Liquidation
Company Information for HENRY WALTERS LIMITED
C/O CORK GULLY LLP, 40 VILLIERS STREET, LONDON, WC2N 6NJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HENRY WALTERS LIMITED | |
Legal Registered Office | |
C/O CORK GULLY LLP 40 VILLIERS STREET LONDON WC2N 6NJ Other companies in EC1V | |
Company Number | 03212568 | |
---|---|---|
Company ID Number | 03212568 | |
Date formed | 1996-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 15:10:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HENRY WALTERS POST NO. 2144, VETERANS OF FOREIGN WARS OF THE UNITED STATES | 175 W. 8TH ST HOLLAND Michigan 49423 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY PENFOLD |
||
WALTER RICHARD PENFOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER RICHARD PENFOLD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD MANOR HOMES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Liquidation | |
DITO DEVELOPMENTS LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
PENFOLD MOTORS LIMITED | Director | 1991-07-04 | CURRENT | 1984-10-04 | Dissolved 2016-02-19 | |
OLD MANOR HOMES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Liquidation | |
PORTWISH LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
PENFOLD MOTORS LIMITED | Director | 1991-07-04 | CURRENT | 1984-10-04 | Dissolved 2016-02-19 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-21 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 12 Helmet Row London EC1V 3QJ | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Walter Richard Penfold on 2015-04-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/13 FROM 72 New Cavendish Street London W1M 8AU | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WALTER RICHARD PENFOLD on 2012-06-26 | |
CH01 | Director's details changed for Walter Richard Penfold on 2012-06-26 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WALTER RICHARD PENFOLD / 18/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER RICHARD PENFOLD / 18/04/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PENFOLD / 30/03/2011 | |
AR01 | 14/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD | |
363a | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 | |
88(2)R | AD 18/06/96-18/08/96 £ SI 98@1=98 £ IC 2/100 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-02-27 |
Resolution | 2019-02-27 |
Appointmen | 2019-02-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) 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 HENRY WALTERS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HENRY WALTERS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HENRY WALTERS LIMITED | Event Date | 2019-02-27 |
Initiating party | Event Type | Resolution | |
Defending party | HENRY WALTERS LIMITED | Event Date | 2019-02-27 |
Initiating party | Event Type | Appointmen | |
Defending party | HENRY WALTERS LIMITED | Event Date | 2019-02-27 |
Name of Company: HENRY WALTERS LIMITED Company Number: 03212568 Nature of Business: Development of Building Projects Registered office: 12 Helmet Row, London, EC1V 3QJ Type of Liquidation: Members Dat… | |||
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. |