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

ARTHUR WALTON LIMITED

Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW,
Company Registration Number
00512652
Private Limited Company
Liquidation

Company Overview

About Arthur Walton Ltd
ARTHUR WALTON LIMITED was founded on 1952-10-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Arthur Walton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTHUR WALTON LIMITED
 
Legal Registered Office
Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
Other companies in BD4
 
Filing Information
Company Number 00512652
Company ID Number 00512652
Date formed 1952-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-02-28
Account next due 28/02/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB180114208  
Last Datalog update: 2022-09-27 12:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR WALTON 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 ARTHUR WALTON LIMITED
The following companies were found which have the same name as ARTHUR WALTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHUR WALTON LIMITED Unknown

Company Officers of ARTHUR WALTON LIMITED

Current Directors
Officer Role Date Appointed
ALEX PAUL WALTON
Director 1991-07-31
CLIVE BRUCE WALTON
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER FEATHER
Company Secretary 1999-12-05 2015-12-31
AUDREY PAULINE WALTON
Director 1991-07-31 2004-08-17
DESMOND OADE BAKER
Company Secretary 1992-11-18 1999-12-05
AUDREY PAULINE WALTON
Company Secretary 1991-07-31 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX PAUL WALTON CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
ALEX PAUL WALTON PAC EQUIPMENT LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-16
ALEX PAUL WALTON WALTONS AND COMPANY GROUP LIMITED Director 2013-01-30 CURRENT 2012-12-04 Active
ALEX PAUL WALTON THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED Director 2012-10-25 CURRENT 1995-06-05 Active - Proposal to Strike off
CLIVE BRUCE WALTON PAC EQUIPMENT LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-16
CLIVE BRUCE WALTON WALTONS AND COMPANY GROUP LIMITED Director 2013-01-30 CURRENT 2012-12-04 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
2022-09-27Final Gazette dissolved via compulsory strike-off
2022-06-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-05-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Arthur Walton House 1 Merrydale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SD
2020-04-21600Appointment of a voluntary liquidator
2020-04-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-30
2020-04-21LIQ02Voluntary liquidation Statement of affairs
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005126520007
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005126520008
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AAMDAmended account full exemption
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-11-07AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-26TM02Termination of appointment of John Peter Feather on 2015-12-31
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005126520007
2015-01-19ANNOTATIONOther
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005126520006
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005126520005
2013-12-23AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0131/07/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0131/07/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-23AR0131/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRUCE WALTON / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX PAUL WALTON / 01/07/2010
2009-12-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-04AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/03/07
2007-09-08363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/06
2006-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-07363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-09-07363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: HIGHGATE MILLS HIGHGATE ROAD QUEENSBURY BRADFORD W YORK BD13 2RR
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/02
2002-08-21363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/01
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/00
2000-10-31288aNEW SECRETARY APPOINTED
2000-10-31363(288)SECRETARY RESIGNED
2000-10-31363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-31363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-14363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-08-11363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-08-21363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-09-27363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-22363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-11-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-16363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-08-14363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1991-02-21363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0087835 Active Licenced property: MERRYDALE ROAD ARTHUR WALTON HOUSE EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-08-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-04-30
Appointment of Liquidators2020-04-03
Resolutions for Winding-up2020-04-03
Deemed Consent2020-03-25
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR WALTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding HSBC BANK PLC
2015-01-16 Outstanding HSBC BANK PLC
2014-08-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2009-04-29 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2009-02-12 Outstanding ALEX PAUL WALTON, CLIVE BRUCE WALTON AND BARNETT WADDINGHAM TRUSTEES LIMITED AS THE TRUSTEES OF THE ARTHUR WALTON DIRECTORS PENSION SCHEME
LEGAL CHARGE 2004-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-03-02
Annual Accounts
2006-03-04
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 ARTHUR WALTON LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR WALTON LIMITED registering or being granted any patents
Domain Names

ARTHUR WALTON LIMITED owns 1 domain names.

arthurwalton.co.uk  

Trademarks
We have not found any records of ARTHUR WALTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARTHUR WALTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-11 GBP £0 Catering Equipment
Bradford Metropolitan District Council 2015-9 GBP £0 Catering Equipment
Bradford Metropolitan District Council 2015-7 GBP £0 Catering Equipment
Bradford Metropolitan District Council 2015-6 GBP £594 Catering Non Fd Supl
Bradford Metropolitan District Council 2015-5 GBP £0 Catering Equipment
Bradford Metropolitan District Council 2015-4 GBP £3,559 Catering Equipment
Bradford Metropolitan District Council 2015-3 GBP £1,455 Catering Equipment
Bradford Metropolitan District Council 2015-2 GBP £594 Catering Equipment
Bradford Metropolitan District Council 2014-12 GBP £2,776 Catering Equipment
Bradford Metropolitan District Council 2014-11 GBP £2,476 Catering Equipment
Leeds City Council 2014-10 GBP £63 Crockery Cutlery & Utensils
Bradford Metropolitan District Council 2014-10 GBP £6,124 Catering Equipment
Bradford Metropolitan District Council 2014-9 GBP £2,285 Catering Equipment
Leeds City Council 2014-9 GBP £103 Crockery Cutlery & Utensils
Leeds City Council 2014-8 GBP £103 Crockery Cutlery & Utensils
Bradford City Council 2014-7 GBP £554
Leeds City Council 2014-7 GBP £92 Crockery Cutlery & Utensils
Bradford City Council 2014-6 GBP £1,150
Bradford City Council 2014-5 GBP £1,016
Bradford City Council 2014-4 GBP £11,643
Bradford City Council 2014-3 GBP £2,400
Leeds City Council 2014-3 GBP £3,991 Crockery Cutlery & Utensils
Bradford City Council 2014-2 GBP £1,974
Bradford City Council 2013-11 GBP £4,109
Bradford City Council 2013-10 GBP £9,768
Bradford City Council 2013-9 GBP £6,549
Bradford City Council 2013-8 GBP £1,130
Bradford City Council 2013-7 GBP £1,222
Bradford City Council 2013-6 GBP £1,217
Bradford City Council 2013-5 GBP £1,893
The Borough of Calderdale 2013-5 GBP £500 Equipment Furniture And Materials
Bradford City Council 2013-4 GBP £2,468
Bradford City Council 2013-3 GBP £1,377
Bradford City Council 2013-2 GBP £1,472
Bradford City Council 2013-1 GBP £12,287
Bradford City Council 2012-12 GBP £9,710
Bradford City Council 2012-11 GBP £596
Bradford City Council 2012-10 GBP £1,588
The Borough of Calderdale 2012-8 GBP £443 Equipment Furniture And Materials
Bradford City Council 2012-6 GBP £2,824
Bradford City Council 2012-5 GBP £792
Bradford City Council 2012-4 GBP £549
Bradford City Council 2012-2 GBP £1,301
Bradford City Council 2012-1 GBP £721
Bradford Metropolitan District Council 2011-12 GBP £2,927 Catering Equipment
Rotherham Metropolitan Borough Council 2011-12 GBP £2,112
Bradford Metropolitan District Council 2011-11 GBP £8,822 Catering Equipment
Bradford Metropolitan District Council 2011-4 GBP £3,675 Domestic Appliances
Bradford Metropolitan District Council 2011-3 GBP £4,715 Domestic Appliances
Bradford Metropolitan District Council 2011-1 GBP £3,726

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 ARTHUR WALTON 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.
Import/Export of Goods
Goods imported/exported by ARTHUR WALTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0139241000Tableware and kitchenware, of plastics
2013-11-0139261000Office or school supplies, of plastics, n.e.s.
2012-12-0173239100Table, kitchen or other household articles, and parts thereof, of cast iron, not enamelled (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2012-08-0196170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2012-03-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2012-03-0196170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2012-01-0173239200Table, kitchen or other household articles, and parts thereof, of cast iron, enamelled (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2011-11-0170134999Glassware of a kind used for table or kitchen purposes, gathered mechanically (excl. toughened glass and glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0 to 300°C, glassware of glass ceramics or lead crystal, articles of heading 7018, drinking glasses, glass preserving jars "sterilising jars", vacuum flasks and other vacuum vessels)
2011-11-0176151910
2011-07-0139241000Tableware and kitchenware, of plastics
2011-04-0196170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2011-01-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2010-09-0173262050
2010-07-0173239200Table, kitchen or other household articles, and parts thereof, of cast iron, enamelled (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2010-07-0196170019
2010-05-0173262050
2010-05-0196170019

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyARTHUR WALTON LIMITEDEvent Date2020-04-30
On 30 March 2020 the above-named Company went into insolvent liquidation. I, Patrick Dooling of 1 Merrydale Road, Euroway Trading Estate, Bradford BD4 6SD , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: WALTONS AND COMPANY LIMITED, WALTONS Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARTHUR WALTON LIMITEDEvent Date2020-03-30
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARTHUR WALTON LIMITEDEvent Date2020-03-30
Place of meeting: Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. Date of meeting: 30 March 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeDeemed Consent
Defending partyARTHUR WALTON LIMITEDEvent Date2020-03-20
Decision Date : 30/03/2020 Decision Time : 23:59 Notice is given that a decision is to be sought from the creditors of the above company by way of a Deemed Consent Procedure: 1 . The creditors confirmed the nomination of the liquidator appointed by the members and accordingly, Gareth Howarth remains as liquidator of the Company. 2. That a Liquidation Committee will not be established. To object to this decision, creditors must deliver a duly completed notice of objection to the named Insolvency Practitioner whose details are below. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will automatically be approved. A list of names and addresses of the Company's creditors will be available for inspection free of charge at the offices of the named Insolvency Practitoner between 10 a.m. and 4 p.m. on the two business days prior to the Decision Date. Clive Walton, Director Insolvency Practitioner's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR WALTON 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 ARTHUR WALTON 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.