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

WALTER LAWRENCE CIVIL & MECHANICAL LIMITED

ALTRINCHAM, CHESHIRE, WA15,
Company Registration Number
00499243
Private Limited Company
Dissolved

Dissolved 2014-11-04

Company Overview

About Walter Lawrence Civil & Mechanical Ltd
WALTER LAWRENCE CIVIL & MECHANICAL LIMITED was founded on 1951-09-07 and had its registered office in Altrincham. The company was dissolved on the 2014-11-04 and is no longer trading or active.

Key Data
Company Name
WALTER LAWRENCE CIVIL & MECHANICAL LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Filing Information
Company Number 00499243
Date formed 1951-09-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-11-04
Type of accounts DORMANT
Last Datalog update: 2015-05-30 09:14:17
Primary Source:Companies House
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 WALTER LAWRENCE CIVIL & MECHANICAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FRANCES BURNS
Company Secretary 2009-08-17
ANDREW ALFRED BALL
Director 2005-03-01
GEORGE DANIEL
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
LEES LLOYD SECRETARIES LIMITED
Company Secretary 2006-01-30 2009-08-17
CONAL DANIEL
Director 2005-03-01 2009-08-17
STEWART JOHN MCKECHNIE
Director 2005-02-18 2009-08-17
PETER HARGREAVES
Director 2000-01-18 2005-11-30
LAURENCE RIMMER
Director 2002-11-11 2005-11-30
JULIAN RIPLEY
Company Secretary 1992-11-28 2005-11-15
ANDREW SIMON NIELD
Director 2001-03-07 2005-02-18
ALAN PARSONS
Director 2001-03-07 2005-02-18
IAN YOUNG MILLER
Director 2000-07-17 2005-01-31
JOHN NIGEL DEACON
Director 1999-05-14 2001-03-07
CHRISTOPHER ROBIN WALKER
Director 1992-11-28 2000-01-18
JOHN RICHARD BROWNING
Director 1992-11-28 1999-05-14
ALAN PARSONS
Director 1992-11-28 1999-05-14
STANLEY GEORGE BESSEY
Director 1992-11-28 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE FRANCES BURNS PLAS GWILYM QUARRY LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-03 Dissolved 2014-08-15
CATHERINE FRANCES BURNS ROGER HUGHES & CO. LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-06 Dissolved 2014-07-08
CATHERINE FRANCES BURNS LMPE REALISATIONS LIMITED Company Secretary 2009-08-18 CURRENT 1978-11-06 Dissolved 2017-10-28
CATHERINE FRANCES BURNS PIPEWAY HOLDINGS LIMITED Company Secretary 2009-08-17 CURRENT 2003-10-23 Dissolved 2015-01-13
CATHERINE FRANCES BURNS AVOIDATRENCH (SERVICES) LIMITED Company Secretary 2009-08-17 CURRENT 1992-04-27 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH LIMITED Company Secretary 2009-08-17 CURRENT 1990-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH (SOUTHERN) LIMITED Company Secretary 2009-08-17 CURRENT 1998-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS PLAS GWILYM ENVIRONMENTAL LIMITED Company Secretary 2009-08-17 CURRENT 1985-08-15 Dissolved 2014-07-08
CATHERINE FRANCES BURNS CEMPIPE LIMITED Company Secretary 2009-08-17 CURRENT 1998-03-13 Dissolved 2014-07-08
CATHERINE FRANCES BURNS PIPEWAY LIMITED Company Secretary 2009-08-17 CURRENT 1987-02-09 Dissolved 2015-12-07
CATHERINE FRANCES BURNS DANIEL CONTRACTORS LIMITED Company Secretary 2009-08-17 CURRENT 1994-02-21 Liquidation
ANDREW ALFRED BALL LAND AND MARINE ENGINEERING LIMITED Director 2013-06-17 CURRENT 2013-04-22 Active
ANDREW ALFRED BALL AVOIDATRENCH (SERVICES) LIMITED Director 2009-09-09 CURRENT 1992-04-27 Dissolved 2014-07-08
ANDREW ALFRED BALL AVOIDATRENCH (SOUTHERN) LIMITED Director 2009-09-09 CURRENT 1998-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
ANDREW ALFRED BALL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
ANDREW ALFRED BALL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL REFLEX PLANT LIMITED Director 2005-03-01 CURRENT 1994-07-21 Dissolved 2014-07-08
ANDREW ALFRED BALL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
ANDREW ALFRED BALL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
ANDREW ALFRED BALL ROGER HUGHES & CO. LIMITED Director 2003-03-03 CURRENT 1938-09-06 Dissolved 2014-07-08
ANDREW ALFRED BALL LMPE REALISATIONS LIMITED Director 2000-04-01 CURRENT 1978-11-06 Dissolved 2017-10-28
ANDREW ALFRED BALL DANIEL CONTRACTORS LIMITED Director 2000-04-01 CURRENT 1994-02-21 Liquidation
GEORGE DANIEL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
GEORGE DANIEL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
GEORGE DANIEL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
GEORGE DANIEL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
GEORGE DANIEL REFLEX PLANT LIMITED Director 2005-02-18 CURRENT 1994-07-21 Dissolved 2014-07-08
GEORGE DANIEL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
GEORGE DANIEL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
GEORGE DANIEL LMPE REALISATIONS LIMITED Director 1998-04-09 CURRENT 1978-11-06 Dissolved 2017-10-28
GEORGE DANIEL DANIEL CONTRACTORS LIMITED Director 1994-03-31 CURRENT 1994-02-21 Liquidation

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
2014-11-04GAZ2STRUCK OFF AND DISSOLVED
2014-07-22GAZ1FIRST GAZETTE
2013-12-11DISS40DISS40 (DISS40(SOAD))
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-10AR0128/11/13 FULL LIST
2013-11-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM LYNCASTLE WAY APPLETON THORN WARRINGTON CHESHIRE WA4 4ST
2013-10-01GAZ1FIRST GAZETTE
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-03AR0128/11/12 FULL LIST
2012-08-10AUDAUDITOR'S RESIGNATION
2012-05-03RES01ALTER ARTICLES 02/04/2012
2012-05-03RES13COMPANY BUSINESS 02/04/2012
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-14AR0128/11/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-20AR0128/11/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-09AR0128/11/09 FULL LIST
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STEWART MCKECHNIE
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR CONAL DANIEL
2009-08-17288aSECRETARY APPOINTED MRS CATHERINE FRANCES BURNS
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY LEES LLOYD SECRETARIES LIMITED
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-17363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-17190LOCATION OF DEBENTURE REGISTER
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCKECHNIE / 17/12/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-29363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-03363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-07288aNEW SECRETARY APPOINTED
2006-01-05363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-13288bSECRETARY RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-03-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-02225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-03-02AUDAUDITOR'S RESIGNATION
2005-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: P.O.BOX 218 BRIDGWATER ROAD BRISTOL BS99 7AU
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02RES13DOCUMENTS 18/02/05
2005-02-15288bDIRECTOR RESIGNED
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-02-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALTER LAWRENCE CIVIL & MECHANICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-22
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against WALTER LAWRENCE CIVIL & MECHANICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-12 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2005-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 1992-11-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1991-03-14 Satisfied LLOYDS BANK PLC
CHARGE 1986-01-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WALTER LAWRENCE CIVIL & MECHANICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER LAWRENCE CIVIL & MECHANICAL LIMITED
Trademarks
We have not found any records of WALTER LAWRENCE CIVIL & MECHANICAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT TARGET CONSULTING GROUP LIMITED 2002-11-19 Outstanding

We have found 1 mortgage charges which are owed to WALTER LAWRENCE CIVIL & MECHANICAL LIMITED

Income
Government Income
We have not found government income sources for WALTER LAWRENCE CIVIL & MECHANICAL 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 (42990 - Construction of other civil engineering projects n.e.c.) as WALTER LAWRENCE CIVIL & MECHANICAL LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WALTER LAWRENCE CIVIL & MECHANICAL 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 TypeProposal to Strike Off
Defending partyWALTER LAWRENCE CIVIL & MECHANICAL LIMITEDEvent Date2014-07-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyWALTER LAWRENCE CIVIL & MECHANICAL LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTER LAWRENCE CIVIL & MECHANICAL 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 WALTER LAWRENCE CIVIL & MECHANICAL 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.