WALLS CLUB LIMITED

Register to unlock more data on OkredoRegister

WALLS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06775931

Incorporation date

17/12/2008

Size

Small

Contacts

Registered address

Registered address

2nd Floor 40 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon13/06/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon28/11/2024
Removal of liquidator by court order
dot icon28/11/2024
Appointment of a voluntary liquidator
dot icon09/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/05/2024
Statement of affairs
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Appointment of a voluntary liquidator
dot icon08/05/2024
Registered office address changed from The Club House Hammond Way Barnwood Gloucester Gloucestershire GL4 3HG to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2024-05-08
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Director's details changed for Mr Wayne Andrew Davis on 2023-12-20
dot icon21/12/2023
Change of details for Mr Wayne Andrew Davis as a person with significant control on 2023-12-20
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon11/10/2023
Termination of appointment of Graham George Howell as a director on 2023-10-11
dot icon03/08/2023
Termination of appointment of Darren Ashenhurst as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Andrew Cummins as a director on 2023-08-03
dot icon03/08/2023
Appointment of Mr Graham George Howell as a director on 2023-08-03
dot icon10/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2022-03-31
dot icon11/08/2022
Termination of appointment of Matthew Bourne as a director on 2022-07-31
dot icon09/08/2022
Termination of appointment of Neil Drew as a director on 2022-08-09
dot icon07/07/2022
Appointment of Mr Darren Ashenhurst as a director on 2022-07-07
dot icon30/06/2022
Appointment of Mr Andrew Cummins as a director on 2022-06-30
dot icon11/02/2022
Accounts for a small company made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2020-03-31
dot icon09/04/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Accounts for a small company made up to 2019-03-31
dot icon11/02/2020
Termination of appointment of Christopher Richard Robinson as a director on 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/11/2018
Termination of appointment of Margaret Anne Wood as a director on 2018-11-18
dot icon08/10/2018
Director's details changed for Mr Matthew Bourne on 2018-09-10
dot icon08/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon08/01/2018
Notification of Wayne Andrew Davis as a person with significant control on 2017-09-20
dot icon08/01/2018
Cessation of David Collins as a person with significant control on 2017-09-20
dot icon08/01/2018
Termination of appointment of David Collins as a director on 2017-09-20
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Mr Matthew Bourne as a director on 2016-10-01
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon29/12/2015
Annual return made up to 2015-12-20 no member list
dot icon12/11/2015
Termination of appointment of Stuart John Williams as a director on 2015-11-12
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon03/01/2015
Annual return made up to 2014-12-20 no member list
dot icon22/01/2014
Annual return made up to 2013-12-20 no member list
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon02/07/2013
Appointment of Mr Neil Drew as a director
dot icon08/01/2013
Annual return made up to 2012-12-20 no member list
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Termination of appointment of Lynne Curtis as a director
dot icon16/03/2012
Appointment of Mr Christopher Richard Robinson as a director
dot icon21/12/2011
Annual return made up to 2011-12-20 no member list
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Appointment of Mr Wayne Andrew Davis as a director
dot icon28/04/2011
Miscellaneous
dot icon17/12/2010
Annual return made up to 2010-12-17 no member list
dot icon23/08/2010
Accounts for a small company made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-17 no member list
dot icon05/01/2010
Director's details changed for David Collins on 2009-12-01
dot icon05/01/2010
Director's details changed for Margaret Anne Wood on 2009-12-01
dot icon05/01/2010
Director's details changed for Stuart John Williams on 2009-12-01
dot icon05/01/2010
Termination of appointment of Margaret Roberts as a director
dot icon05/01/2010
Director's details changed for Lynne Carol Curtis on 2009-12-01
dot icon22/07/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon26/05/2009
Appointment terminated director christopher robinson
dot icon22/12/2008
Appointment terminated secretary bristol legal services LIMITED
dot icon17/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£52,242.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
4.94K
-
0.00
52.24K
-
2021
19
4.94K
-
0.00
52.24K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

4.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Neil
Director
01/12/2012 - 09/08/2022
-
Bourne, Matthew
Director
01/10/2016 - 31/07/2022
-
Collins, David, Treasurer
Director
17/12/2008 - 20/09/2017
-
Howell, Graham George
Director
03/08/2023 - 11/10/2023
26
Davis, Wayne Andrew
Director
01/07/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About WALLS CLUB LIMITED

WALLS CLUB LIMITED is an(a) Liquidation company incorporated on 17/12/2008 with the registered office located at 2nd Floor 40 Queen Square, Bristol BS1 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of WALLS CLUB LIMITED?

toggle

WALLS CLUB LIMITED is currently Liquidation. It was registered on 17/12/2008 .

Where is WALLS CLUB LIMITED located?

toggle

WALLS CLUB LIMITED is registered at 2nd Floor 40 Queen Square, Bristol BS1 4QP.

What does WALLS CLUB LIMITED do?

toggle

WALLS CLUB LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does WALLS CLUB LIMITED have?

toggle

WALLS CLUB LIMITED had 19 employees in 2021.

What is the latest filing for WALLS CLUB LIMITED?

toggle

The latest filing was on 13/06/2025: Liquidators' statement of receipts and payments to 2025-04-28.