Company NameT.Wallis,Limited
DirectorThomas Peter Wallis
Company StatusLiquidation
Company Number00173495
CategoryPrivate Limited Company
Incorporation Date3 March 1921(103 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Peter Wallis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(79 years, 12 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Liskeard Close
Chislehurst
Kent
BR7 6RT
Secretary NameMrs Lesley Hilda Wallis
StatusCurrent
Appointed10 February 2009(88 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address9 Liskeard Close
Chislehurst
Kent
BR7 6RT
Director NameMiss Betty Adelaide Wallis
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(70 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 February 2009)
RoleCompany Director
Correspondence Address81 Bennells Avenue
Whitstable
Kent
CT5 2HR
Director NameMr Thomas David Wallis
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(70 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 January 2001)
RoleCompany Director
Correspondence Address5 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameMiss Betty Adelaide Wallis
NationalityBritish
StatusResigned
Appointed04 January 1992(70 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 February 2009)
RoleCompany Director
Correspondence Address81 Bennells Avenue
Whitstable
Kent
CT5 2HR

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

995 at £1Ann Webster
9.95%
Ordinary
7.4k at £1Thomas Peter Wallis
74.19%
Ordinary
504 at £1Valda Wakefield Glaze
5.04%
Ordinary
1.1k at £1Thelma Wigston
10.82%
Ordinary

Financials

Year2014
Net Worth£12,060
Cash£5,197
Current Liabilities£4,008

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2019 (4 years, 4 months ago)
Next Return Due1 February 2021 (overdue)

Filing History

19 September 2020Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 September 2020 (2 pages)
8 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-18
(1 page)
8 September 2020Appointment of a voluntary liquidator (5 pages)
8 September 2020Declaration of solvency (5 pages)
14 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
11 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
11 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Thomas Peter Wallis on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Thomas Peter Wallis on 13 January 2010 (2 pages)
14 December 2009Termination of appointment of Betty Wallis as a secretary (1 page)
14 December 2009Appointment of Mrs Lesley Hilda Wallis as a secretary (1 page)
14 December 2009Termination of appointment of Betty Wallis as a director (1 page)
14 December 2009Termination of appointment of Betty Wallis as a secretary (1 page)
14 December 2009Appointment of Mrs Lesley Hilda Wallis as a secretary (1 page)
14 December 2009Termination of appointment of Betty Wallis as a director (1 page)
3 December 2009Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 December 2009 (1 page)
12 January 2009Return made up to 04/01/09; full list of members (5 pages)
12 January 2009Return made up to 04/01/09; full list of members (5 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 January 2008Return made up to 04/01/08; change of members (7 pages)
17 January 2008Return made up to 04/01/08; change of members (7 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2007Return made up to 04/01/07; full list of members (9 pages)
23 January 2007Return made up to 04/01/07; full list of members (9 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 January 2006Return made up to 04/01/06; full list of members (9 pages)
25 January 2006Return made up to 04/01/06; full list of members (9 pages)
29 December 2005Full accounts made up to 31 March 2005 (13 pages)
29 December 2005Full accounts made up to 31 March 2005 (13 pages)
26 January 2005Return made up to 04/01/05; full list of members (9 pages)
26 January 2005Return made up to 04/01/05; full list of members (9 pages)
25 January 2005Registered office changed on 25/01/05 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page)
25 January 2005Registered office changed on 25/01/05 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page)
16 December 2004Full accounts made up to 31 March 2004 (12 pages)
16 December 2004Full accounts made up to 31 March 2004 (12 pages)
23 January 2004Return made up to 04/01/04; full list of members (9 pages)
23 January 2004Return made up to 04/01/04; full list of members (9 pages)
16 January 2004Full accounts made up to 31 March 2003 (12 pages)
16 January 2004Full accounts made up to 31 March 2003 (12 pages)
10 February 2003Return made up to 04/01/03; full list of members (10 pages)
10 February 2003Return made up to 04/01/03; full list of members (10 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 February 2001Return made up to 04/01/01; full list of members (9 pages)
8 February 2001Return made up to 04/01/01; full list of members (9 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 April 2000Return made up to 04/01/00; full list of members (6 pages)
21 April 2000Return made up to 04/01/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1998Return made up to 04/01/98; full list of members (6 pages)
22 January 1998Return made up to 04/01/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 January 1997Return made up to 04/01/97; full list of members (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 January 1997Return made up to 04/01/97; full list of members (6 pages)
16 January 1996Return made up to 04/01/96; no change of members (4 pages)
16 January 1996Return made up to 04/01/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 March 1921Incorporation (21 pages)
3 March 1921Incorporation (21 pages)