Company NameLondon Wall Holdings Plc
Company StatusDissolved
Company Number01989359
CategoryPublic Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Alex Sandor Alexander
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(6 years after company formation)
Appointment Duration14 years (closed 21 February 2006)
RoleCompany Director
Correspondence Address13/14 Bryanston Square
London
W1H 7FF
Director NameDennis Fredjohn
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(6 years after company formation)
Appointment Duration14 years (closed 21 February 2006)
RoleCompany Director
Correspondence AddressLaurentides
Redmarley
Gloucestershire
GL19 3JT
Wales
Director NameMr Brian Charles Gordon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(6 years after company formation)
Appointment Duration14 years (closed 21 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chestnuts
Hutton
Brentwood
Essex
CM13 2PA
Director NameMr Charles Rupert Hunter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(6 years after company formation)
Appointment Duration14 years (closed 21 February 2006)
RoleLloyds Underwriting Agent
Correspondence Address98 Kenyon Street
London
SW6 6LB
Director NameMr Richard Johnsen
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(6 years after company formation)
Appointment Duration14 years (closed 21 February 2006)
RoleCompany Director
Correspondence AddressShalden Manor House
Shalden
Alton
Hampshire
GU34 4DU
Director NameHon Robin Hugh Warrender
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(6 years after company formation)
Appointment Duration14 years (closed 21 February 2006)
RoleLloyds Underwriting Agent
Correspondence Address98a Oakley Street
London
SW3 5NR
Secretary NameMr Brian Charles Gordon
NationalityBritish
StatusClosed
Appointed01 January 1994(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chestnuts
Hutton
Brentwood
Essex
CM13 2PA
Director NameMr Nicholas Clive Worms
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1992(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address45 Boulevard Haussmann
Paris 75009
France
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Secretary NameMr Colin Andrew Wilson
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressKuling
Carlton Road
Sidcup
Kent
DA14 6AH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleLloyds Under Writing Agent
Correspondence Address1 Danbury Street
London
N1 8LD

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8AJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£4,092,638
Net Worth£482,174
Current Liabilities£1,821,898

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
4 August 2005Director resigned (1 page)
25 May 2005Receiver's abstract of receipts and payments (1 page)
23 March 2005Receiver's abstract of receipts and payments (2 pages)
23 February 2004Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver's abstract of receipts and payments (3 pages)
25 February 2002Receiver's abstract of receipts and payments (3 pages)
22 February 2001Receiver's abstract of receipts and payments (3 pages)
17 February 2000Receiver's abstract of receipts and payments (3 pages)
23 February 1999Receiver's abstract of receipts and payments (2 pages)
10 February 1999Receiver ceasing to act (2 pages)
5 March 1998Receiver's abstract of receipts and payments (2 pages)
5 March 1998Receiver's abstract of receipts and payments (2 pages)
15 April 1996Receiver's abstract of receipts and payments (2 pages)
15 April 1996Receiver's abstract of receipts and payments (2 pages)
2 May 1995Receiver's abstract of receipts and payments (4 pages)
13 July 1994Statement of Affairs in administrative receivership following report to creditors (14 pages)
21 February 1994Appointment of receiver/manager (1 page)
15 April 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
8 March 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)