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

RANDALL & WALSH ASSOCIATES LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
03656434
Private Limited Company
Liquidation

Company Overview

About Randall & Walsh Associates Ltd
RANDALL & WALSH ASSOCIATES LIMITED was founded on 1998-10-26 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Randall & Walsh Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RANDALL & WALSH ASSOCIATES LIMITED
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE
45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in GU47
 
Filing Information
Company Number 03656434
Company ID Number 03656434
Date formed 1998-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 30/09/2017
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2018-12-05 06:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDALL & WALSH ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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 RANDALL & WALSH ASSOCIATES LIMITED
The following companies were found which have the same name as RANDALL & WALSH ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RANDALL & WALSH ASSOCIATES LIMITED Unit 4 Sligo Enterprise Centre Airport Road Strandhill Sligo CO. SLIGO, SLIGO, F91PD8F, IRELAND F91PD8F Active Company formed on the 1998-10-26

Company Officers of RANDALL & WALSH ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK STAINTON
Company Secretary 2015-06-04
JEREMY CHARLES RANDALL
Director 1998-10-28
JOHN STAINTON
Director 2011-10-14
NEIL JONATHAN STOTHERT
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DONALD WALSH
Company Secretary 1998-10-28 2015-06-08
PETER DONALD WALSH
Director 1998-10-28 2015-06-08
JONATHAN MARK BURTON
Director 2011-10-14 2013-08-14
STEPHEN DUNNE
Director 2011-10-14 2013-08-14
BRIAN MATHER
Director 2011-10-14 2013-08-14
NEIL JONATHAN STOTHERT
Director 2011-10-14 2013-08-14
COLIN DAVID BUCHANAN
Director 2007-01-10 2010-10-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-10-26 1998-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 1998-10-26 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES RANDALL RAW RENEWABLES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
JEREMY CHARLES RANDALL RAW GLOBAL LIMITED Director 2015-06-08 CURRENT 2014-10-27 Active - Proposal to Strike off
JEREMY CHARLES RANDALL RAW CONNECT LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
JEREMY CHARLES RANDALL BIG RED ENGINEERING LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2016-03-01
JEREMY CHARLES RANDALL RAW TECHNOLOGY LIMITED Director 2012-01-27 CURRENT 2012-01-27 In Administration/Administrative Receiver
JEREMY CHARLES RANDALL RANDALL & WALSH TRUST MANAGEMENT COMPANY LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active - Proposal to Strike off
JEREMY CHARLES RANDALL CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS Director 2003-10-20 CURRENT 1999-03-23 Active
JOHN STAINTON RAWA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-11-01
JOHN STAINTON BAST SOLUTIONS (UK) LTD Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2017-04-04
JOHN STAINTON BIG RED ENGINEERING LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2016-03-01
NEIL JONATHAN STOTHERT RAW RENEWABLES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
NEIL JONATHAN STOTHERT RAW CONNECT LIMITED Director 2015-06-04 CURRENT 2014-01-22 Active
NEIL JONATHAN STOTHERT RAW GLOBAL LIMITED Director 2015-06-04 CURRENT 2014-10-27 Active - Proposal to Strike off
NEIL JONATHAN STOTHERT RAW TECHNOLOGY LIMITED Director 2013-08-14 CURRENT 2012-01-27 In Administration/Administrative Receiver

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
2020-07-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-17
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-17
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 339 Yorktown Road Sandhurst Berkshire GU47 0PX
2017-06-07LIQ01Voluntary liquidation declaration of solvency
2017-06-07600Appointment of a voluntary liquidator
2017-06-07LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-18
2016-11-23AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 4110
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-14MR05
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 4110
2015-11-20AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-19CH01Director's details changed for Mr Jeremy Charles Randall on 2015-10-01
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-19RES01ADOPT ARTICLES 19/06/15
2015-06-19RES13APPROVAL OF TERMS OF DOCUMENTS/ANY DIR AUTH TO EXECUTE AGREEMENTS/ANY DIR AUTH TO SIGN AGREEMENTS 04/06/2015
2015-06-19TM02Termination of appointment of Peter Donald Walsh on 2015-06-08
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALD WALSH
2015-06-19AP03Appointment of John Frederick Stainton as company secretary on 2015-06-04
2015-06-19AP01DIRECTOR APPOINTED NEIL JONATHAN STOTHERT
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036564340002
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-02SH03Purchase of own shares
2014-12-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-26
2014-12-09ANNOTATIONClarification
2014-10-27LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 4300
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-11RES13Resolutions passed:
  • Rights of pre-emption waived to sale shares and second sale shares 17/01/2013
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 4190
2013-11-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STOTHERT
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURTON
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MATHER
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNNE
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM, REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR, UNITED KINGDOM
2012-11-23AR0126/10/12 FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27AR0126/10/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED STEPHEN DUNNE
2011-10-17AP01DIRECTOR APPOINTED BRIAN MATHER
2011-10-14AP01DIRECTOR APPOINTED NEIL STOTHERT
2011-10-14AP01DIRECTOR APPOINTED JOHN STAINTON
2011-10-14AP01DIRECTOR APPOINTED JONATHAN MARK BURTON
2011-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-11-29AR0126/10/10 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BUCHANAN
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM C/O COWGILL HOLLOWAY & COMPANY REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM, C/O COWGILL HOLLOWAY & COMPANY, REGENCY HOUSE, 45-51 CHORLEY NEW ROAD BOLTON, LANCASHIRE, BL1 4QR
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-01-14AR0126/10/09 FULL LIST
2009-07-14225PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-03-21363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-12RES13TRANSFER OF SHARES 24/10/2008
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-24363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-2388(2)RAD 08/08/05--------- £ SI 500@1=500 £ IC 3690/4190
2005-06-0888(2)RAD 24/05/05--------- £ SI 3500@1=3500 £ IC 190/3690
2005-06-01123£ NC 1000/4190 26/04/05
2005-06-01RES04NC INC ALREADY ADJUSTED 26/04/05
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/04
2004-11-24363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-06169£ IC 200/190 20/11/03 £ SR 10@1=10
2003-12-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-29363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2000-11-01363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-08-19225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1998-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-20288bSECRETARY RESIGNED
1998-11-20288bDIRECTOR RESIGNED
1998-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-05CERTNMCOMPANY NAME CHANGED SPEED 7344 LIMITED CERTIFICATE ISSUED ON 06/11/98
1998-11-04287REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to RANDALL & WALSH ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-30
Resolution2017-05-30
Notices to2017-05-30
Fines / Sanctions
No fines or sanctions have been issued against RANDALL & WALSH ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30

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 RANDALL & WALSH ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of RANDALL & WALSH ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDALL & WALSH ASSOCIATES LIMITED
Trademarks
We have not found any records of RANDALL & WALSH ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDALL & WALSH ASSOCIATES 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 (71200 - Technical testing and analysis) as RANDALL & WALSH ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RANDALL & WALSH ASSOCIATES 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 TypeAppointment of Liquidators
Defending partyRANDALL & WALSH ASSOCIATES LIMITEDEvent Date2017-05-18
Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag IF21522
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRANDALL & WALSH ASSOCIATES LIMITEDEvent Date2017-05-18
Notice is hereby given that the following resolutions were passed on 18 May 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0161 827 1200 . Alternative contact: Tanya Lemon, Tel: 0161 827 1200, E-mail: tanya.lemon@cowgills.co.uk. Ag IF21522
 
Initiating party Event TypeNotices to Creditors
Defending partyRANDALL & WALSH ASSOCIATES LIMITEDEvent Date2017-05-18
Notice is hereby given that Creditors of the Company are required, on or before 16 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 May 2017 Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Liquidators, Tel: 0161 827 1200 . Alternative contact: Tanya Lemon, Tel: 0161 827 1200, E-mail: tanya.lemon@cowgills.co.uk. Ag IF21522
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANDALL & WALSH ASSOCIATES 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 RANDALL & WALSH ASSOCIATES 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.