Liquidation
Company Information for WALLDONWAY LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
02878731
Private Limited Company
Liquidation |
Company Name | |
---|---|
WALLDONWAY LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in ME15 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANN CORNWALL |
||
MICHAEL JOSEPH CONWAY |
||
CLIFFORD CHARLES CORNWALL |
||
WILLIAM DERMOT O'DONOGHUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITED ASPHALT (CROYDON) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED ASPHALT LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED ASPHALT (THEALE) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED CONSTRUCTION MATERIALS LIMITED | Director | 2016-12-21 | CURRENT | 2011-04-21 | Active | |
D C AGGREGATES LIMITED | Director | 2016-12-21 | CURRENT | 2008-09-30 | Active | |
BERKSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-07 | Active | |
HAMPSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-16 | Active | |
IMPERIAL BITUMEN LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD | Director | 2013-09-12 | CURRENT | 1996-11-01 | Active | |
THE CONWAY CHARITABLE FOUNDATION | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
CONWAY AECOM LIMITED | Director | 2013-02-05 | CURRENT | 2012-11-27 | Active | |
THE LONDON PAVING COMPANY LIMITED | Director | 2002-11-29 | CURRENT | 2001-01-02 | Active | |
CONWAY MINERALS LIMITED | Director | 2001-06-19 | CURRENT | 2001-06-19 | Active | |
HAWBURY CLEANSING LIMITED | Director | 1996-08-14 | CURRENT | 1983-08-03 | Active | |
F M CONWAY LIMITED | Director | 1992-05-31 | CURRENT | 1961-10-25 | Active | |
STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED | Director | 1993-01-01 | CURRENT | 1937-01-23 | Active | |
STORMONT (MERSEYSIDE) LIMITED | Director | 1992-12-30 | CURRENT | 1970-08-21 | Dissolved 2015-05-29 | |
STORMONT ENGINEERING COMPANY LIMITED | Director | 1992-10-05 | CURRENT | 1929-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/05/2013 TO 30/11/2013 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 305000 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES CORNWALL / 31/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CORNWALL / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'DONOGHUE / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES CORNWALL / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CONWAY / 31/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CORNWALL / 31/05/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 08/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES13 | ALLOTMENT OF SHARES 06/10/2011 | |
SH01 | 06/10/11 STATEMENT OF CAPITAL GBP 305000 | |
AR01 | 07/07/11 FULL LIST | |
AR01 | 08/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CONWAY / 02/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DERMOT O'DONOGHUE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES CORNWALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH CONWAY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/01 | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 69 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 3AX | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 01/09/94 | |
123 | £ NC 2000/101000 12/05/94 |
Notices to Creditors | 2015-04-02 |
Appointment of Liquidators | 2015-04-02 |
Resolutions for Winding-up | 2015-04-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | INTERNATIONAL MOTORS FINANCE LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | SUZUKI FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | CHARTERED TRUST PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WALLDONWAY LIMITED | Event Date | 2015-03-27 |
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 Type | Appointment of Liquidators | |
Defending party | WALLDONWAY LIMITED | Event Date | 2015-03-26 |
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 Type | Resolutions for Winding-up | |
Defending party | WALLDONWAY LIMITED | Event Date | 2015-03-26 |
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. | |||
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. |