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

WALLER POLLINS LIMITED

3RD FLOOR 37, FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
06845772
Private Limited Company
Liquidation

Company Overview

About Waller Pollins Ltd
WALLER POLLINS LIMITED was founded on 2009-03-13 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Waller Pollins 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
WALLER POLLINS LIMITED
 
Legal Registered Office
3RD FLOOR 37
FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in HA8
 
Filing Information
Company Number 06845772
Company ID Number 06845772
Date formed 2009-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB231044614  
Last Datalog update: 2022-08-10 11:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLER POLLINS 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.

Company Officers of WALLER POLLINS LIMITED

Current Directors
Officer Role Date Appointed
KEITH CLIVE GOLDSTEIN
Director 2013-11-01
MENACHAM MENDEL LAWRENCE
Director 2017-11-01
JEREMY HOWARD POLLINS
Director 2009-03-13
JEREMY WALLER
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON DAVIS
Director 2009-03-13 2009-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CLIVE GOLDSTEIN KEITH GOLDSTEIN LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
JEREMY WALLER CASTLE DATA LTD Director 2016-12-01 CURRENT 2013-11-27 Active
JEREMY WALLER HARLOW PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-09-07 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
2024-01-22Voluntary liquidation Statement of receipts and payments to 2023-12-21
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2022-02-10Voluntary liquidation Statement of receipts and payments to 2021-12-21
2022-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-21
2021-01-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
2021-01-07LIQ02Voluntary liquidation Statement of affairs
2021-01-07600Appointment of a voluntary liquidator
2021-01-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-22
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MENACHAM MENDEL LAWRENCE
2020-04-27SH02Statement of capital on 2020-04-16 GBP38,325
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-02-12SH02Statement of capital on 2019-04-16 GBP50,325
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19SH02Statement of capital on 2018-04-16 GBP62,125
2018-07-05AAMDAmended account full exemption
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 73825
2018-04-13SH02Statement of capital on 2017-04-15 GBP73,825
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MENACHAM MENDEL LAWRENCE
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
2017-05-22SH02Statement of capital on 2016-04-15 GBP84,925
2017-05-02SH0215/04/15 STATEMENT OF CAPITAL GBP 100450
2017-05-02SH0215/04/14 STATEMENT OF CAPITAL GBP 122450
2017-05-02SH0215/04/13 STATEMENT OF CAPITAL GBP 144450
2017-05-02SH0215/04/12 STATEMENT OF CAPITAL GBP 166250
2017-04-25RP04AR01Second filing of the annual return made up to 2016-03-13
2017-04-25ANNOTATIONClarification
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 84925
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-13AAMDAmended account small company full exemption
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-10AAMDAmended account small company full exemption
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 187450
2016-04-06AR0113/03/16 FULL LIST
2016-04-06AR0113/03/16 FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 187450
2015-06-10AR0113/03/15 ANNUAL RETURN FULL LIST
2015-06-10CH01Director's details changed for Mr Keith Clive Goldstein on 2015-02-04
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM, PREMIER HOUSE 112 STATION ROAD, EDGWARE, MIDDLESEX, HA8 7BJ
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 187450
2014-05-06AR0113/03/14 FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR KEITH CLIVE GOLDSTEIN
2013-12-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-04-15AR0113/03/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-28AA01PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-05-21AR0113/03/12 FULL LIST
2012-05-17SH0212/03/11 STATEMENT OF CAPITAL GBP 208650
2012-05-17SH0201/03/12 STATEMENT OF CAPITAL GBP 187450
2012-04-24ANNOTATIONReplacement
2012-04-24AR0113/03/11 FULL LIST AMEND
2012-04-24ANNOTATIONReplaced
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0113/03/11 FULL LIST
2011-01-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AR0114/03/10 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-0888(2)CAPITALS NOT ROLLED UP
2010-04-12AR0113/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WALLER / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD POLLINS / 01/10/2009
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 88 EDGWARE WAY EDGWARE MIDDX HA8 8JS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, 88 EDGWARE WAY, EDGWARE, MIDDX, HA8 8JS
2009-04-2288(2)AD 19/03/09 GBP SI 99@1=99 GBP IC 100/199
2009-04-0688(2)AD 13/03/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-24288aDIRECTOR APPOINTED JEREMY WALLER
2009-03-24288aDIRECTOR APPOINTED JEREMY HOWARD POLLINS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WALLER POLLINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-31
Appointmen2020-12-31
Resolution2020-12-31
Fines / Sanctions
No fines or sanctions have been issued against WALLER POLLINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WALLER POLLINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALLER POLLINS LIMITED
Trademarks
We have not found any records of WALLER POLLINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLER POLLINS 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 (74990 - Non-trading company) as WALLER POLLINS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where WALLER POLLINS 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 TypeNotices to
Defending partyWALLER POLLINS LIMITEDEvent Date2020-12-31
WALLER POLLINS LIMITED (Company Number 06845772 ) Trading Name: Waller Pollins Goldstein Previous Name of Company: Waller Pollins Registered office: Cavendish House, 369 Burnt Oak Broadway, Edgware, H…
 
Initiating party Event TypeAppointmen
Defending partyWALLER POLLINS LIMITEDEvent Date2020-12-31
Name of Company: WALLER POLLINS LIMITED Company Number: 06845772 Trading Name: Waller Pollins Goldstein Nature of Business: Solicitors Previous Name of Company: Waller Pollins Registered office: Caven…
 
Initiating party Event TypeResolution
Defending partyWALLER POLLINS LIMITEDEvent Date2020-12-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLER POLLINS 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 WALLER POLLINS 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.