Liquidation
Company Information for A & J WALMSLEY LIMITED
C/O IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A & J WALMSLEY LIMITED | |
Legal Registered Office | |
C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ Other companies in BL0 | |
Company Number | 05125716 | |
---|---|---|
Company ID Number | 05125716 | |
Date formed | 2004-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:12:09 |
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 |
---|---|---|
JAYNE FRANCIS WALMSLEY |
||
ALAN WALMSLEY |
||
JAYNE FRANCIS WALMSLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLCOMBE LOGISTICS LTD | Company Secretary | 2009-01-07 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
HOLCOMBE LOGISTICS LTD | Director | 2009-01-07 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
HOLCOMBE LOGISTICS LTD | Director | 2009-01-07 | CURRENT | 2009-01-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM 10 Bolton Street, Ramsbottom Bury Lancashire BL0 9HX | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FRANCIS WALMSLEY / 06/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALMSLEY / 06/01/2016 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FRANCIS WALMSLEY / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALMSLEY / 01/05/2011 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAYNE FRANCIS WALMSLEY on 2010-05-10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1040473 | Active | Licenced property: UNIT 5 T N T UK LTD CROMWELL ROAD BREDBURY STOCKPORT CROMWELL ROAD GB SK6 2RF;RAILWAY STREET TNT UK LIMITED RAMSBOTTOM BURY RAMSBOTTOM GB BL0 9AL. Correspondance address: GREENMOUNT 18 NORTH AVENUE BURY GB BL8 4DU |
Qualifying | 2019-03-01 |
Notice of | 2018-10-17 |
Meetings o | 2018-09-27 |
Appointmen | 2018-03-01 |
Resolution | 2018-03-01 |
Deemed Con | 2018-02-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 46,788 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 74,534 |
Creditors Due After One Year | 2012-05-31 | £ 74,534 |
Creditors Due After One Year | 2011-05-31 | £ 110,799 |
Creditors Due Within One Year | 2013-05-31 | £ 290,305 |
Creditors Due Within One Year | 2012-05-31 | £ 305,105 |
Creditors Due Within One Year | 2012-05-31 | £ 305,105 |
Creditors Due Within One Year | 2011-05-31 | £ 272,306 |
Creditors and other liabilities
|
|
|
|
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 A & J WALMSLEY LIMITED
Cash Bank In Hand | 2013-05-31 | £ 3,608 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 11,777 |
Cash Bank In Hand | 2012-05-31 | £ 11,777 |
Cash Bank In Hand | 2011-05-31 | £ 20,687 |
Current Assets | 2013-05-31 | £ 200,147 |
Current Assets | 2012-05-31 | £ 231,780 |
Current Assets | 2012-05-31 | £ 231,780 |
Current Assets | 2011-05-31 | £ 217,072 |
Debtors | 2013-05-31 | £ 129,961 |
Debtors | 2012-05-31 | £ 153,003 |
Debtors | 2012-05-31 | £ 153,003 |
Debtors | 2011-05-31 | £ 149,160 |
Fixed Assets | 2013-05-31 | £ 144,198 |
Fixed Assets | 2012-05-31 | £ 157,575 |
Fixed Assets | 2012-05-31 | £ 157,575 |
Fixed Assets | 2011-05-31 | £ 169,819 |
Secured Debts | 2013-05-31 | £ 73,697 |
Secured Debts | 2012-05-31 | £ 100,493 |
Secured Debts | 2012-05-31 | £ 100,493 |
Secured Debts | 2011-05-31 | £ 125,539 |
Shareholder Funds | 2013-05-31 | £ 6,660 |
Shareholder Funds | 2012-05-31 | £ 9,006 |
Shareholder Funds | 2012-05-31 | £ 9,006 |
Shareholder Funds | 2011-05-31 | £ 3,274 |
Stocks Inventory | 2013-05-31 | £ 66,578 |
Stocks Inventory | 2012-05-31 | £ 67,000 |
Stocks Inventory | 2012-05-31 | £ 67,000 |
Stocks Inventory | 2011-05-31 | £ 47,225 |
Tangible Fixed Assets | 2013-05-31 | £ 3,948 |
Tangible Fixed Assets | 2012-05-31 | £ 4,575 |
Tangible Fixed Assets | 2012-05-31 | £ 4,575 |
Tangible Fixed Assets | 2011-05-31 | £ 4,069 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as A & J WALMSLEY LIMITED are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | A & J WALMSLEY LIMITED | Event Date | 2019-03-01 |
Initiating party | Event Type | Notice of | |
Defending party | A & J WALMSLEY LIMITED | Event Date | 2018-10-17 |
Initiating party | Event Type | Meetings o | |
Defending party | A & J WALMSLEY LIMITED | Event Date | 2018-09-27 |
A & J WALMSLEY LIMITED (Company Number 05125716 ) Registered office: ????? Principal trading address: ????? This Notice is given under Rule 15.8 of the Insolvency (England and Wales) Rules 2016 ("the… | |||
Initiating party | Event Type | Appointmen | |
Defending party | A & J WALMSLEY LIMITED | Event Date | 2018-03-01 |
Name of Company: A & J WALMSLEY LIMITED Company Number: 05125716 Nature of Business: Freight and transport by road Registered office: 10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX Type of Li… | |||
Initiating party | Event Type | Resolution | |
Defending party | A & J WALMSLEY LIMITED | Event Date | 2018-03-01 |
Initiating party | Event Type | Deemed Con | |
Defending party | A & J WALMSLEY LIMITED | Event Date | 2018-02-13 |
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. |