Tunbridge Wells
Kent
TN2 3PW
Director Name | Liam Vincent Walls |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 14 November 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Secretary Name | Liam Vincent Walls |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 October 1994(19 years, 1 month after company formation) |
Appointment Duration | 27 years (closed 14 November 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Director Name | Richard Peter Tindle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 1998) |
Role | Marketing Director |
Correspondence Address | 19 Amberley Road Roffey Horsham West Sussex RH12 4LJ |
Secretary Name | Paul John Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 11 Hildenlea Place Park Hill Road Shortlands Bromley Kent BR2 0YH |
Director Name | Oliver Carrigan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1997(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Hazelhatch Road Newcastle County Dublin Irish |
Director Name | Jeremy Thorp |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 1 The Oasts The Green, Bearsted Maidstone Kent ME14 4EB |
Director Name | Patrick Veale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2001(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2009) |
Role | Engineer |
Correspondence Address | Monaueen Church Road Killiney Dublin Irish |
Telephone | 01689 832199 |
---|---|
Telephone region | Orpington |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Pj Walls Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Pj Walls (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £177,688 |
Net Worth | -£217,626 |
Cash | £29,547 |
Current Liabilities | £808,858 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: £2,250,000 due from the company to the chargee. Particulars: Units 1 & 2 cray centre cray avenue orpington kent BR5 3RN. Outstanding |
---|---|
13 May 1992 | Delivered on: 16 May 1992 Satisfied on: 28 November 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
18 March 1988 | Delivered on: 24 March 1988 Satisfied on: 23 November 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
10 December 1982 | Delivered on: 18 December 1982 Satisfied on: 23 November 2000 Persons entitled: D.N.Brown Classification: Debenture Secured details: £73,223 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
14 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 December 2020 | Statement of affairs (8 pages) |
30 December 2020 | Appointment of a voluntary liquidator (3 pages) |
30 December 2020 | Resolutions
|
24 December 2020 | Registered office address changed from Excel House Cray Avenue Orpington Kent BR5 3st to 21 Lombard Street London EC3V 9AH on 24 December 2020 (2 pages) |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Notification of Liam Vincent Walls as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Liam Vincent Walls as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Liam Vincent Walls as a person with significant control on 6 April 2016 (2 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Auditor's resignation (1 page) |
2 October 2012 | Auditor's resignation (1 page) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Company name changed neilcott group services LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Company name changed neilcott group services LIMITED\certificate issued on 30/01/12
|
28 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 July 2010 | Director's details changed for David Glynn on 18 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for David Glynn on 18 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Termination of appointment of Patrick Veale as a director (2 pages) |
14 January 2010 | Termination of appointment of Patrick Veale as a director (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members
|
9 July 2002 | Return made up to 18/06/02; full list of members
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 18/06/01; full list of members
|
17 July 2001 | Return made up to 18/06/01; full list of members
|
19 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
19 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 July 1998 | Return made up to 18/06/98; full list of members
|
6 July 1998 | Return made up to 18/06/98; full list of members
|
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 August 1997 | £ nc 1000/1000000 17/07/97 (1 page) |
12 August 1997 | £ nc 1000/1000000 17/07/97 (1 page) |
12 August 1997 | Ad 18/07/97--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
12 August 1997 | Memorandum and Articles of Association (21 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Ad 18/07/97--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Memorandum and Articles of Association (21 pages) |
21 July 1997 | Return made up to 18/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 18/05/97; full list of members (6 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 July 1995 | Return made up to 18/06/95; no change of members (8 pages) |
20 July 1995 | Return made up to 18/06/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 April 1980 | Company name changed\certificate issued on 14/04/80 (2 pages) |
14 April 1980 | Company name changed\certificate issued on 14/04/80 (2 pages) |
16 September 1975 | Certificate of incorporation (1 page) |
16 September 1975 | Certificate of incorporation (1 page) |