Company NameWallbank Holdings Ltd
Company StatusDissolved
Company Number08156002
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesShellco 1001 Limited and P&H Logistics Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun David Gent
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 week after company formation)
Appointment Duration5 years (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB11 Broadlands Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TS
Director NameMr Peter John Houston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2012(1 week after company formation)
Appointment Duration5 years (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB11 Broadlands Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TS
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsh Parade
Newcastle
Staffordshire
ST5 1BT

Contact

Websitephcs.co.uk
Telephone0161 7634244
Telephone regionManchester

Location

Registered AddressB11 Broadlands Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£11,568,028
Gross Profit£1,798,791
Net Worth£691,735
Cash£924,384
Current Liabilities£1,500,519

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Charges

19 March 2013Delivered on: 30 March 2013
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
12 October 2016Solvency Statement dated 22/09/16 (1 page)
12 October 2016Statement by Directors (1 page)
12 October 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 22/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 October 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 22/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 October 2016Statement of capital on 12 October 2016
  • GBP 100
(5 pages)
12 October 2016Statement by Directors (1 page)
12 October 2016Solvency Statement dated 22/09/16 (1 page)
12 October 2016Statement of capital on 12 October 2016
  • GBP 100
(5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 April 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
25 April 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160,100
(4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160,100
(4 pages)
23 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
23 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
31 October 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 31 October 2014 (2 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 160,100
(4 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 160,100
(4 pages)
11 April 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
11 April 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
8 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
8 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 161,340.000
(7 pages)
16 April 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 161,340.000
(7 pages)
16 April 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 161,340.000
(7 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2012Company name changed p&h logistics holdings LIMITED\certificate issued on 12/11/12
  • NM06 ‐
(3 pages)
12 November 2012Company name changed p&h logistics holdings LIMITED\certificate issued on 12/11/12
  • NM06 ‐
(3 pages)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-17
(1 page)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-17
(1 page)
9 October 2012Change of name notice (3 pages)
9 October 2012Change of name notice (3 pages)
20 August 2012Appointment of Peter John Houston as a director (3 pages)
20 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 01/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
20 August 2012Appointment of Shaun David Gent as a director (3 pages)
20 August 2012Appointment of Peter John Houston as a director (3 pages)
20 August 2012Appointment of Shaun David Gent as a director (3 pages)
20 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 01/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 160,100
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 160,100
(4 pages)
16 August 2012Registered office address changed from 8 Marsh Parade Newcastle Staffordshire ST5 1BT England on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 8 Marsh Parade Newcastle Staffordshire ST5 1BT England on 16 August 2012 (2 pages)
16 August 2012Termination of appointment of Christopher King as a director (2 pages)
16 August 2012Termination of appointment of Christopher King as a director (2 pages)
16 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 160,100
(4 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed shellco 1001 LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
15 August 2012Company name changed shellco 1001 LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
15 August 2012Change of name notice (2 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)