Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W & L INSTALLATIONS LTD.
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 Overview

About W & L Installations Ltd.
W & L INSTALLATIONS LTD. was founded on 1962-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". W & L Installations Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W & L INSTALLATIONS LTD.
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in TW14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W & L INSTALLATIONS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) LIMITED
Is this data useful to you?
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.
Companies with same name W & L INSTALLATIONS LTD.
The following companies were found which have the same name as W & L INSTALLATIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of W & L INSTALLATIONS LTD.

Current Directors
Officer Role Date Appointed
LEIGH WATSON-STEWARD
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LITTLE
Company Secretary 2014-10-22 2015-02-06
DUNCAN HUGH WATSON-STEWARD
Director 2015-01-27 2015-02-06
MICHAEL PETER LINE
Director 2015-01-27 2015-01-27
GEOFFREY JACOB
Director 2002-02-01 2014-11-26
MICHAEL PETER LINE
Company Secretary 1997-03-05 2014-10-22
MICHAEL PETER LINE
Director 1992-02-22 2014-10-22
PAMELA DEHAVILLAND
Director 2002-02-01 2014-09-22
STEPHEN MARTIN COX
Director 1992-02-22 2007-03-09
JOHN SIDNEY LEWIS
Director 1992-02-22 2006-12-31
RICHARD CHARLES MILLER
Company Secretary 1995-04-10 1997-03-05
EILEEN SHEILA TUCK
Director 1992-02-22 1995-08-01
DOROTHY LINDA ROSHER
Company Secretary 1994-09-01 1995-04-07
EILEEN SHEILA TUCK
Company Secretary 1992-02-22 1994-08-31
COLIN STANLEY MACASKILL
Director 1992-02-22 1992-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH WATSON-STEWARD GSL RECOVERIES 2015 LIMITED Director 2015-01-30 CURRENT 2014-07-25 Dissolved 2018-06-29
LEIGH WATSON-STEWARD SWITCHGEAR INTERNATIONAL LIMITED Director 2015-01-29 CURRENT 2014-06-19 Liquidation
LEIGH WATSON-STEWARD TXTBET LIMITED Director 2014-01-08 CURRENT 2007-10-19 Dissolved 2014-07-15
LEIGH WATSON-STEWARD STAR IN THE NORTH LIMITED Director 2011-09-01 CURRENT 2006-09-11 Dissolved 2014-11-11
LEIGH WATSON-STEWARD TEXT BET (UK) LIMITED Director 2011-05-01 CURRENT 2006-09-11 Dissolved 2014-07-15
LEIGH WATSON-STEWARD TEXT BETTING LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1
2017-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 66/67 NEWMAN STREET LONDON W1T 3EQ
2015-12-244.20STATEMENT OF AFFAIRS/4.19
2015-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-11-03GAZ1FIRST GAZETTE
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007342360008
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007342360007
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 83000
2015-06-12AR0116/02/15 FULL LIST AMEND
2015-06-12ANNOTATIONReplaced
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 83000
2015-03-19AR0116/02/15 FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM, 378 STAINES ROAD, BEDFONT, MIDDX, TW14 8BU
2015-03-19AR0116/02/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR LEIGH WATSON-STEWARD
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON-STEWARD
2015-03-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID LITTLE
2015-01-28AP03SECRETARY APPOINTED MR DAVID LITTLE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINE
2015-01-27AP01DIRECTOR APPOINTED MR DUNCAN HUGH WATSON-STEWARD
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LINE
2015-01-27AP01DIRECTOR APPOINTED MR MICHAEL PETER LINE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACOB
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DEHAVILLAND
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007342360007
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 83000
2014-02-20AR0116/02/14 FULL LIST
2014-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-20AR0116/02/13 FULL LIST
2012-06-19AA01CURREXT FROM 30/04/2012 TO 31/10/2012
2012-02-22AR0116/02/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-07AR0116/02/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-23AR0116/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DEHAVILLAND / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JACOB / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LINE / 22/02/2010
2009-08-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-25363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-11-10AUDAUDITOR'S RESIGNATION
2008-10-31AUDAUDITOR'S RESIGNATION
2008-09-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-28363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-22288bDIRECTOR RESIGNED
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-02-26363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-03-02363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-03-11363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2001-10-30288cDIRECTOR'S PARTICULARS CHANGED
2001-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-29288cDIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-03363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-23AUDAUDITOR'S RESIGNATION
1999-03-11AUDAUDITOR'S RESIGNATION
1999-03-09363sRETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-20363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-16288cDIRECTOR'S PARTICULARS CHANGED
1997-04-24288cDIRECTOR'S PARTICULARS CHANGED
1997-03-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to W & L INSTALLATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-22
Notices to Creditors2015-12-21
Resolutions for Winding-up2015-12-21
Meetings of Creditors2015-11-26
Fines / Sanctions
No fines or sanctions have been issued against W & L INSTALLATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Outstanding SCREACH HOLDINGS LIMITED
2014-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-06-07 Satisfied JOHN SIDNEY LEWIS
MORTGAGE DEBENTURE 1996-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1971-01-08 Satisfied EAGLE STAR INSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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.

Intangible Assets
Patents
We have not found any records of W & L INSTALLATIONS LTD. registering or being granted any patents
Domain Names

W & L INSTALLATIONS LTD. owns 2 domain names.

wlinstallations.co.uk   wlinstall.co.uk  

Trademarks
We have not found any records of W & L INSTALLATIONS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with W & L INSTALLATIONS LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2014-11-27 GBP £1,512 SUBCONTRACTORS
Wandsworth Council 2013-11-11 GBP £18,662
London Borough of Wandsworth 2013-11-11 GBP £18,662 SUBCONTRACTORS
Wandsworth Council 2013-10-22 GBP £32,612
London Borough of Wandsworth 2013-10-22 GBP £32,612 SUBCONTRACTORS
Wandsworth Council 2013-06-06 GBP £7,686
London Borough of Wandsworth 2013-06-06 GBP £7,686 SUBCONTRACTORS
Spelthorne Borough Council 2010-03-11 GBP £32,963

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.

Outgoings
Business Rates/Property Tax
No properties were found where W & L INSTALLATIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyW & L INSTALLATIONS LTD.Event Date2015-12-14
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 TypeNotices to Creditors
Defending partyW & L INSTALLATIONS LTD.Event Date2015-12-14
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 TypeResolutions for Winding-up
Defending partyW & L INSTALLATIONS LTD.Event Date2015-12-14
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 TypeMeetings of Creditors
Defending partyW & L INSTALLATIONS LTD.Event Date2015-11-12
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W & L INSTALLATIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W & L INSTALLATIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.