Company NameWalton Tyre And Exhaust Limited
Company StatusDissolved
Company Number02863896
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameWolfcrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Vernon Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(2 days after company formation)
Appointment Duration26 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMr Edwin John Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(5 years, 2 months after company formation)
Appointment Duration21 years (closed 07 January 2020)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMichael Peter Harting
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 1998)
RoleGarage Proprietor
Correspondence AddressGlebe House
Hambledon
Surrey
GU8 4DR
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed21 October 1993(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameDavid Ernest McKrell
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressThe Cottage 11 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitevolkswagen.co.uk

Location

Registered AddressDrift Bridge Garage
Reigate Road
Epsom
Surrey
KT17 3LA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 2009Delivered on: 12 December 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (1 page)
16 July 2019Satisfaction of charge 1 in full (1 page)
19 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (11 pages)
1 June 2016Full accounts made up to 31 December 2015 (11 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
18 March 2014Full accounts made up to 31 December 2013 (10 pages)
18 March 2014Full accounts made up to 31 December 2013 (10 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
4 November 2013Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
2 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
22 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 October 2007Return made up to 19/10/07; no change of members (7 pages)
29 October 2007Return made up to 19/10/07; no change of members (7 pages)
26 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 October 2006Return made up to 19/10/06; full list of members (7 pages)
27 October 2006Return made up to 19/10/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
31 October 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(7 pages)
31 October 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(7 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 October 2003Return made up to 19/10/03; full list of members (7 pages)
27 October 2003Return made up to 19/10/03; full list of members (7 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 November 2000Return made up to 19/10/00; full list of members (6 pages)
17 November 2000Return made up to 19/10/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (14 pages)
4 May 1999Full accounts made up to 30 June 1998 (14 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
10 November 1998Return made up to 19/10/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
10 November 1998Return made up to 19/10/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
7 May 1998Full accounts made up to 30 June 1997 (14 pages)
7 May 1998Full accounts made up to 30 June 1997 (14 pages)
12 January 1998Company name changed wolfcrown LIMITED\certificate issued on 13/01/98 (2 pages)
12 January 1998Company name changed wolfcrown LIMITED\certificate issued on 13/01/98 (2 pages)
31 October 1997Return made up to 19/10/97; full list of members (6 pages)
31 October 1997Return made up to 19/10/97; full list of members (6 pages)
28 April 1997Full accounts made up to 30 June 1996 (13 pages)
28 April 1997Full accounts made up to 30 June 1996 (13 pages)
6 November 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1996Full accounts made up to 30 June 1995 (15 pages)
21 February 1996Full accounts made up to 30 June 1995 (15 pages)
31 October 1995Return made up to 19/10/95; no change of members (4 pages)
31 October 1995Return made up to 19/10/95; no change of members (4 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)