Company NameWallace Builders Limited
Company StatusDissolved
Company Number01878129
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameBeambuild Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Arthur Haddon Bennett
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2010(25 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-9 St. Anns Road
Harrow
Middlesex
HA1 1LQ
Secretary NameMr Mohamed Fazly Wahab
StatusClosed
Appointed10 December 2013(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address1-9 St. Anns Road
Harrow
Middlesex
HA1 1LQ
Director NameEdward Iain Wallace
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 November 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMerrills
6b Kendal Avenue
Epping
Essex
CM16 4PN
Director NameMr John Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address3 Lord Napier Place
Hammersmith
London
W6 9UB
Director NameSusan Edward Frances Wallace
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1992)
RoleSurveyor
Correspondence Address52 Carnarvon Road
South Woodford
London
E18 2NU
Secretary NameSusan Edward Frances Wallace
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address52 Carnarvon Road
South Woodford
London
E18 2NU
Director NameJack Herbert Nutland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address3 Badgerscroft
Broxbourne
Hertfordshire
EN10 7ED
Director NameEdward Jack Sainty
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(7 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Climb
Rickmansworth
Hertfordshire
WD3 4DX
Secretary NameJack Herbert Nutland
NationalityBritish
StatusResigned
Appointed10 November 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address3 Badgerscroft
Broxbourne
Hertfordshire
EN10 7ED
Director NameRoy Eyles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address34 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DH
Secretary NameMr Michael Henry Smith
NationalityBritish
StatusResigned
Appointed02 October 1998(13 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sawells
Broxbourne
Hertfordshire
EN10 7HQ

Contact

Websitewww.charterconstruction.plc.uk
Email address[email protected]
Telephone020 88613131
Telephone regionLondon

Location

Registered Address1-9 St. Anns Road
Harrow
Middlesex
HA1 1LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 April 1985Delivered on: 9 April 1985
Satisfied on: 1 May 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25,000
(3 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25,000
(3 pages)
21 July 2015Full accounts made up to 31 March 2015 (7 pages)
21 July 2015Full accounts made up to 31 March 2015 (7 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 25,000
(3 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 25,000
(3 pages)
11 July 2014Full accounts made up to 31 March 2014 (7 pages)
11 July 2014Full accounts made up to 31 March 2014 (7 pages)
10 December 2013Termination of appointment of Michael Smith as a secretary (1 page)
10 December 2013Appointment of Mr Mohamed Fazly Wahab as a secretary (2 pages)
10 December 2013Termination of appointment of Michael Smith as a secretary (1 page)
10 December 2013Appointment of Mr Mohamed Fazly Wahab as a secretary (2 pages)
16 September 2013Full accounts made up to 31 March 2013 (7 pages)
16 September 2013Full accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 25,000
(3 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 25,000
(3 pages)
11 March 2013Registered office address changed from Premier House 1 Canning Road Wealdstone Harrow Middlesex HA3 7TS on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Premier House 1 Canning Road Wealdstone Harrow Middlesex HA3 7TS on 11 March 2013 (1 page)
25 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
24 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
29 July 2011Full accounts made up to 31 March 2011 (7 pages)
29 July 2011Full accounts made up to 31 March 2011 (7 pages)
8 September 2010Full accounts made up to 31 March 2010 (7 pages)
8 September 2010Full accounts made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
1 September 2010Appointment of Mr. Arthur Haddon Bennett as a director (2 pages)
1 September 2010Appointment of Mr. Arthur Haddon Bennett as a director (2 pages)
1 September 2010Termination of appointment of Roy Eyles as a director (1 page)
1 September 2010Termination of appointment of Roy Eyles as a director (1 page)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 December 2009Full accounts made up to 31 March 2009 (6 pages)
2 December 2009Full accounts made up to 31 March 2009 (6 pages)
1 October 2009Appointment terminated director edward sainty (1 page)
1 October 2009Appointment terminated director edward sainty (1 page)
1 October 2009Return made up to 12/08/09; full list of members (3 pages)
1 October 2009Return made up to 12/08/09; full list of members (3 pages)
9 December 2008Full accounts made up to 31 March 2008 (7 pages)
9 December 2008Full accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 12/08/08; full list of members (3 pages)
24 November 2008Return made up to 12/08/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (6 pages)
24 January 2008Full accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 12/08/07; no change of members (8 pages)
6 September 2007Return made up to 12/08/07; no change of members (8 pages)
31 January 2007Full accounts made up to 31 March 2006 (6 pages)
31 January 2007Full accounts made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 12/08/06; full list of members (7 pages)
7 September 2006Return made up to 12/08/06; full list of members (7 pages)
7 October 2005Full accounts made up to 31 March 2005 (6 pages)
7 October 2005Full accounts made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 12/08/05; full list of members (8 pages)
9 September 2005Return made up to 12/08/05; full list of members (8 pages)
12 January 2005Full accounts made up to 31 March 2004 (6 pages)
12 January 2005Full accounts made up to 31 March 2004 (6 pages)
1 December 2004Auditor's resignation (1 page)
1 December 2004Auditor's resignation (1 page)
1 September 2004Return made up to 12/08/04; full list of members (7 pages)
1 September 2004Return made up to 12/08/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
9 October 2002Full accounts made up to 31 March 2002 (6 pages)
9 October 2002Full accounts made up to 31 March 2002 (6 pages)
2 September 2002Return made up to 14/08/02; full list of members (7 pages)
2 September 2002Return made up to 14/08/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 March 2001 (6 pages)
10 October 2001Full accounts made up to 31 March 2001 (6 pages)
22 August 2001Return made up to 14/08/01; full list of members (7 pages)
22 August 2001Return made up to 14/08/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 March 2000 (6 pages)
9 October 2000Full accounts made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Full accounts made up to 31 March 1999 (8 pages)
7 September 1999Full accounts made up to 31 March 1999 (8 pages)
24 August 1999Return made up to 14/08/99; no change of members (4 pages)
24 August 1999Return made up to 14/08/99; no change of members (4 pages)
16 October 1998Secretary resigned;director resigned (2 pages)
16 October 1998Secretary resigned;director resigned (2 pages)
6 August 1998Return made up to 14/08/98; no change of members (4 pages)
6 August 1998Return made up to 14/08/98; no change of members (4 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
19 August 1997Return made up to 14/08/97; full list of members (6 pages)
19 August 1997Return made up to 14/08/97; full list of members (6 pages)
8 August 1997Full accounts made up to 31 March 1997 (9 pages)
8 August 1997Full accounts made up to 31 March 1997 (9 pages)
2 August 1996Return made up to 14/08/96; no change of members (4 pages)
2 August 1996Return made up to 14/08/96; no change of members (4 pages)
8 August 1995Return made up to 14/08/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (12 pages)
8 August 1995Return made up to 14/08/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (12 pages)