UKBizDB.co.uk

WALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wall Club Limited. The company was founded 21 years ago and was given the registration number 04679779. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:WALL CLUB LIMITED
Company Number:04679779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2003
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Kings Road, Cowplain, Waterlooville, United Kingdom, PO8 8UR

Secretary14 January 2004Active
87 Marden Way, Petersfield, GU31 4PW

Secretary30 September 2005Active
11 Alma Place, Rochester, ME2 2AE

Secretary18 March 2003Active
15 Holst Way, Purbrook, Waterlooville, PO7 5SJ

Secretary20 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 February 2003Active
28, Kings Road, Cowplain, Waterlooville, United Kingdom, PO8 8UR

Director14 January 2004Active
Woodland View 151 Berengrave Lane, Rainham, ME8 7UJ

Director02 April 2004Active
Woodland View 151 Berengrave Lane, Rainham, ME8 7UJ

Director18 March 2003Active
Old Spot Cottage, North Lane, Buriton, Petersfield, England, GU31 5RT

Director01 April 2004Active
32 Sandy Lane, Fair Oak, Eastleigh, SO50 8ET

Director14 January 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 February 2003Active

People with Significant Control

Mr Stephen Christopher Driver
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Lee Michael Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Old Spot Cottage, North Lane, Petersfield, England, GU31 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Insolvency

Liquidation compulsory winding up progress report.

Download
2023-07-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-07-10Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2022-11-30Insolvency

Liquidation compulsory winding up progress report.

Download
2021-12-16Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-08-19Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2020-11-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-10-30Address

Change registered office address company with date old address new address.

Download
2020-10-15Insolvency

Liquidation disclaimer notice.

Download
2020-04-03Insolvency

Liquidation disclaimer notice.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-10-25Insolvency

Liquidation compulsory winding up order.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-12Change of name

Change of name notice.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-07-06Resolution

Resolution.

Download
2019-07-06Change of name

Change of name notice.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-05-27Accounts

Change account reference date company previous shortened.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.