Company Information for M WALSHE LIMITED
Pinnacle House, 1 Pinnacle Way, Derby, DERBYSHIRE, DE24 8ZS,
|
Company Registration Number
07204208
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
M WALSHE LIMITED | ||
Legal Registered Office | ||
Pinnacle House 1 Pinnacle Way Derby DERBYSHIRE DE24 8ZS Other companies in DE24 | ||
Previous Names | ||
|
Company Number | 07204208 | |
---|---|---|
Company ID Number | 07204208 | |
Date formed | 2010-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-03-26 | |
Return next due | 2025-04-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-19 12:15:54 |
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 |
---|---|---|
SUSAN SMITH |
||
MARTIN WALSHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE SPENCER |
Company Secretary | ||
LEIGHANN BATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C L WALSHE LIMITED | Director | 2004-09-10 | CURRENT | 2004-09-10 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF MARTIN WALSHE AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mrs Caroline Walshe as a person with significant control on 2023-03-30 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Mrs Caroline Walshe as company secretary on 2022-06-01 | ||
CH03 | Secretary's details changed | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN SMITH on 2022-02-24 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN SMITH on 2021-04-01 | |
CH01 | Director's details changed for Martin Walshe on 2021-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/21 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS | |
PSC04 | Change of details for Mr Martin Walshe as a person with significant control on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Caroline Walshe as a person with significant control on 2021-03-01 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Martin Walshe as a person with significant control on 2018-02-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WALSHE | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 19/02/18 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Susan Smith as company secretary | |
RES15 | CHANGE OF NAME 29/03/2010 | |
CERTNM | Company name changed c l walshe LIMITED\certificate issued on 23/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MARTIN WALSHE | |
AA01 | Current accounting period shortened from 31/03/11 TO 30/06/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2024-03-12 |
Appointment of Liquidators | 2024-03-12 |
Resolutions for Winding-up | 2024-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 569,211 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 722,466 |
Creditors Due Within One Year | 2012-06-30 | £ 722,466 |
Creditors Due Within One Year | 2011-06-30 | £ 714,828 |
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 M WALSHE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-06-30 | £ 33,867 |
Current Assets | 2013-06-30 | £ 713,496 |
Current Assets | 2012-06-30 | £ 716,164 |
Current Assets | 2012-06-30 | £ 716,164 |
Current Assets | 2011-06-30 | £ 495,643 |
Debtors | 2013-06-30 | £ 713,097 |
Debtors | 2012-06-30 | £ 716,123 |
Debtors | 2012-06-30 | £ 716,123 |
Debtors | 2011-06-30 | £ 461,776 |
Shareholder Funds | 2013-06-30 | £ 507,285 |
Shareholder Funds | 2012-06-30 | £ 389,698 |
Shareholder Funds | 2012-06-30 | £ 389,698 |
Shareholder Funds | 2011-06-30 | £ 209,815 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as M WALSHE LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |