Company NameWall's Motor Tours Limited
Company StatusDissolved
Company Number00413258
CategoryPrivate Limited Company
Incorporation Date20 June 1946(77 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Richard David Walls
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(46 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Aylesbury Crescent
Hindley
Wigan
Lancashire
WN2 4TY
Director NameMr John Christopher Walls
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address90 Mesnes Road
Wigan
Lancashire
WN1 2QT
Director NameMrs Josephine Walls
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleHousewife
Correspondence Address72 Whitley Crescent
Wigan
Lancashire
WN1 2PP
Secretary NameMr John Christopher Walls
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address90 Mesnes Road
Wigan
Lancashire
WN1 2QT
Director NameMr Leslie Francis Walls
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address22 Elmfield
Shevington
Wigan
Greater Manchester
WN6 8DL
Secretary NameMr Leslie Francis Walls
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address22 Elmfield
Shevington
Wigan
Greater Manchester
WN6 8DL
Director NameMr John Christopher Walls
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(58 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Sallowfields
Orrell
Wigan
Lancashire
WN5 8UT
Secretary NameMr John Christopher Walls
NationalityBritish
StatusResigned
Appointed31 March 2005(58 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Sallowfields
Orrell
Wigan
Lancashire
WN5 8UT

Location

Registered AddressBeech House
23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1.1k at £1Mr John Walls
49.47%
Ordinary
713 at £1Mr Richard David Walls
31.69%
Ordinary
412 at £1Helen Walls
18.31%
Ordinary
12 at £1Mrs Dorothy Walls
0.53%
Ordinary

Financials

Year2014
Net Worth£8,068
Cash£1
Current Liabilities£10,387

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

14 September 1990Delivered on: 28 September 1990
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20683.90P all monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All rights, title, and interest in all sums payable under insurances.
Outstanding
19 May 1989Delivered on: 1 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 1971Delivered on: 15 November 1971
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crown st., And pinfold st., Ince wigan, lancs. All movable & fixed plant machinery implements utensils furniture and equipment.
Outstanding
23 September 1991Delivered on: 8 October 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £25089.12 due or to become due to the chargee.
Particulars: All its right, title and interest in and to all sums payable under the insurance particulars below:- type:- fleet cornhill premium £23940.00.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
12 February 2018Registered office address changed from 7 Sallowfields Orrell Wigan Lancashire WN5 8UT to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 12 February 2018 (1 page)
10 February 2018Termination of appointment of John Christopher Walls as a secretary on 27 August 2017 (1 page)
9 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
9 February 2018Termination of appointment of John Christopher Walls as a director on 27 August 2017 (1 page)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,250
(5 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,250
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,250
(5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,250
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 May 2014Registered office address changed from 39 Market Street Hindley Wigan Lancashire WN2 3AE on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 39 Market Street Hindley Wigan Lancashire WN2 3AE on 27 May 2014 (1 page)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,250
(5 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,250
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Richard David Walls on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Richard David Walls on 1 April 2010 (2 pages)
25 May 2010Director's details changed for John Christopher Walls on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Richard David Walls on 1 April 2010 (2 pages)
25 May 2010Director's details changed for John Christopher Walls on 1 April 2010 (2 pages)
25 May 2010Director's details changed for John Christopher Walls on 1 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 May 2009Return made up to 25/04/09; full list of members (5 pages)
14 May 2009Return made up to 25/04/09; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2008Return made up to 25/04/08; full list of members (5 pages)
16 May 2008Return made up to 25/04/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 December 2007Return made up to 25/04/07; full list of members (4 pages)
14 December 2007Return made up to 25/04/07; full list of members (4 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 September 2006Return made up to 25/04/06; full list of members (3 pages)
27 September 2006Return made up to 25/04/06; full list of members (3 pages)
2 August 2005Secretary resigned;director resigned (1 page)
2 August 2005New secretary appointed;new director appointed (1 page)
2 August 2005Return made up to 25/04/05; full list of members (8 pages)
2 August 2005Return made up to 25/04/05; full list of members (8 pages)
2 August 2005Secretary resigned;director resigned (1 page)
2 August 2005New secretary appointed;new director appointed (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 October 2004Return made up to 25/04/04; full list of members (8 pages)
13 October 2004Return made up to 25/04/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2004Return made up to 25/04/03; full list of members (8 pages)
6 April 2004Return made up to 25/04/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 25/04/02; full list of members (8 pages)
11 July 2002Return made up to 25/04/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
7 March 2002Return made up to 25/04/01; full list of members (7 pages)
7 March 2002Return made up to 25/04/01; full list of members (7 pages)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
5 July 2000Return made up to 25/04/00; full list of members (7 pages)
5 July 2000Return made up to 25/04/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 November 1999Registered office changed on 01/11/99 from: 237 manchester rd ince nr.wigan lancs WN2 2EA (1 page)
1 November 1999Registered office changed on 01/11/99 from: 237 manchester rd ince nr.wigan lancs WN2 2EA (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 June 1998Return made up to 25/04/98; full list of members (6 pages)
19 June 1998Return made up to 25/04/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 May 1997Return made up to 25/04/97; no change of members (4 pages)
23 May 1997Return made up to 25/04/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)