Company NameWalton Investment Company Limited
Company StatusDissolved
Company Number00442349
CategoryPrivate Limited Company
Incorporation Date17 September 1947(76 years, 8 months ago)
Dissolution Date18 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHarry John Hyams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(43 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury Manor
Ramsbury
Wiltshire
SN8 2RG
Director NameSidney Morris
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(43 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 18 June 2010)
RoleChartered Accountant
Correspondence AddressFlat 8 15 Hyde Park Gardens
London
W2 2LU
Secretary NameElizabeth Anne Macphail
NationalityBritish
StatusClosed
Appointed28 July 2006(58 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 18 June 2010)
RoleCompany Director
Correspondence Address50 Inner Park Road
Wimbledon Common
London
SW19 6DA
Director NameKenneth Ashley Beaney
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(43 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 July 1999)
RoleChartered Secretary
Correspondence Address20 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH
Secretary NameKenneth Ashley Beaney
NationalityBritish
StatusResigned
Appointed10 August 1991(43 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address20 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH
Secretary NameDebra Hart
NationalityBritish
StatusResigned
Appointed10 March 1999(51 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address5 The Glasshouse Royal Oak Yard
156b Bermondsey Street
London
SE1 3TQ
Secretary NameLoraine Nicholas
NationalityBritish
StatusResigned
Appointed23 August 2002(54 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressGround Floor
22 Lambert Road
London
SW2 5BD

Location

Registered AddressHasslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,655,226
Cash£5,653,457
Current Liabilities£24,530

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

18 June 2010Final Gazette dissolved following liquidation (1 page)
18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
18 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
18 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2009Resolution insolvency:- re. Assets (1 page)
28 July 2009Resolution insolvency:- re. Assets (1 page)
28 July 2009Declaration of solvency (3 pages)
28 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2009Declaration of solvency (3 pages)
28 July 2009Resolution insolvency:- appointment of liquidator (1 page)
28 July 2009Resolution insolvency:- appointment of liquidator (1 page)
28 July 2009Registered office changed on 28/07/2009 from haslers old station road loughton IG10 4PL (1 page)
28 July 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Registered office changed on 28/07/2009 from haslers old station road loughton IG10 4PL (1 page)
28 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-02
(1 page)
19 June 2009Declaration of solvency (3 pages)
19 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-02
(1 page)
19 June 2009Declaration of solvency (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
19 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-02
(1 page)
19 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-02
(1 page)
19 June 2009Appointment of a voluntary liquidator (1 page)
19 June 2009Registered office changed on 19/06/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
19 June 2009Appointment of a voluntary liquidator (1 page)
27 December 2008Group of companies' accounts made up to 31 March 2008 (11 pages)
27 December 2008Group of companies' accounts made up to 31 March 2008 (11 pages)
16 September 2008Return made up to 30/07/08; full list of members (4 pages)
16 September 2008Return made up to 30/07/08; full list of members (4 pages)
3 March 2008Registered office changed on 03/03/2008 from 8 baltic street east london EC1Y 0UJ (1 page)
3 March 2008Registered office changed on 03/03/2008 from 8 baltic street east london EC1Y 0UJ (1 page)
28 January 2008Group of companies' accounts made up to 31 March 2007 (12 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (12 pages)
16 August 2007Return made up to 30/07/07; full list of members (2 pages)
16 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (13 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (13 pages)
11 September 2006Return made up to 10/08/06; full list of members (2 pages)
11 September 2006Return made up to 10/08/06; full list of members (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (13 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (13 pages)
24 August 2005Return made up to 10/08/05; full list of members (3 pages)
24 August 2005Return made up to 10/08/05; full list of members (3 pages)
24 January 2005Group of companies' accounts made up to 31 March 2004 (13 pages)
24 January 2005Group of companies' accounts made up to 31 March 2004 (13 pages)
12 August 2004Return made up to 10/08/04; full list of members (2 pages)
12 August 2004Return made up to 10/08/04; full list of members (2 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (14 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (14 pages)
15 August 2003Return made up to 10/08/03; full list of members (2 pages)
15 August 2003Return made up to 10/08/03; full list of members (2 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
27 August 2002Return made up to 10/08/02; full list of members (2 pages)
27 August 2002Return made up to 10/08/02; full list of members (2 pages)
14 May 2002Amended group of companies' accounts made up to 31 March 2001 (13 pages)
14 May 2002Amended group of companies' accounts made up to 31 March 2001 (13 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
28 August 2001Return made up to 10/08/01; full list of members (2 pages)
28 August 2001Return made up to 10/08/01; full list of members (2 pages)
5 February 2001Full group accounts made up to 31 March 2000 (13 pages)
5 February 2001Full group accounts made up to 31 March 2000 (13 pages)
13 September 2000Return made up to 10/08/00; full list of members (6 pages)
13 September 2000Return made up to 10/08/00; full list of members (6 pages)
21 February 2000Full group accounts made up to 31 March 1999 (14 pages)
21 February 2000Full group accounts made up to 31 March 1999 (14 pages)
21 October 1999Return made up to 10/08/99; full list of members (7 pages)
21 October 1999Director resigned (1 page)
21 October 1999Return made up to 10/08/99; full list of members (7 pages)
21 October 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (12 pages)
2 February 1999Full group accounts made up to 31 March 1998 (12 pages)
18 August 1998Return made up to 10/08/98; no change of members (7 pages)
18 August 1998Return made up to 10/08/98; no change of members (7 pages)
2 February 1998Full group accounts made up to 31 March 1997 (10 pages)
2 February 1998Full group accounts made up to 31 March 1997 (10 pages)
19 August 1997Return made up to 10/08/97; no change of members (7 pages)
19 August 1997Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(7 pages)
21 January 1997Full group accounts made up to 31 March 1996 (11 pages)
21 January 1997Full group accounts made up to 31 March 1996 (11 pages)
6 September 1996Return made up to 10/08/96; full list of members (7 pages)
6 September 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(7 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Memorandum and Articles of Association (16 pages)
30 May 1996Memorandum and Articles of Association (16 pages)
5 February 1996Full group accounts made up to 31 March 1995 (12 pages)
5 February 1996Full group accounts made up to 31 March 1995 (12 pages)
31 August 1995Return made up to 10/08/95; full list of members (9 pages)
31 August 1995Return made up to 10/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 September 1992Return made up to 10/08/92; full list of members (10 pages)
16 March 1988New director appointed (3 pages)
16 March 1988New director appointed (3 pages)
29 February 1988Director resigned;new director appointed (4 pages)
29 February 1988Director resigned;new director appointed (4 pages)
22 April 1987Return made up to 21/08/86; full list of members (6 pages)
22 April 1987Return made up to 21/08/86; full list of members (6 pages)
26 October 1983Annual return made up to 21/09/82 (6 pages)
26 October 1983Annual return made up to 21/09/82 (6 pages)
21 January 1983Accounts made up to 31 March 1982 (8 pages)
21 January 1983Accounts made up to 31 March 1982 (8 pages)