Company NameWallace Arnold Tours Limited
Company StatusDissolved
Company Number00177672
CategoryPrivate Limited Company
Incorporation Date4 November 1921(101 years, 7 months ago)
Dissolution Date12 June 2022 (11 months, 3 weeks ago)
Previous NameWallace Arnold Tours Limited(The)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(95 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 12 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Paul David Smith
Date of BirthOctober 1975 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(96 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Specialist Leisure Group, Waterside House Wate
Wigan Pier Business Park
Wigan
WN3 5AZ
Director NameMr Stephen Donald Barber
Date of BirthJuly 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 March 2005)
RoleOperations Director
Correspondence Address5 Springbank Close
Farsley Pudsey
Leeds
West Yorkshire
LS28 5TP
Director NameJohn Malcolm Barr
Date of BirthDecember 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1995)
RoleChairman
Correspondence AddressKirkby House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HJ
Director NameStuart Alan Barr
Date of BirthNovember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 October 1992)
RoleGroup Managing Director
Correspondence AddressThe Royal Hunting Lodge
Shipton
Beningborough
York
YO6 1BD
Director NameChristopher William Pender Champion
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleMarketing Director
Correspondence AddressCharnwood House St Johns Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DD
Director NameMrs Margaret Hook
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address33 Moray Place
Edinburgh
EH3 6BX
Scotland
Director NameMr William John King
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWheelgate House
Reedness
Goole
North Humberside
DN14 8ER
Director NameMr William Maxwell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 March 2005)
RoleTours Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnelsins House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Paul McTiernan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleOverseas Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakleigh Avenue
Wakefield
Yorkshire
WF2 9DF
Director NameMr Kenneth Sydney Meddes
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Townhill
Bramham
Wetherby
LS23 6QD
Director NameMr Paul Anthony Spetch
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRivelin Common Lane
Warthill
York
YO19 5XL
Secretary NameMr Richard William Bell
NationalityBritish
StatusResigned
Appointed15 June 1992(70 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(72 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 December 1994)
RoleDirector & Chief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameBrian Michael Small
Date of BirthOctober 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(72 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressLaithe Croft
Totties Lane
Holmfirth
West Yorkshire
HD1 1UL
Director NameSimon Mallaliieu
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(73 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 January 1995)
RoleCompany Director
Correspondence AddressBeech House
45 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Robert Adam Barr
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(73 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrow House Farm
Burton Leonard
Harrogate
North Yorkshire
HG3 3SX
Director NameMr Richard William Bell
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(75 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameMr Nicholas Stuart Barr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(75 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressMouse Hall
Galphay
Ripon
North Yorkshire
HG4 3NT
Secretary NameMr Kenneth Sydney Meddes
NationalityBritish
StatusResigned
Appointed17 July 1997(75 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Townhill
Bramham
Wetherby
LS23 6QD
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(75 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NamePeter Jonathan Worsnup
Date of BirthSeptember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(76 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Secretary NameJoan Valerie Thomas
NationalityBritish
StatusResigned
Appointed03 November 1997(76 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address3 Broom Road
Tadcaster
North Yorkshire
LS24 9LH
Director NameKaren Gee
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(82 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2008)
RoleSales And Marketing Director
Correspondence Address28 Pear Tree Drive
Farnworth
Bolton
Lancashire
BL4 9RR
Director NameMr Joseph O'Callaghan
Date of BirthJuly 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(82 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mallard Walk
Derby
Derbyshire
DE3 0TF
Director NameMelvyn Ernest Morley
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(83 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(83 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(83 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameRobert Hinsliff
NationalityBritish
StatusResigned
Appointed21 March 2005(83 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameJayne Marie Turner
NationalityBritish
StatusResigned
Appointed18 December 2006(85 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2007)
RoleAccountant
Correspondence Address33 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(85 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(90 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Vincent Flower
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(95 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2007(85 years, 6 months after company formation)
Appointment Duration13 years (resigned 22 May 2020)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websiteshearings.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9.3m at £1Shearings Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 2005Delivered on: 31 March 2005
Satisfied on: 24 March 2006
Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 31 March 2005
Satisfied on: 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 30 March 2005
Satisfied on: 24 March 2006
Persons entitled: 3I Investments PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
2 October 2001Delivered on: 18 October 2001
Satisfied on: 31 March 2005
Persons entitled: Barclays Bank PLC

Classification: Composite cross guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined).
Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 30 August 1997
Satisfied on: 31 March 2005
Persons entitled: 3I PLC(Or Such Other Person as May from Time to Time Be the Security Trustee for the Purposes of the Said Charge) for Itself and as Trustee for the Investors (as that Term is Defined Therein)

Classification: Debenture
Secured details: All moneys and liabilities (whether present or future actual or contingent) now or at any time or times hereafter due or owing or incurred by the company (whether as principal or security) to the chargee or any of the investors (as that terms is defined in the charge) pursuant to a deed of guarantee and indemnity of even date.
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. See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 19 August 1997
Satisfied on: 8 October 2001
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All moneys, obligations and liabilities for the time being due, owing or incurred by any group company to the chargee under or in connection with the finance documents and/or 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 July 2021Liquidators' statement of receipts and payments to 21 May 2021 (10 pages)
5 August 2020Termination of appointment of a G Secretarial Limited as a secretary on 22 May 2020 (2 pages)
7 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-22
(1 page)
16 June 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 16 June 2020 (2 pages)
12 June 2020Appointment of a voluntary liquidator (3 pages)
12 June 2020Statement of affairs (10 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
9 January 2019Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page)
18 October 2018Appointment of Paul David Smith as a director on 1 October 2018 (2 pages)
16 October 2018Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
14 November 2017Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
7 November 2016Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages)
7 November 2016Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,302,000
(4 pages)
29 June 2016Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,302,000
(4 pages)
29 June 2016Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 March 2016Particulars of variation of rights attached to shares (2 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 March 2016Particulars of variation of rights attached to shares (2 pages)
9 March 2016Change of share class name or designation (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,302,000
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,302,000
(5 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,302,000
(5 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,302,000
(5 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
17 April 2012Termination of appointment of Melvyn Morley as a director (1 page)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
17 April 2012Termination of appointment of Melvyn Morley as a director (1 page)
12 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 July 2010Director's details changed for Melvyn Ernest Morley on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Melvyn Ernest Morley on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (3 pages)
8 August 2007Return made up to 15/06/07; full list of members; amend (6 pages)
8 August 2007Return made up to 15/06/07; full list of members; amend (6 pages)
28 June 2007Return made up to 15/06/07; full list of members (3 pages)
28 June 2007Return made up to 15/06/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page)
29 August 2006Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page)
9 August 2006Full accounts made up to 31 December 2005 (16 pages)
9 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 15/06/06; full list of members (3 pages)
15 June 2006Return made up to 15/06/06; full list of members (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
5 September 2005Full accounts made up to 31 December 2004 (19 pages)
5 September 2005Full accounts made up to 31 December 2004 (19 pages)
1 July 2005Return made up to 15/06/05; full list of members (8 pages)
1 July 2005Return made up to 15/06/05; full list of members (8 pages)
20 April 2005Nc inc already adjusted 21/03/05 (1 page)
20 April 2005Nc inc already adjusted 21/03/05 (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Ad 21/03/05--------- £ si [email protected]=300000 £ ic 9002000/9302000 (2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Ad 21/03/05--------- £ si [email protected]=300000 £ ic 9002000/9302000 (2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
31 March 2005Particulars of mortgage/charge (12 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (5 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (12 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (5 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
30 March 2005Particulars of mortgage/charge (17 pages)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 March 2005Declaration of assistance for shares acquisition (22 pages)
30 March 2005Declaration of assistance for shares acquisition (31 pages)
30 March 2005Particulars of mortgage/charge (17 pages)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 March 2005Declaration of assistance for shares acquisition (22 pages)
30 March 2005Declaration of assistance for shares acquisition (31 pages)
18 August 2004Full accounts made up to 31 December 2003 (20 pages)
18 August 2004Full accounts made up to 31 December 2003 (20 pages)
18 June 2004Return made up to 15/06/04; full list of members (9 pages)
18 June 2004Return made up to 15/06/04; full list of members (9 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
25 June 2003Return made up to 15/06/03; full list of members (8 pages)
25 June 2003Return made up to 15/06/03; full list of members (8 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
9 January 2003Resolutions
  • RES13 ‐ Agree counter indemnity 06/01/03
(1 page)
9 January 2003Ad 24/12/02--------- £ si [email protected]=3000000 £ ic 6002000/9002000 (2 pages)
9 January 2003Nc inc already adjusted 24/12/02 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Resolutions
  • RES13 ‐ Agree counter indemnity 06/01/03
(1 page)
9 January 2003Ad 24/12/02--------- £ si [email protected]=3000000 £ ic 6002000/9002000 (2 pages)
9 January 2003Nc inc already adjusted 24/12/02 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Full accounts made up to 31 December 2001 (20 pages)
11 October 2002Full accounts made up to 31 December 2001 (20 pages)
1 July 2002Return made up to 15/06/02; full list of members (8 pages)
1 July 2002Return made up to 15/06/02; full list of members (8 pages)
18 October 2001Particulars of mortgage/charge (13 pages)
18 October 2001Particulars of mortgage/charge (13 pages)
9 October 2001Declaration of assistance for shares acquisition (25 pages)
9 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 October 2001Declaration of assistance for shares acquisition (25 pages)
9 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
7 July 2001Return made up to 15/06/01; full list of members (7 pages)
7 July 2001Return made up to 15/06/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (17 pages)
18 August 2000Full accounts made up to 31 December 1999 (17 pages)
14 July 2000Company name changed wallace arnold tours LIMITED(the )\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed wallace arnold tours LIMITED(the )\certificate issued on 17/07/00 (2 pages)
26 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
26 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
3 September 1999Full accounts made up to 31 December 1998 (17 pages)
3 September 1999Registered office changed on 03/09/99 from: gelderd road leeds west yorkshire LS12 6DH (1 page)
3 September 1999Full accounts made up to 31 December 1998 (17 pages)
3 September 1999Registered office changed on 03/09/99 from: gelderd road leeds west yorkshire LS12 6DH (1 page)
1 July 1999Return made up to 15/06/99; no change of members (8 pages)
1 July 1999Return made up to 15/06/99; no change of members (8 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
4 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
8 April 1998Registered office changed on 08/04/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page)
8 April 1998Registered office changed on 08/04/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page)
14 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/97
(2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/12/97
(2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (3 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (3 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
26 August 1997Ad 15/08/97--------- £ si [email protected]=2002000 £ ic 4000000/6002000 (2 pages)
26 August 1997£ nc 4000000/6002000 15/08/97 (1 page)
26 August 1997Ad 15/08/97--------- £ si [email protected]=2002000 £ ic 4000000/6002000 (2 pages)
26 August 1997£ nc 4000000/6002000 15/08/97 (1 page)
19 August 1997Particulars of mortgage/charge (9 pages)
19 August 1997Particulars of mortgage/charge (9 pages)
25 July 1997Auditor's resignation (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Auditor's resignation (1 page)
25 July 1997New secretary appointed (2 pages)
24 July 1997Declaration of assistance for shares acquisition (7 pages)
24 July 1997Memorandum and Articles of Association (13 pages)
24 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 1997Declaration of assistance for shares acquisition (7 pages)
24 July 1997Memorandum and Articles of Association (13 pages)
24 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned;director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned;director resigned (1 page)
30 June 1997Return made up to 15/06/97; full list of members (8 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Return made up to 15/06/97; full list of members (8 pages)
30 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
23 August 1996Memorandum and Articles of Association (24 pages)
23 August 1996Memorandum and Articles of Association (24 pages)
24 July 1996Ad 12/07/96--------- £ si [email protected]=3997998 £ ic 2002/4000000 (2 pages)
24 July 1996Nc inc already adjusted 12/07/96 (1 page)
24 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 July 1996Ad 12/07/96--------- £ si [email protected]=3997998 £ ic 2002/4000000 (2 pages)
24 July 1996Nc inc already adjusted 12/07/96 (1 page)
24 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1996Return made up to 15/06/96; full list of members (8 pages)
4 July 1996Return made up to 15/06/96; full list of members (8 pages)
16 May 1996Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page)
16 May 1996Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page)
15 April 1996Full accounts made up to 31 December 1995 (13 pages)
15 April 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
6 June 1995Full accounts made up to 31 December 1994 (13 pages)
6 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)