    Secretary
    Bluebell Lodge Wrens Warren
    Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    British75549270002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRADSHAW, Glynn Laurence
    34 Warren Hill
    Newtown Linford
    LE6 0AL Leicester
    Bedch Tree Cottage
    Leicestershire
    Director
    34 Warren Hill
    Newtown Linford
    LE6 0AL Leicester
    Bedch Tree Cottage
    Leicestershire
    British131211250001
    BUDGE, Charles Paul
    Chandlers
    Lower Ham Lane Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers
    Lower Ham Lane Elstead
    GU8 6HQ Godalming
    Surrey
    EnglandBritish49031660003
    COCKERHAM, Helen Ruth
    Centurion Way
    Meridian Business Park
    LE19 1WH Leicester
    Keenpac
    United Kingdom
    Director
    Centurion Way
    Meridian Business Park
    LE19 1WH Leicester
    Keenpac
    United Kingdom
    EnglandBritish172707800001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    JOHNSON, Alexander Kitson
    Lillington Road
    CV32 6LN Leamington Spa
    134
    Warwickshire
    Director
    Lillington Road
    CV32 6LN Leamington Spa
    134
    Warwickshire
    United KingdomEnglish216172110001
    LESTER, Nancy Emma Sophia
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish67008510002
    MILLS, Raymond John
    Gable Ends
    Te Quarries Boughton Monchelsea
    ME17 4NJ Maidstone
    Kent
    Director
    Gable Ends
    Te Quarries Boughton Monchelsea
    ME17 4NJ Maidstone
    Kent
    British99626550001
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish34345860002
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    UkBritish21883690003
    PEPPER, Margaret Elizabeth
    Bluebell Lodge Wrens Warren
    Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    Director
    Bluebell Lodge Wrens Warren
    Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    British75549270002
    PEPPER, Roderick Desmond
    Blue Bell Lodge Wrens Warren
    Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    Director
    Blue Bell Lodge Wrens Warren
    Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    United KingdomBritish11900130006
    WILKIE, Lindsay Alexander
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish300728840001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of WALSH AND JENKINS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yorse No. 1 Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited By Shares
    Legal AuthorityCompanies Act 2006
    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 WALSH AND JENKINS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Aug 06, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee" for Itself and Onbehalf of the Security Beneficiaries)
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 06, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)

    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