Company NameK. Walsh Construction Limited
Company StatusDissolved
Company Number03996403
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NameK.Walsh Plant Hire Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kevin Bernard Walsh
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleSubcontractor
Country of ResidenceEngland
Correspondence Address5 Frome Close
Lincoln
LN6 3DA
Secretary NameAngela Francis Walsh
NationalityBritish
StatusResigned
Appointed19 May 2000(1 day after company formation)
Appointment Duration16 years, 6 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address5 Frome Close
Lincoln
LN6 3DA
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£69,741
Cash£183,106
Current Liabilities£1,530,394

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (26 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
25 November 2016Termination of appointment of Angela Francis Walsh as a secretary on 25 November 2016 (1 page)
6 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (21 pages)
25 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (18 pages)
25 September 2015Liquidators statement of receipts and payments to 30 July 2015 (18 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
8 August 2014Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 93 Queen Street Sheffield South Yorkshire S1 1WF on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 93 Queen Street Sheffield South Yorkshire S1 1WF on 8 August 2014 (2 pages)
7 August 2014Statement of affairs with form 4.19 (14 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 December 2013Registration of charge 039964030002 (27 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Kevin Walsh on 18 May 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 July 2008Return made up to 18/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 July 2005Return made up to 18/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
23 February 2005Registered office changed on 23/02/05 from: brunswick house 86-88 carholme road lincoln lincolnshire LN1 1SP (1 page)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 May 2003Return made up to 18/05/03; full list of members (6 pages)
26 February 2003Company name changed K.walsh plant hire LIMITED\certificate issued on 26/02/03 (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
4 October 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
4 October 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
19 September 2001Return made up to 18/05/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: keeble house low moor road lincoln lincolnshire LN6 3JY (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
18 May 2000Incorporation (15 pages)