Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALLDONWAY LIMITED
Company Information for

WALLDONWAY LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
02878731
Private Limited Company
Liquidation

Company Overview

About Walldonway Ltd
WALLDONWAY LIMITED was founded on 1993-12-08 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Walldonway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WALLDONWAY LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in ME15
 
Filing Information
Company Number 02878731
Company ID Number 02878731
Date formed 1993-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 31/08/2014
Latest return 08/12/2013
Return next due 05/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 06:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLDONWAY LIMITED
The accountancy firm based at this address is QCA 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.

Company Officers of WALLDONWAY LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN CORNWALL
Company Secretary 1993-12-15
MICHAEL JOSEPH CONWAY
Director 1994-05-09
CLIFFORD CHARLES CORNWALL
Director 1993-12-15
WILLIAM DERMOT O'DONOGHUE
Director 1994-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-12-08 1993-12-15
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-12-08 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH CONWAY UNITED ASPHALT (CROYDON) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
MICHAEL JOSEPH CONWAY UNITED ASPHALT LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
MICHAEL JOSEPH CONWAY UNITED ASPHALT (THEALE) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
MICHAEL JOSEPH CONWAY UNITED CONSTRUCTION MATERIALS LIMITED Director 2016-12-21 CURRENT 2011-04-21 Active
MICHAEL JOSEPH CONWAY D C AGGREGATES LIMITED Director 2016-12-21 CURRENT 2008-09-30 Active
MICHAEL JOSEPH CONWAY BERKSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-07 Active
MICHAEL JOSEPH CONWAY HAMPSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-16 Active
MICHAEL JOSEPH CONWAY IMPERIAL BITUMEN LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MICHAEL JOSEPH CONWAY CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD Director 2013-09-12 CURRENT 1996-11-01 Active
MICHAEL JOSEPH CONWAY THE CONWAY CHARITABLE FOUNDATION Director 2013-04-12 CURRENT 2013-04-12 Active
MICHAEL JOSEPH CONWAY CONWAY AECOM LIMITED Director 2013-02-05 CURRENT 2012-11-27 Active
MICHAEL JOSEPH CONWAY THE LONDON PAVING COMPANY LIMITED Director 2002-11-29 CURRENT 2001-01-02 Active
MICHAEL JOSEPH CONWAY CONWAY MINERALS LIMITED Director 2001-06-19 CURRENT 2001-06-19 Active
MICHAEL JOSEPH CONWAY HAWBURY CLEANSING LIMITED Director 1996-08-14 CURRENT 1983-08-03 Active
MICHAEL JOSEPH CONWAY F M CONWAY LIMITED Director 1992-05-31 CURRENT 1961-10-25 Active
CLIFFORD CHARLES CORNWALL STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED Director 1993-01-01 CURRENT 1937-01-23 Active
CLIFFORD CHARLES CORNWALL STORMONT (MERSEYSIDE) LIMITED Director 1992-12-30 CURRENT 1970-08-21 Dissolved 2015-05-29
CLIFFORD CHARLES CORNWALL STORMONT ENGINEERING COMPANY LIMITED Director 1992-10-05 CURRENT 1929-04-19 Active

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
2018-05-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/03/2018:LIQ. CASE NO.1
2017-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2017
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF
2015-04-164.70DECLARATION OF SOLVENCY
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-02GAZ1FIRST GAZETTE
2014-01-16AA01PREVEXT FROM 31/05/2013 TO 30/11/2013
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 305000
2013-12-18AR0108/12/13 FULL LIST
2013-03-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-18AR0108/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES CORNWALL / 31/03/2012
2012-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CORNWALL / 31/03/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'DONOGHUE / 31/05/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES CORNWALL / 31/05/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CONWAY / 31/05/2012
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CORNWALL / 31/05/2012
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-05AR0108/12/11 FULL LIST
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-09RES13ALLOTMENT OF SHARES 06/10/2011
2011-11-09SH0106/10/11 STATEMENT OF CAPITAL GBP 305000
2011-07-07AR0107/07/11 FULL LIST
2011-03-02AR0108/12/10 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CONWAY / 02/03/2011
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-30AR0108/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DERMOT O'DONOGHUE / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES CORNWALL / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH CONWAY / 01/10/2009
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-31363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-21363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-05363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2004-12-24363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-02-01363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/01
2001-05-15363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-06363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-08363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-14363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-03-18363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-30225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05
1995-03-06287REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 69 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 3AX
1995-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-06123NC INC ALREADY ADJUSTED 01/09/94
1995-03-06123£ NC 2000/101000 12/05/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WALLDONWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-02
Appointment of Liquidators2015-04-02
Resolutions for Winding-up2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against WALLDONWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-15 Satisfied INTERNATIONAL MOTORS FINANCE LIMITED
DEBENTURE 2008-01-07 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 1999-07-08 Satisfied SUZUKI FINANCIAL SERVICES LIMITED
DEBENTURE 1999-07-08 Satisfied CHARTERED TRUST PLC
MORTGAGE DEBENTURE 1994-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 WALLDONWAY LIMITED

Intangible Assets
Patents
We have not found any records of WALLDONWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALLDONWAY LIMITED
Trademarks
We have not found any records of WALLDONWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLDONWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as WALLDONWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALLDONWAY LIMITED 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 TypeNotices to Creditors
Defending partyWALLDONWAY LIMITEDEvent Date2015-03-27
We hereby give notice that we, Vincent John Green and Mark Newman, licensed insolvency practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 26 March 2015. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 8 May 2015. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 7 July 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Vincent John Green and Mark Newman (IP Nos. 009416 and 008723) both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWALLDONWAY LIMITEDEvent Date2015-03-26
Vincent John Green and Mark Newman , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWALLDONWAY LIMITEDEvent Date2015-03-26
At a general meeting of the above named Company duly convened and held at 10 Palace Avenue, Maidstone, Kent, ME15 6NF on 26 March 2015 , at 2.45 pm, the following resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green and Mark Newman , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos. 009416 and 008723) be and are hereby appointed joint liquidators for the purpose of the winding-up. Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLDONWAY LIMITED 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 WALLDONWAY LIMITED 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.