About

Registered Number: 05993404
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 7 months ago)
Registered Address: Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

 

Walon Properties 2 Ltd was founded on 09 November 2006 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". This business has no directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2016
4.68 - Liquidator's statement of receipts and payments 25 November 2015
3.6 - Abstract of receipt and payments in receivership 05 November 2015
3.6 - Abstract of receipt and payments in receivership 05 November 2015
3.6 - Abstract of receipt and payments in receivership 02 November 2015
3.6 - Abstract of receipt and payments in receivership 02 November 2015
3.6 - Abstract of receipt and payments in receivership 02 November 2015
3.6 - Abstract of receipt and payments in receivership 26 October 2015
3.6 - Abstract of receipt and payments in receivership 26 October 2015
3.6 - Abstract of receipt and payments in receivership 26 October 2015
3.6 - Abstract of receipt and payments in receivership 26 October 2015
RM02 - N/A 20 October 2015
RM02 - N/A 20 October 2015
RM02 - N/A 20 October 2015
3.6 - Abstract of receipt and payments in receivership 15 January 2015
3.6 - Abstract of receipt and payments in receivership 15 January 2015
3.6 - Abstract of receipt and payments in receivership 15 January 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
3.6 - Abstract of receipt and payments in receivership 29 July 2014
3.6 - Abstract of receipt and payments in receivership 29 July 2014
3.6 - Abstract of receipt and payments in receivership 29 July 2014
3.6 - Abstract of receipt and payments in receivership 17 January 2014
3.6 - Abstract of receipt and payments in receivership 17 January 2014
3.6 - Abstract of receipt and payments in receivership 17 January 2014
3.6 - Abstract of receipt and payments in receivership 17 January 2014
3.6 - Abstract of receipt and payments in receivership 17 January 2014
4.68 - Liquidator's statement of receipts and payments 26 November 2013
3.6 - Abstract of receipt and payments in receivership 02 September 2013
3.6 - Abstract of receipt and payments in receivership 02 September 2013
3.6 - Abstract of receipt and payments in receivership 02 September 2013
3.6 - Abstract of receipt and payments in receivership 02 September 2013
3.6 - Abstract of receipt and payments in receivership 02 September 2013
LIQ MISC - N/A 22 April 2013
4.40 - N/A 22 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
4.68 - Liquidator's statement of receipts and payments 16 October 2012
3.6 - Abstract of receipt and payments in receivership 18 July 2012
AA - Annual Accounts 11 October 2011
RESOLUTIONS - N/A 26 September 2011
RESOLUTIONS - N/A 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
4.20 - N/A 26 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2011
AD01 - Change of registered office address 16 September 2011
LQ01 - Notice of appointment of receiver or manager 29 July 2011
LQ01 - Notice of appointment of receiver or manager 29 July 2011
LQ01 - Notice of appointment of receiver or manager 06 July 2011
LQ01 - Notice of appointment of receiver or manager 06 July 2011
LQ01 - Notice of appointment of receiver or manager 06 July 2011
LQ01 - Notice of appointment of receiver or manager 06 July 2011
LQ01 - Notice of appointment of receiver or manager 06 July 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 12 November 2009
CH02 - Change of particulars for corporate director 12 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 14 August 2008
225 - Change of Accounting Reference Date 24 July 2008
363s - Annual Return 02 December 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2006 Outstanding

N/A

Debenture 19 December 2006 Outstanding

N/A

Deed of rental assignment 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.