CAMPBELL WALLACE FRASER LTD

CAMPBELL WALLACE FRASER LTD

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

    Company NameCAMPBELL WALLACE FRASER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07439002
    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 CAMPBELL WALLACE FRASER LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAMPBELL WALLACE FRASER LTD located?

    Registered Office Address
    Suite 4c, Manchester International Office Centre Styal Road
    Wythenshawe
    M22 5WB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMPBELL WALLACE FRASER LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for CAMPBELL WALLACE FRASER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 30, 2023

    9 pagesLIQ03

    Registered office address changed from C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on Nov 23, 2023

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW to C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP on Nov 09, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2022

    LRESSP

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Jun 30, 2020

    7 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 074390020001 in full

    1 pagesMR04

    Confirmation statement made on Feb 15, 2021 with updates

    4 pagesCS01

    Appointment of Mr Michael David Noblett as a director on Mar 05, 2021

    2 pagesAP01

    Termination of appointment of Russell Grundy as a director on Mar 05, 2021

    1 pagesTM01

    Cessation of Russell Grundy as a person with significant control on Mar 05, 2021

    1 pagesPSC07

    Notification of Harvest Glen Holdings Designated Activity Company as a person with significant control on Jan 19, 2021

    2 pagesPSC02

    Accounts for a small company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Notification of Russell Grundy as a person with significant control on Nov 01, 2019

    2 pagesPSC01

    Cessation of Michael David Noblett as a person with significant control on Nov 01, 2019

    1 pagesPSC07

    Termination of appointment of Louise Pickford as a director on Nov 01, 2019

    1 pagesTM01

    Who are the officers of CAMPBELL WALLACE FRASER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLETT, Michael David
    Styal Road
    Wythenshawe
    M22 5WB Manchester
    Suite 4c, Manchester International Office Centre
    Director
    Styal Road
    Wythenshawe
    M22 5WB Manchester
    Suite 4c, Manchester International Office Centre
    PortugalBritish205167510001
    HUGHES, Christopher
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    Secretary
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    157777220001
    GRUNDY, Russell
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    Director
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    EnglandBritish264427750001
    HUGHES, Christopher
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    Director
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    EnglandBritish160394300001
    HUGHES, Sarah Lesley
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    Director
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    United KingdomBritish117000930005
    NADEN, Paul Jonathan
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    Director
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    United Kingdom
    EnglandBritish61670410020
    NOBLETT, Michael David
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    Director
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    EnglandBritish180273460001
    PICKFORD, Louise
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    Director
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    EnglandBritish264427660001

    Who are the persons with significant control of CAMPBELL WALLACE FRASER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harvest Glen Holdings Designated Activity Company
    88 Harcourt Street
    Dublin
    88 Harcourt Street, D02 Dk18 Ireland, Dublin 2, Du
    Dublin
    Ireland
    Jan 19, 2021
    88 Harcourt Street
    Dublin
    88 Harcourt Street, D02 Dk18 Ireland, Dublin 2, Du
    Dublin
    Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIreland
    Legal AuthorityCompanies Act, 2014
    Place RegisteredIreland
    Registration Number674620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Russell Grundy
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    England
    Nov 01, 2019
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Michael David Noblett
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    Aug 01, 2016
    80-82 Wellington Road North
    SK4 1HW Stockport
    National House
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CAMPBELL WALLACE FRASER LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 24, 2014
    Delivered On Jun 27, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2014Registration of a charge (MR01)
    • May 04, 2021Satisfaction of a charge (MR04)

    Does CAMPBELL WALLACE FRASER LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2024Due to be dissolved on
    Oct 31, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Reeve
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire
    practitioner
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire

    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