Company NameWalsingham Holdings Limited
Company StatusLiquidation
Company Number09744692
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Binns Road
London
W4 2BS
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Garry Clifford Watson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU

Location

Registered AddressResolve Advisory Limited 22
York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 August 2021 (2 years, 8 months ago)
Next Return Due6 September 2022 (overdue)

Charges

14 May 2018Delivered on: 30 May 2018
Persons entitled: B.P. Marsh & Company Limited

Classification: A registered charge
Outstanding

Filing History

8 April 2023Liquidators' statement of receipts and payments to 22 February 2023 (19 pages)
14 March 2022Declaration of solvency (7 pages)
14 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-23
(3 pages)
14 March 2022Appointment of a voluntary liquidator (3 pages)
14 March 2022Registered office address changed from Northover House 132a Bournemouth Road Bournemouth Road Eastleigh Hants SO53 3AL England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 14 March 2022 (2 pages)
24 December 2021Satisfaction of charge 097446920001 in full (4 pages)
13 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 April 2021Registered office address changed from 2nd Floor 6 Bevis Marks London EC3A 7BA England to Northover House 132a Bournemouth Road Bournemouth Road Eastleigh Hants SO53 3AL on 26 April 2021 (1 page)
17 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 December 2019Director's details changed for Mr. Jonathan Stuart Newman on 18 December 2019 (2 pages)
2 September 2019Confirmation statement made on 23 August 2019 with updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 February 2019Director's details changed for Mr Garry Clifford Watson on 30 January 2019 (2 pages)
24 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
30 May 2018Registration of charge 097446920001, created on 14 May 2018 (19 pages)
30 May 2018Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
30 May 2018Notification of Stephen Twidell as a person with significant control on 14 May 2018 (2 pages)
30 May 2018Appointment of Mr Garry Clifford Watson as a director on 29 May 2018 (2 pages)
30 May 2018Change of details for B.P. Marsh & Company Limited as a person with significant control on 14 May 2018 (2 pages)
30 May 2018Change of details for Mr Martin Gray as a person with significant control on 14 May 2018 (2 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 1,500
(3 pages)
6 December 2017Director's details changed for Mr. Jonathan Stuart Newman on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr. Jonathan Stuart Newman on 6 December 2017 (2 pages)
16 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
26 April 2016Registered office address changed from 7th Floor, Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 2nd Floor 6 Bevis Marks London EC3A 7BA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 7th Floor, Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 2nd Floor 6 Bevis Marks London EC3A 7BA on 26 April 2016 (1 page)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)