Company NameWalton Horsfall Partnership Limited
Company StatusDissolved
Company Number06626515
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Christopher Angus Ellis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP

Location

Registered AddressC/O Maxim Business Recovery
Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2012
Net Worth-£12,118
Cash£2,936
Current Liabilities£27,553

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
19 October 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
30 November 2015Liquidators statement of receipts and payments to 13 November 2015 (19 pages)
30 November 2015Liquidators' statement of receipts and payments to 13 November 2015 (19 pages)
30 November 2015Liquidators' statement of receipts and payments to 13 November 2015 (19 pages)
27 November 2014Liquidators statement of receipts and payments to 13 November 2014 (18 pages)
27 November 2014Liquidators' statement of receipts and payments to 13 November 2014 (18 pages)
27 November 2014Liquidators' statement of receipts and payments to 13 November 2014 (18 pages)
22 November 2013Registered office address changed from Heymoor Studio 18 Abbey Road Shepley Huddersfield West Yorkshire HD8 8EP on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Heymoor Studio 18 Abbey Road Shepley Huddersfield West Yorkshire HD8 8EP on 22 November 2013 (2 pages)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Statement of affairs with form 4.19 (5 pages)
20 November 2013Statement of affairs with form 4.19 (5 pages)
20 November 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
3 July 2013Registration of charge 066265150001 (16 pages)
3 July 2013Registration of charge 066265150001 (16 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Director's details changed for Mr Christopher Angus Ellis on 23 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Christopher Angus Ellis on 23 June 2010 (2 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2008Incorporation (10 pages)
23 June 2008Incorporation (10 pages)