Company Information for W & L INSTALLATIONS LTD.
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
00734236
Private Limited Company
Liquidation |
Company Name | |
---|---|
W & L INSTALLATIONS LTD. | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in TW14 | |
Company Number | 00734236 | |
---|---|---|
Company ID Number | 00734236 | |
Date formed | 1962-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 16/02/2015 | |
Return next due | 15/03/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 06:48:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
W & L INSTALLATIONS (STAFFS) LTD | 1ST FLOOR, SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB | Liquidation | Company formed on the 2014-04-03 |
Officer | Role | Date Appointed |
---|---|---|
LEIGH WATSON-STEWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LITTLE |
Company Secretary | ||
DUNCAN HUGH WATSON-STEWARD |
Director | ||
MICHAEL PETER LINE |
Director | ||
GEOFFREY JACOB |
Director | ||
MICHAEL PETER LINE |
Company Secretary | ||
MICHAEL PETER LINE |
Director | ||
PAMELA DEHAVILLAND |
Director | ||
STEPHEN MARTIN COX |
Director | ||
JOHN SIDNEY LEWIS |
Director | ||
RICHARD CHARLES MILLER |
Company Secretary | ||
EILEEN SHEILA TUCK |
Director | ||
DOROTHY LINDA ROSHER |
Company Secretary | ||
EILEEN SHEILA TUCK |
Company Secretary | ||
COLIN STANLEY MACASKILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSL RECOVERIES 2015 LIMITED | Director | 2015-01-30 | CURRENT | 2014-07-25 | Dissolved 2018-06-29 | |
SWITCHGEAR INTERNATIONAL LIMITED | Director | 2015-01-29 | CURRENT | 2014-06-19 | Liquidation | |
TXTBET LIMITED | Director | 2014-01-08 | CURRENT | 2007-10-19 | Dissolved 2014-07-15 | |
STAR IN THE NORTH LIMITED | Director | 2011-09-01 | CURRENT | 2006-09-11 | Dissolved 2014-11-11 | |
TEXT BET (UK) LIMITED | Director | 2011-05-01 | CURRENT | 2006-09-11 | Dissolved 2014-07-15 | |
TEXT BETTING LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 66/67 NEWMAN STREET LONDON W1T 3EQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007342360008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007342360007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 83000 | |
AR01 | 16/02/15 FULL LIST AMEND | |
ANNOTATION | Replaced | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 83000 | |
AR01 | 16/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM, 378 STAINES ROAD, BEDFONT, MIDDX, TW14 8BU | |
AR01 | 16/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEIGH WATSON-STEWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON-STEWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LITTLE | |
AP03 | SECRETARY APPOINTED MR DAVID LITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN HUGH WATSON-STEWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LINE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER LINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACOB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA DEHAVILLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007342360007 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 83000 | |
AR01 | 16/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 16/02/13 FULL LIST | |
AA01 | CURREXT FROM 30/04/2012 TO 31/10/2012 | |
AR01 | 16/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 16/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DEHAVILLAND / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JACOB / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LINE / 22/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2015-12-22 |
Notices to Creditors | 2015-12-21 |
Resolutions for Winding-up | 2015-12-21 |
Meetings of Creditors | 2015-11-26 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SCREACH HOLDINGS LIMITED | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | JOHN SIDNEY LEWIS | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LTD |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W & L INSTALLATIONS LTD.
W & L INSTALLATIONS LTD. owns 2 domain names.
wlinstallations.co.uk wlinstall.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Spelthorne Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | W & L INSTALLATIONS LTD. | Event Date | 2015-12-14 |
Lloyd Edward Hinton , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Alternative contact: Peter Jukes , peterjukes@insolveplus.com , 02074952348 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | W & L INSTALLATIONS LTD. | Event Date | 2015-12-14 |
In accordance with Rule 4.106, I Lloyd Hinton (IP No: 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 14 December 2015 , I was appointed Liquidator of W & L Installations Ltd. by resolutions of Members and Creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 14 March 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Lloyd Edward Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | W & L INSTALLATIONS LTD. | Event Date | 2015-12-14 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 14 December 2015 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Lloyd Edward Hinton (IP Number 9516 ) Liquidator , of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Peter Jukes , peterjukes@insolveplus.com , 020 7495 2348 L Watson-Steward - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | W & L INSTALLATIONS LTD. | Event Date | 2015-11-12 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 14 December 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12.00 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Lloyd Edward Hinton (IP Number 9516 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Peter Jukes either by email at peterjukes@insolveplus.com or by telephone 020 7495 2348 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |