Liquidation
Company Information for WALMOTTS HOLDINGS LIMITED
KINETICS HOUSE, 181-189 GARTH, ROAD, MORDEN, SURREY, SM4 4LL,
|
Company Registration Number
06387970
Private Limited Company
Liquidation |
Company Name | |
---|---|
WALMOTTS HOLDINGS LIMITED | |
Legal Registered Office | |
KINETICS HOUSE, 181-189 GARTH ROAD, MORDEN SURREY SM4 4LL Other companies in SM4 | |
Company Number | 06387970 | |
---|---|---|
Company ID Number | 06387970 | |
Date formed | 2007-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2009 | |
Account next due | 31/03/2011 | |
Latest return | 02/10/2010 | |
Return next due | 30/10/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 06:20:47 |
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 |
---|---|---|
CHRISTOPHER ALBERT CHESHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL STUART WILLIAMS |
Company Secretary | ||
NEIL STUART WILLIAMS |
Director | ||
SCOTT MOTTRAM |
Director | ||
PAUL JULIAN RUSHENT |
Director | ||
HOWARD LAWSON REYNOLDS |
Director | ||
PAUL ANTONY TEESE |
Company Secretary | ||
NEIL STUART WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTEAM ASSET MANAGEMENT LTD | Director | 2013-01-22 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
KIOSK ENERGY PARTNERS LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2015-08-18 | |
BOLEYN CONSULTANCY LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2015-03-10 | |
THE LORD GROUP LIMITED | Director | 2008-03-07 | CURRENT | 1960-09-29 | Dissolved 2014-03-02 | |
KINETICS MIDLANDS LIMITED | Director | 2007-10-09 | CURRENT | 1985-03-18 | Dissolved 2015-04-14 | |
KINETICS SOUTH LIMITED | Director | 2007-06-19 | CURRENT | 1986-03-27 | Dissolved 2015-03-31 | |
SEAFLAME COMPANY LIMITED | Director | 2007-04-25 | CURRENT | 1977-04-04 | Liquidation | |
CAMERON GROUP PROPERTIES LTD. | Director | 2007-04-25 | CURRENT | 1961-01-03 | Dissolved 2013-12-11 | |
DC GROUP LIMITED | Director | 2007-04-25 | CURRENT | 1998-05-28 | Dissolved 2016-02-26 | |
CAMERON INDUSTRIAL SERVICES LIMITED | Director | 2007-04-25 | CURRENT | 1963-02-05 | Active - Proposal to Strike off | |
KINETICS GROUP LIMITED | Director | 2007-04-25 | CURRENT | 2006-09-12 | Liquidation | |
KINETICS HOLDINGS LIMITED | Director | 2007-04-25 | CURRENT | 2006-09-08 | Liquidation | |
HUDSON ENGINEERING SERVICES LIMITED | Director | 2002-09-12 | CURRENT | 1991-06-17 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALBERT CHESHIRE | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-08-08 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-06-07 | |
COCOMP | Compulsory winding up order | |
LQ01 | Notice of appointment of receiver or manager | |
RES01 | ADOPT ARTICLES 15/06/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NEIL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS | |
LATEST SOC | 12/10/10 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MOTTRAM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MOTTRAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT CHESHIRE / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEIL STUART WILLIAMS on 2009-10-01 | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART WILLIAMS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MOTTRAM / 02/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | Appointment terminated director howard reynolds | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/10/2008 TO 30/06/2008 | |
288a | DIRECTOR APPOINTED PAUL RUSHENT | |
88(2) | AD 04/06/08 GBP SI 1000@0.01=10 GBP IC 980/990 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
122 | S-DIV 09/10/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 09/10/07--------- £ SI 97800@.01=978 £ IC 2/980 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-11-22 |
Petitions to Wind Up (Companies) | 2011-10-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEBTS | Outstanding | CLYDESDALE BANK PLC (ALSO TRADING AS YORKSHIRE BANK) | |
CHARGE OF DEBTS | Outstanding | SOVEREIGN CAPITAL LIMITED PARTNERSHIP II | |
ACCESSION TO A GUARANTEE AND DEBENTURE | Outstanding | SOVEREIGN CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE FOR ITSELF AND THE INVESTORS) (THE SECURITYTRUSTEE) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as WALMOTTS HOLDINGS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | WALMOTTS HOLDINGS LIMITED | Event Date | 2011-10-31 |
In the High Court Of Justice case number 007442 Official Receiver appointed: R Peck 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | WALMOTTS HOLDINGS LIMITED | Event Date | 2011-08-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 7442 A Petition to wind up the above-named Company, Registration Number 06387970, of Kinetics House, 181-189 Garth Road, Morden, Surrey SM4 4LL , presented on 23 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1555362/37/U.) : | |||
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. |