Liquidation
Company Information for THE WALLED GARDENS POWER COMPANY LTD
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
04466404
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
THE WALLED GARDENS POWER COMPANY LTD | ||||||
Legal Registered Office | ||||||
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in YO61 | ||||||
Previous Names | ||||||
|
Company Number | 04466404 | |
---|---|---|
Company ID Number | 04466404 | |
Date formed | 2002-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 08:31:06 |
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 |
---|---|---|
ANTONY ROBERT EYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARY EYERS |
Director | ||
DAVID MICHAEL PULLAN |
Company Secretary | ||
DAVID MICHAEL PULLAN |
Director | ||
NIGEL HENRY WARD |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALNE RENEWABLE POWER LTD | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2016-02-02 | |
A R EYERS GENERATION LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2015-06-23 | |
WALLED GARDEN DEVELOPMENTS LTD | Director | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2016-02-02 | |
YORK RECYCLING (PROCESSING) LTD. | Director | 2003-01-10 | CURRENT | 1979-06-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM Alne Recycling Facility Forest Lane Alne York North Yorkshire YO61 2LU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY EYERS | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Gillian Mary Eyers on 2015-01-13 | |
TM02 | Termination of appointment of David Michael Pullan on 2014-12-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PULLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PULLAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 20/06/11 FULL LIST | |
DS02 | DISS REQUEST WITHDRAWN | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PULLAN / 20/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM GARDENERS COTTAGE ALLERTON KNARESBOROUGH NORTH YORKSHIRE HG5 0SE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RYRBY / 12/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EYERS / 12/08/2009 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288a | DIRECTOR APPOINTED GILLIAN MARY RYRBY | |
88(2) | AD 09/01/08 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ALNE MATERIALS RECYCLING FACILITY, FOREST LANE ALNE, YORK NORTH YORKSHIRE YO61 2LU | |
CERTNM | COMPANY NAME CHANGED YORK RECYCLING (LANDFILL) LTD. CERTIFICATE ISSUED ON 23/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: GARDINERS COTTAGE ALLERTON PARK KNARESBOROUGH NORTH YORKSHIRE HG5 0SR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: ALNE MATERIALS RECYCLING FACILITY FOREST LANE ALNE YORK YO6 2LU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: HIGHFIELD HOUSE HIGHFIELD ROAD IDLE BRADFORD BD10 8QY | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RUDGATE INVESTMENTS LTD. CERTIFICATE ISSUED ON 10/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 9 NEW BROOK STREET ILKLEY WEST YORKSHIRE LS29 8DG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED YORK RECYCLING LTD. CERTIFICATE ISSUED ON 06/01/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-07-30 |
Appointment of Liquidators | 2016-06-14 |
Resolutions for Winding-up | 2016-05-26 |
Meetings of Creditors | 2016-05-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | SANTANDER UK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE WITH CHATTEL MORTGAGE | Satisfied | WASTE RECYCLING GROUP LIMITED |
|
|
|
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 THE WALLED GARDENS POWER COMPANY LTD
Cash Bank In Hand | 2012-04-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as THE WALLED GARDENS POWER COMPANY LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE WALLED GARDENS POWER COMPANY LTD | Event Date | 2018-07-30 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE WALLED GARDENS POWER COMPANY LTD | Event Date | 2016-05-23 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway Tel: 0113 3907940 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE WALLED GARDENS POWER COMPANY LTD | Event Date | 2016-05-23 |
At a General Meeting of the members of the above named Company, duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on 23 May 2016 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of 29 Park Square West , Leeds, LS1 2PQ , (IP No. 6074) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: David Frederick Wilson, Tel: 0113 3907940 Dean Nelson , Chairman : | |||
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. |