This company is commonly known as Wallace (groundworks & Civils) Ltd. The company was founded 6 years ago and was given the registration number 11220358. The firm's registered office is in CHESTERFIELD. You can find them at 37 Beresford Way, , Chesterfield, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | WALLACE (GROUNDWORKS & CIVILS) LTD |
---|---|---|
Company Number | : | 11220358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Beresford Way, Chesterfield, England, S41 9FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Clay Lane, Clay Cross, Chesterfield, United Kingdom, S45 9AW | Director | 22 February 2018 | Active |
Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN | Director | 23 June 2021 | Active |
Unit 67, Dunston House, Dunston Road, Chesterfield, United Kingdom, S41 9QD | Secretary | 22 February 2018 | Active |
Unit 5-6, Technique Tower Business Park, High Street, Clay Cross, Chesterfield, England, S45 9DX | Director | 01 March 2021 | Active |
Mr Ben Wilkinson | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | Unit 8, Riverside Court, Derby, DE24 8JN |
Nature of control | : |
|
Mr David Baggaley | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5-6, Technique Tower Business Park, High Street, Chesterfield, England, S45 9DX |
Nature of control | : |
|
Mr Peter Duncan Wallace | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 67, Dunston House, Dunston Road, Chesterfield, United Kingdom, S45 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-02 | Resolution | Resolution. | Download |
2024-01-10 | Insolvency | Liquidation in administration automatic end of case. | Download |
2023-06-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-17 | Insolvency | Liquidation in administration proposals. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Miscellaneous | Legacy. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.