Company NameWallington Lift Maintenance Co. Limited
Company StatusDissolved
Company Number01116169
CategoryPrivate Limited Company
Incorporation Date31 May 1973(50 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameJason Caswell O'Brien
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(37 years after company formation)
Appointment Duration8 years, 5 months (closed 06 November 2018)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address11 Lakeside
Wallington
Surrey
SM6 7JY
Director NameMr Richard Mitchell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 20 December 2009)
RoleCompany Director
Correspondence Address11 St Mary Avenue
Wallington
Surrey
SM6 7JH
Director NameMrs Valarie Joy Mitchell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Mary Avenue
Wallington
Surrey
SM6 7JH
Secretary NameMrs Valarie Joy Mitchell
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Mary Avenue
Wallington
Surrey
SM6 7JH
Director NameDebra O'Brien
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(24 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Curran Avenue
Wallington
Surrey
SM6 7JL
Director NameJason O'Brien
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address21 Curran Avenue
Wallington
Surrey
SM6 7JL

Contact

Websitewww.wallingtonlifts.co.uk
Telephone020 86477045
Telephone regionLondon

Location

Registered Address7-11 Woodcote Road
Wallington
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2013
Net Worth-£13,160
Cash£523
Current Liabilities£55,679

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Termination of appointment of Debra Obrien as a director on 20 April 2018 (2 pages)
22 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 July 2017Notification of Jason Caswell O'brien as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jason Caswell O'brien as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jason Caswell O'brien as a person with significant control on 13 July 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 August 2016Registered office address changed from 11 st Mary Ave Wallington Surrey SM6 7JH to 7-11 Woodcote Road Wallington SM6 0LH on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Valarie Joy Mitchell as a director on 1 June 2010 (1 page)
23 August 2016Registered office address changed from 11 st Mary Ave Wallington Surrey SM6 7JH to 7-11 Woodcote Road Wallington SM6 0LH on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Valarie Joy Mitchell as a director on 1 June 2010 (1 page)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 400
(7 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 400
(7 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 August 2015Termination of appointment of Valarie Joy Mitchell as a secretary on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Valarie Joy Mitchell as a secretary on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Valarie Joy Mitchell as a secretary on 7 August 2015 (1 page)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 400
(6 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 400
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 400
(6 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 400
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(6 pages)
31 October 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(6 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
28 July 2010Appointment of Jason Caswell O'brien as a director (3 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 July 2010Appointment of Jason Caswell O'brien as a director (3 pages)
27 July 2010Termination of appointment of Richard Mitchell as a director (1 page)
27 July 2010Director's details changed for Debra Obrien on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Valarie Joy Mitchell on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Debra Obrien on 20 June 2010 (2 pages)
27 July 2010Termination of appointment of Richard Mitchell as a director (1 page)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mrs Valarie Joy Mitchell on 26 June 2010 (2 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
30 May 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
1 August 2007Return made up to 26/06/07; no change of members (7 pages)
1 August 2007Return made up to 26/06/07; no change of members (7 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
6 July 2006Return made up to 26/06/06; full list of members (7 pages)
6 July 2006Return made up to 26/06/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
1 July 2005Return made up to 26/06/05; full list of members (7 pages)
1 July 2005Return made up to 26/06/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
2 February 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 31/05/04 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 31/05/04 (1 page)
6 December 2004Return made up to 26/06/04; full list of members (8 pages)
6 December 2004Return made up to 26/06/04; full list of members (8 pages)
28 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
5 July 2003Return made up to 26/06/03; full list of members (8 pages)
5 July 2003Return made up to 26/06/03; full list of members (8 pages)
9 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
9 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
26 June 2002Return made up to 26/06/02; full list of members (8 pages)
26 June 2002Return made up to 26/06/02; full list of members (8 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
1 March 2001Full accounts made up to 31 May 2000 (6 pages)
1 March 2001Full accounts made up to 31 May 2000 (6 pages)
3 July 2000Return made up to 26/06/00; full list of members (8 pages)
3 July 2000Return made up to 26/06/00; full list of members (8 pages)
3 April 2000Full accounts made up to 31 May 1999 (5 pages)
3 April 2000Full accounts made up to 31 May 1999 (5 pages)
24 September 1999Return made up to 26/06/99; full list of members (6 pages)
24 September 1999Return made up to 26/06/99; full list of members (6 pages)
16 February 1999Full accounts made up to 31 May 1998 (5 pages)
16 February 1999Full accounts made up to 31 May 1998 (5 pages)
10 September 1998Return made up to 26/06/98; full list of members (6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Return made up to 26/06/98; full list of members (6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 July 1997Return made up to 26/06/97; full list of members (6 pages)
31 July 1997Return made up to 26/06/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 May 1996 (12 pages)
18 October 1996Full accounts made up to 31 May 1996 (12 pages)
11 September 1996Return made up to 26/06/96; no change of members (4 pages)
11 September 1996Return made up to 26/06/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 July 1995Return made up to 26/06/95; full list of members (6 pages)
5 July 1995Return made up to 26/06/95; full list of members (6 pages)