Company NameWalmer Property Company Limited
Company StatusDissolved
Company Number01945072
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed24 November 1992(7 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Secretary NameMr Michael Joseph O'Flynn
NationalityIrish
StatusClosed
Appointed24 November 1992(7 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Director NameJohn Francis O'Flynn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed25 July 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 1 month (closed 12 September 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Director NameSean Anthony O'Leary
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1995)
RoleBarrister
Correspondence AddressCheim An Fhia
Glasheen Road
Cork
Eire

Contact

Telephone020 73888826
Telephone regionLondon

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

6.7k at £1Denis Finbarr O'flynn
33.33%
Ordinary
6.7k at £1Executors Of Sean Anthony O'leary
33.33%
Ordinary
3.3k at £1John Francis O'flynn
16.67%
Ordinary
3.3k at £1Michael Joseph O'flynn
16.67%
Ordinary

Financials

Year2014
Net Worth£275,800
Current Liabilities£11,670

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 December 1994Delivered on: 9 December 1994
Persons entitled: Gentra Limited

Classification: Rents assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the rents assignment.
Particulars: The rents licences fees premiums and other monies received or receivable in respect of any lease or agreement. See the mortgage charge document for full details.
Outstanding
18 January 1994Delivered on: 27 January 1994
Persons entitled: Gentra Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the chagre.
Particulars: F/H-land and buildings on the north side of everland road hungerford t/n-BK285320.
Outstanding
12 April 1990Delivered on: 1 May 1990
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of smitham bridge road hungerford.
Outstanding
12 April 1990Delivered on: 1 May 1990
Persons entitled: Royal Trust Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of smitham bridge road, hungerford and floating charge over company's assets.
Outstanding
28 October 1988Delivered on: 9 November 1988
Persons entitled: British & Commonwealth Merchant 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: F/H - walnut tree close, guildford, surrey t/no. Sy 306226. fixed charge over all plant, machinery. Chattels or other goods equipment and materials floating charge over undertaking and all property and assets present and future.
Fully Satisfied
27 January 1987Delivered on: 5 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-41 clerhenwell close, london EC1 title nos 147989 and 271982 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1985Delivered on: 9 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 233/239 (odd nos only) walmer road north kensington. London and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
15 June 2023Application to strike the company off the register (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
13 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
12 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 19,998
(5 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 19,998
(5 pages)
17 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
17 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,998
(5 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,998
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 19,998
(5 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 19,998
(5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages)
12 February 2010Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page)
12 February 2010Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages)
12 February 2010Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages)
12 February 2010Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page)
12 February 2010Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages)
14 January 2009Return made up to 24/11/08; full list of members (4 pages)
14 January 2009Return made up to 24/11/08; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 March 2008Return made up to 24/11/07; full list of members (4 pages)
5 March 2008Return made up to 24/11/07; full list of members (4 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
3 January 2007Full accounts made up to 30 June 2006 (11 pages)
3 January 2007Full accounts made up to 30 June 2006 (11 pages)
8 December 2006Return made up to 24/11/06; full list of members (3 pages)
8 December 2006Return made up to 24/11/06; full list of members (3 pages)
20 April 2006Full accounts made up to 30 June 2005 (11 pages)
20 April 2006Full accounts made up to 30 June 2005 (11 pages)
9 December 2005Return made up to 24/11/05; full list of members (3 pages)
9 December 2005Return made up to 24/11/05; full list of members (3 pages)
25 May 2005Full accounts made up to 30 June 2004 (10 pages)
25 May 2005Full accounts made up to 30 June 2004 (10 pages)
14 December 2004Return made up to 24/11/04; full list of members (6 pages)
14 December 2004Return made up to 24/11/04; full list of members (6 pages)
4 February 2004Full accounts made up to 30 June 2003 (10 pages)
4 February 2004Full accounts made up to 30 June 2003 (10 pages)
17 December 2003Return made up to 24/11/03; full list of members (6 pages)
17 December 2003Return made up to 24/11/03; full list of members (6 pages)
10 December 2002Return made up to 24/11/02; full list of members (6 pages)
10 December 2002Return made up to 24/11/02; full list of members (6 pages)
26 November 2002Full accounts made up to 30 June 2002 (10 pages)
26 November 2002Full accounts made up to 30 June 2002 (10 pages)
14 January 2002Return made up to 24/11/01; full list of members (6 pages)
14 January 2002Return made up to 24/11/01; full list of members (6 pages)
27 December 2001Full accounts made up to 30 June 2001 (10 pages)
27 December 2001Full accounts made up to 30 June 2001 (10 pages)
24 April 2001Full accounts made up to 30 June 2000 (10 pages)
24 April 2001Full accounts made up to 30 June 2000 (10 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
14 December 1999Return made up to 24/11/99; full list of members (6 pages)
14 December 1999Return made up to 24/11/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (11 pages)
20 April 1999Full accounts made up to 30 June 1998 (11 pages)
9 December 1998Return made up to 24/11/98; full list of members (6 pages)
9 December 1998Return made up to 24/11/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
29 December 1997Return made up to 24/11/97; full list of members (6 pages)
29 December 1997Return made up to 24/11/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 January 1997Return made up to 24/11/96; full list of members (7 pages)
14 January 1997Return made up to 24/11/96; full list of members (7 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 December 1995Return made up to 24/11/95; full list of members (14 pages)
13 December 1995Return made up to 24/11/95; full list of members (14 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 September 1985Incorporation (16 pages)
5 September 1985Incorporation (16 pages)