Company NameWalton Lodge Laundry Limited
Company StatusDissolved
Company Number00218744
CategoryPrivate Limited Company
Incorporation Date5 January 1927(97 years, 4 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ian Reginald Hopwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(65 years after company formation)
Appointment Duration24 years, 9 months (closed 24 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameMrs Lynda St Claire Hopwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(65 years after company formation)
Appointment Duration24 years, 9 months (closed 24 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Secretary NameTracey Anne Hopwood
NationalityBritish
StatusClosed
Appointed07 October 2002(75 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 24 September 2016)
RoleCompany Director
Correspondence AddressKingsmead
2 Abingdon Close
Worcester Park
Surrey
KT4 8UL
Director NameMrs Georgina Finch
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(64 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 1993)
RoleLinen Hire Management
Correspondence Address85 Kenwood Drive
Beckenham
Kent
BR3 2QZ
Director NameMr Roy St Claire Finch
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(64 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameMr Douglas Albert Newland
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(64 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 December 1991)
RoleSecretarial
Correspondence Address9 Cotswold Close
Langney
Eastbourne
East Sussex
BN23 8HH
Director NameMrs Elizabeth Hilda Newland
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(64 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 December 1991)
RoleAccountancy
Correspondence Address9 Cotswold Close
Langney
Eastbourne
East Sussex
BN23 8HH
Secretary NameMr Douglas Albert Newland
NationalityBritish
StatusResigned
Appointed20 August 1991(64 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address9 Cotswold Close
Langney
Eastbourne
East Sussex
BN23 8HH
Secretary NameMr Ian Reginald Hopwood
NationalityBritish
StatusResigned
Appointed20 December 1991(65 years after company formation)
Appointment Duration10 years, 9 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameLisa St. Claire Hopwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(73 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address50 Lambton Road
West Wimbledon
London
SW20 0LP
Director NameRaymond Gordon Charles Macey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(73 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address71 James Street
Gillingham
Kent
ME7 1DQ
Director NameTracey Anne Hopwood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(76 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 2008)
RoleCompany Director
Correspondence AddressKingsmead
2 Abingdon Close
Worcester Park
Surrey
KT4 8UL

Contact

Websitewaltonlodge.com
Telephone020 72742013
Telephone regionLondon

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2012
Net Worth£162,608
Cash£13,639
Current Liabilities£121,842

Accounts

Latest Accounts18 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 August

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
24 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
11 September 2015Previous accounting period shortened from 31 December 2015 to 18 August 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 18 August 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 18 August 2015 (3 pages)
11 September 2015Previous accounting period shortened from 31 December 2015 to 18 August 2015 (1 page)
10 September 2015Registered office address changed from 157 Woodcote Valley Road Purley Surrey CR8 3BN to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from 157 Woodcote Valley Road Purley Surrey CR8 3BN to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 10 September 2015 (2 pages)
9 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-19
(1 page)
9 September 2015Appointment of a voluntary liquidator (1 page)
9 September 2015Appointment of a voluntary liquidator (1 page)
9 September 2015Declaration of solvency (4 pages)
9 September 2015Declaration of solvency (4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(5 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(5 pages)
9 July 2014Registered office address changed from Walton Lodge, 374 Coldharbour Lane, Brixton, London SW9 8PL on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Walton Lodge, 374 Coldharbour Lane, Brixton, London SW9 8PL on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Walton Lodge, 374 Coldharbour Lane, Brixton, London SW9 8PL on 9 July 2014 (1 page)
5 April 2014Satisfaction of charge 10 in full (4 pages)
5 April 2014Satisfaction of charge 10 in full (4 pages)
5 April 2014Satisfaction of charge 5 in full (5 pages)
5 April 2014Satisfaction of charge 11 in full (4 pages)
5 April 2014Satisfaction of charge 11 in full (4 pages)
5 April 2014Satisfaction of charge 9 in full (4 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
5 April 2014Satisfaction of charge 5 in full (5 pages)
5 April 2014Satisfaction of charge 9 in full (4 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10,000
(5 pages)
14 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 May 2009Amended accounts made up to 31 December 2007 (11 pages)
29 May 2009Amended accounts made up to 31 December 2007 (11 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
21 October 2008Return made up to 20/08/08; full list of members (10 pages)
21 October 2008Return made up to 20/08/08; full list of members (10 pages)
15 October 2008Secretary's change of particulars / tracey hopwood / 14/09/2007 (1 page)
15 October 2008Secretary's change of particulars / tracey hopwood / 14/09/2007 (1 page)
25 April 2008Appointment terminated director lisa hopwood (1 page)
25 April 2008Appointment terminated director tracey hopwood (1 page)
25 April 2008Appointment terminated director tracey hopwood (1 page)
25 April 2008Appointment terminated director roy finch (1 page)
25 April 2008Appointment terminated director roy finch (1 page)
25 April 2008Appointment terminated director lisa hopwood (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 September 2007Return made up to 20/08/07; no change of members (8 pages)
24 September 2007Return made up to 20/08/07; no change of members (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 August 2006Return made up to 20/08/06; full list of members (8 pages)
31 August 2006Return made up to 20/08/06; full list of members (8 pages)
3 May 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 May 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
20 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Return made up to 20/08/04; full list of members (8 pages)
27 August 2004Return made up to 20/08/04; full list of members (8 pages)
17 April 2004Full accounts made up to 31 December 2003 (14 pages)
17 April 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2003Full accounts made up to 31 December 2002 (18 pages)
13 April 2003Full accounts made up to 31 December 2002 (18 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
17 September 2002Return made up to 20/08/02; full list of members (8 pages)
17 September 2002Return made up to 20/08/02; full list of members (8 pages)
21 March 2002Full accounts made up to 31 December 2001 (13 pages)
21 March 2002Full accounts made up to 31 December 2001 (13 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
24 August 2001Return made up to 20/08/01; full list of members (7 pages)
24 August 2001Return made up to 20/08/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (13 pages)
5 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
15 September 2000Return made up to 20/08/00; full list of members (7 pages)
15 September 2000Return made up to 20/08/00; full list of members (7 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
22 September 1999Return made up to 20/08/99; no change of members (4 pages)
22 September 1999Return made up to 20/08/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
18 November 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
15 August 1997Return made up to 20/08/97; no change of members (4 pages)
15 August 1997Return made up to 20/08/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1996Return made up to 20/08/96; no change of members (4 pages)
13 August 1996Return made up to 20/08/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 September 1995Return made up to 20/08/95; full list of members (6 pages)
6 September 1995Return made up to 20/08/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)