Company NameWalter Hartley Limited
Company StatusDissolved
Company Number00727369
CategoryPrivate Limited Company
Incorporation Date20 June 1962(61 years, 10 months ago)
Dissolution Date27 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alistair Graham Symonds
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(36 years, 4 months after company formation)
Appointment Duration23 years (closed 27 October 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressRedhuegh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Director NameMrs Sarah Kathleen Symonds
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 1998(36 years, 4 months after company formation)
Appointment Duration23 years (closed 27 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedhuegh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Secretary NameMrs Sarah Kathleen Symonds
NationalityEnglish
StatusClosed
Appointed01 November 1998(36 years, 4 months after company formation)
Appointment Duration23 years (closed 27 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedhuegh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Director NameMrs Anne De Lacy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 1998)
RoleSecretary
Correspondence Address3 Kent Drive
Harrogate
North Yorkshire
HG1 2LG
Director NameMr Philip Alan De Lacy
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(29 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 October 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address27 North Street
Wetherby
West Yorkshire
LS22 6NU
Secretary NameMrs Anne De Lacy
NationalityBritish
StatusResigned
Appointed13 November 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address3 Kent Drive
Harrogate
North Yorkshire
HG1 2LG

Contact

Websiteelectrician-walterhartley.co.uk

Location

Registered AddressRedhuegh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1.3k at £1Alistair Symonds
27.78%
Cumulative Preference
1.3k at £1Mrs Sarah Symonds
27.78%
Cumulative Preference
998 at £1Mrs Sarah Symonds
22.18%
Ordinary
997 at £1Alistair Symonds
22.16%
Ordinary
5 at £1Mr Philip Alan De Lacy
0.11%
Ordinary

Financials

Year2014
Net Worth£5,673
Cash£29
Current Liabilities£135,103

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

24 June 2004Delivered on: 25 June 2004
Satisfied on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1 regent avenue harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 May 2004Delivered on: 25 May 2004
Satisfied on: 19 December 2015
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1983Delivered on: 9 March 1983
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 regent avenue, harrogate, north yorkshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1977Delivered on: 14 July 1977
Satisfied on: 8 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the company's property present & future, stocks, shares and all book and other debts an assignment of goodwill, floating charge over the undertaking and all other property and assets of the company present and future.
Fully Satisfied

Filing History

2 June 2020Liquidators' statement of receipts and payments to 13 May 2020 (21 pages)
13 September 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 June 2019Statement of affairs (9 pages)
4 June 2019Registered office address changed from C/O a2G Accountants Limited the Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF England to Redhuegh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 4 June 2019 (2 pages)
3 June 2019Appointment of a voluntary liquidator (3 pages)
3 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
(1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,500
(5 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,500
(5 pages)
15 February 2016Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU to C/O a2G Accountants Limited the Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU to C/O a2G Accountants Limited the Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 15 February 2016 (1 page)
9 February 2016Satisfaction of charge 4 in full (2 pages)
9 February 2016Satisfaction of charge 4 in full (2 pages)
19 December 2015Satisfaction of charge 3 in full (4 pages)
19 December 2015Satisfaction of charge 3 in full (4 pages)
20 November 2015Termination of appointment of Philip Alan De Lacy as a director on 18 October 2015 (1 page)
20 November 2015Termination of appointment of Philip Alan De Lacy as a director on 18 October 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4,500
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4,500
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4,500
(5 pages)
27 February 2015Director's details changed for Mr Alistair Symonds on 20 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Alistair Symonds on 20 February 2015 (2 pages)
27 February 2015Registered office address changed from 36 Trefoil Drive Killinghall Harrogate North Yorkshire HG3 2WB England to 27 North Street Wetherby West Yorkshire LS22 6NU on 27 February 2015 (1 page)
27 February 2015Secretary's details changed for Sarah Symonds on 20 February 2015 (1 page)
27 February 2015Director's details changed for Mr Philip Alan De Lacy on 20 February 2015 (2 pages)
27 February 2015Director's details changed for Sarah Symonds on 20 February 2015 (2 pages)
27 February 2015Director's details changed for Sarah Symonds on 20 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Philip Alan De Lacy on 20 February 2015 (2 pages)
27 February 2015Secretary's details changed for Sarah Symonds on 20 February 2015 (1 page)
27 February 2015Registered office address changed from 36 Trefoil Drive Killinghall Harrogate North Yorkshire HG3 2WB England to 27 North Street Wetherby West Yorkshire LS22 6NU on 27 February 2015 (1 page)
30 January 2015Notice of completion of voluntary arrangement (14 pages)
30 January 2015Notice of completion of voluntary arrangement (14 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2013 (13 pages)
9 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2013 (13 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2012 (18 pages)
13 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2012 (18 pages)
17 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2011 (2 pages)
6 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2011 (2 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
31 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2010 (2 pages)
31 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2010 (2 pages)
31 December 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 4,500
(7 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 4,500
(7 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr Philip Alan De Lacy on 13 November 2009 (2 pages)
19 November 2009Registered office address changed from 1 Regent Avenue Harrogate N Yorks HG1 4BD on 19 November 2009 (1 page)
19 November 2009Director's details changed for Sarah Symonds on 13 November 2009 (2 pages)
19 November 2009Registered office address changed from 1 Regent Avenue Harrogate N Yorks HG1 4BD on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Philip Alan De Lacy on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Alistair Symonds on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Alistair Symonds on 13 November 2009 (2 pages)
19 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Sarah Symonds on 13 November 2009 (2 pages)
16 January 2009Return made up to 13/11/08; full list of members (5 pages)
16 January 2009Return made up to 13/11/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2007Return made up to 13/11/07; full list of members (3 pages)
11 December 2007Return made up to 13/11/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
22 November 2006Return made up to 13/11/06; full list of members (4 pages)
22 November 2006Return made up to 13/11/06; full list of members (4 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 November 2005Return made up to 13/11/05; full list of members (4 pages)
22 November 2005Return made up to 13/11/05; full list of members (4 pages)
19 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
25 November 2004Return made up to 13/11/04; full list of members (4 pages)
25 November 2004Return made up to 13/11/04; full list of members (4 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
27 November 2003Return made up to 13/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(8 pages)
27 November 2003Return made up to 13/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(8 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
31 December 2002Return made up to 13/11/02; full list of members (8 pages)
31 December 2002Return made up to 13/11/02; full list of members (8 pages)
17 September 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
27 November 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 November 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
20 November 2000Return made up to 13/11/00; no change of members (6 pages)
20 November 2000Return made up to 13/11/00; no change of members (6 pages)
16 October 2000Full accounts made up to 5 April 2000 (15 pages)
16 October 2000Full accounts made up to 5 April 2000 (15 pages)
16 October 2000Full accounts made up to 5 April 2000 (15 pages)
23 November 1999Return made up to 13/11/99; full list of members (7 pages)
23 November 1999Return made up to 13/11/99; full list of members (7 pages)
18 October 1999Full accounts made up to 5 April 1999 (15 pages)
18 October 1999Full accounts made up to 5 April 1999 (15 pages)
18 October 1999Full accounts made up to 5 April 1999 (15 pages)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Full accounts made up to 5 April 1998 (15 pages)
2 February 1999Full accounts made up to 5 April 1998 (15 pages)
2 February 1999Full accounts made up to 5 April 1998 (15 pages)
21 December 1998Return made up to 13/11/98; change of members (7 pages)
21 December 1998Return made up to 13/11/98; change of members (7 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Full accounts made up to 5 April 1997 (15 pages)
21 January 1998Full accounts made up to 5 April 1997 (15 pages)
21 January 1998Full accounts made up to 5 April 1997 (15 pages)
4 February 1997Full accounts made up to 5 April 1996 (15 pages)
4 February 1997Full accounts made up to 5 April 1996 (15 pages)
4 February 1997Full accounts made up to 5 April 1996 (15 pages)
19 November 1996Return made up to 13/11/96; full list of members (6 pages)
19 November 1996Return made up to 13/11/96; full list of members (6 pages)
21 October 1996Location - directors interests register: non legible (1 page)
21 October 1996Location of debenture register (non legible) (1 page)
21 October 1996Location - directors interests register: non legible (1 page)
21 October 1996Location of debenture register (non legible) (1 page)
21 October 1996Location of register of members (non legible) (1 page)
21 October 1996Location of register of members (non legible) (1 page)
30 November 1995Return made up to 13/11/95; no change of members (4 pages)
30 November 1995Return made up to 13/11/95; no change of members (4 pages)