Company NameW.J. Wallace & Co. Limited
Company StatusDissolved
Company Number00581271
CategoryPrivate Limited Company
Incorporation Date29 March 1957(67 years, 1 month ago)
Dissolution Date28 May 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJane Lesley Nichols
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(33 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 28 May 2018)
RoleCompany Director
Correspondence Address21 Buxton Lane
Caterham
Surrey
CR3 5HG
Director NameNeil James Wallace
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(33 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 28 May 2018)
RoleCompany Director
Correspondence Address13 Coulsdon Rise
Coulsdon
Surrey
CR5 2SE
Secretary NameAdrienne Eileen Gurren
NationalityBritish
StatusClosed
Appointed04 March 1991(33 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 28 May 2018)
RoleCompany Director
Correspondence Address5 Willoughby Avenue
Beddington
Croydon
Surrey
CR0 4QN
Director NameAdrienne Eileen Gurren
NationalityBritish
StatusResigned
Appointed04 March 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleDirector/Company Secretary
Correspondence Address5 Willoughby Avenue
Beddington
Croydon
Surrey
CR0 4QN
Director NameWilliam James Wallace
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(33 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address80 Croydon Road
Beddington
Croydon
Surrey
CR0 4PD

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£367,126
Gross Profit£162,988
Net Worth£18,588
Cash£30,421
Current Liabilities£182,697

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
13 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (16 pages)
13 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (16 pages)
25 November 2015Registered office address changed from 52 Bensham Grove, Thornton Heath, Surrey CR4 8DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 52 Bensham Grove, Thornton Heath, Surrey CR4 8DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 25 November 2015 (2 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
19 November 2015Statement of affairs with form 4.19 (7 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Statement of affairs with form 4.19 (7 pages)
21 October 2015Register(s) moved to registered inspection location 29-30 Fitzroy Square London W1T 6LQ (1 page)
21 October 2015Register(s) moved to registered inspection location 29-30 Fitzroy Square London W1T 6LQ (1 page)
29 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 16,047
(5 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 16,047
(5 pages)
11 March 2015Secretary's details changed for Adrienne Eileen Gurran on 1 January 2015 (1 page)
11 March 2015Secretary's details changed for Adrienne Eileen Gurran on 1 January 2015 (1 page)
11 March 2015Secretary's details changed for Adrienne Eileen Gurran on 1 January 2015 (1 page)
14 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16,047
(5 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16,047
(5 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
21 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
24 October 2008Notice of completion of voluntary arrangement (6 pages)
24 October 2008Notice of completion of voluntary arrangement (6 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
9 March 2007Return made up to 23/02/07; full list of members (3 pages)
9 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
15 June 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 June 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2005 (8 pages)
15 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2005 (8 pages)
15 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2006 (6 pages)
15 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2006 (6 pages)
18 April 2006Return made up to 23/02/06; full list of members (3 pages)
18 April 2006Return made up to 23/02/06; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
18 February 2005Return made up to 23/02/04; full list of members (3 pages)
18 February 2005Return made up to 23/02/04; full list of members (3 pages)
8 December 2004Notice of end of Administration (5 pages)
8 December 2004Notice of end of Administration (5 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
10 March 2004Appointment of an administrator (1 page)
10 March 2004Statement of affairs (23 pages)
10 March 2004Appointment of an administrator (1 page)
10 March 2004Statement of affairs (23 pages)
9 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 October 2003Full accounts made up to 31 December 2002 (18 pages)
2 March 2003Return made up to 23/02/03; full list of members (6 pages)
2 March 2003Return made up to 23/02/03; full list of members (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 February 2001Return made up to 23/02/01; full list of members (7 pages)
28 February 2001Return made up to 23/02/01; full list of members (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (15 pages)
14 August 2000Full accounts made up to 31 December 1999 (15 pages)
28 June 2000Return made up to 04/03/00; full list of members (7 pages)
28 June 2000Return made up to 04/03/00; full list of members (7 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
10 November 1999Full accounts made up to 31 December 1998 (16 pages)
10 November 1999Full accounts made up to 31 December 1998 (16 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
9 March 1999Return made up to 04/03/99; full list of members (7 pages)
9 March 1999Return made up to 04/03/99; full list of members (7 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 March 1998Return made up to 04/03/98; no change of members (4 pages)
12 March 1998Return made up to 04/03/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
13 March 1996Return made up to 04/03/96; full list of members (7 pages)
13 March 1996Return made up to 04/03/96; full list of members (7 pages)
27 June 1995Full accounts made up to 31 December 1994 (18 pages)
27 June 1995Full accounts made up to 31 December 1994 (18 pages)
21 March 1995Return made up to 04/03/95; full list of members (14 pages)
21 March 1995Return made up to 04/03/95; full list of members (14 pages)
29 March 1957Incorporation (16 pages)
29 March 1957Incorporation (16 pages)