Founded in 1927, Walter Llewellyn & Sons Ltd has its registered office in Bristol, it's status is listed as "Liquidation". We don't know the number of employees at this business. Walter Llewellyn & Sons Ltd has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNBULL, Julian Patrick | 31 December 2009 | - | 1 |
BARRATT, Daniel John | N/A | 18 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL-KORDI, Sandra Joan | 31 December 2009 | 22 November 2010 | 1 |
HARVEY, Andrew David | 02 April 2002 | 12 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 June 2019 | |
AC92 - N/A | 05 August 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 March 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2013 | |
F10.2 - N/A | 08 March 2013 | |
F10.2 - N/A | 08 March 2013 | |
F10.2 - N/A | 08 March 2013 | |
F10.2 - N/A | 08 March 2013 | |
F10.2 - N/A | 08 March 2013 | |
F10.2 - N/A | 08 March 2013 | |
F10.2 - N/A | 08 March 2013 | |
F10.2 - N/A | 08 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2011 | |
TM02 - Termination of appointment of secretary | 23 November 2010 | |
RESOLUTIONS - N/A | 25 June 2010 | |
4.20 - N/A | 25 June 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 June 2010 | |
AD01 - Change of registered office address | 09 June 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AP01 - Appointment of director | 11 February 2010 | |
TM02 - Termination of appointment of secretary | 08 February 2010 | |
TM01 - Termination of appointment of director | 06 February 2010 | |
AP03 - Appointment of secretary | 06 February 2010 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 12 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 09 April 2008 | |
AAMD - Amended Accounts | 15 November 2007 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 August 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2003 | |
363s - Annual Return | 10 June 2003 | |
RESOLUTIONS - N/A | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 30 January 2003 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
225 - Change of Accounting Reference Date | 27 September 2002 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 27 September 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 27 September 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 September 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2002 | |
AA - Annual Accounts | 26 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
363s - Annual Return | 27 May 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2002 | |
395 - Particulars of a mortgage or charge | 08 January 2002 | |
AA - Annual Accounts | 29 June 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 11 November 1999 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 07 May 1999 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 12 May 1998 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 12 March 1997 | |
363s - Annual Return | 06 June 1996 | |
AA - Annual Accounts | 16 May 1996 | |
AA - Annual Accounts | 20 June 1995 | |
363s - Annual Return | 13 June 1995 | |
288 - N/A | 01 December 1994 | |
363s - Annual Return | 23 June 1994 | |
288 - N/A | 07 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1994 | |
AA - Annual Accounts | 11 May 1994 | |
288 - N/A | 01 November 1993 | |
288 - N/A | 31 October 1993 | |
363s - Annual Return | 23 July 1993 | |
AA - Annual Accounts | 29 June 1993 | |
288 - N/A | 22 January 1993 | |
288 - N/A | 15 January 1993 | |
395 - Particulars of a mortgage or charge | 19 August 1992 | |
363s - Annual Return | 14 July 1992 | |
AA - Annual Accounts | 04 June 1992 | |
RESOLUTIONS - N/A | 08 April 1992 | |
RESOLUTIONS - N/A | 08 April 1992 | |
RESOLUTIONS - N/A | 08 April 1992 | |
395 - Particulars of a mortgage or charge | 20 March 1992 | |
395 - Particulars of a mortgage or charge | 11 December 1991 | |
395 - Particulars of a mortgage or charge | 05 December 1991 | |
395 - Particulars of a mortgage or charge | 30 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1991 | |
363b - Annual Return | 29 July 1991 | |
AA - Annual Accounts | 11 July 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 27 July 1990 | |
288 - N/A | 27 November 1989 | |
288 - N/A | 19 October 1989 | |
AA - Annual Accounts | 01 August 1989 | |
AA - Annual Accounts | 01 August 1989 | |
363 - Annual Return | 01 August 1989 | |
395 - Particulars of a mortgage or charge | 17 May 1989 | |
288 - N/A | 17 April 1989 | |
288 - N/A | 17 April 1989 | |
288 - N/A | 04 February 1989 | |
395 - Particulars of a mortgage or charge | 02 November 1988 | |
363 - Annual Return | 08 August 1988 | |
288 - N/A | 13 July 1988 | |
395 - Particulars of a mortgage or charge | 14 December 1987 | |
395 - Particulars of a mortgage or charge | 08 October 1987 | |
AA - Annual Accounts | 10 August 1987 | |
363 - Annual Return | 10 August 1987 | |
288 - N/A | 08 April 1987 | |
AA - Annual Accounts | 10 July 1986 | |
363 - Annual Return | 10 July 1986 | |
AA - Annual Accounts | 10 August 1978 | |
AA - Annual Accounts | 23 September 1977 | |
AA - Annual Accounts | 20 September 1977 | |
MISC - Miscellaneous document | 02 November 1937 | |
NEWINC - New incorporation documents | 31 January 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 September 2002 | Outstanding |
N/A |
Legal charge | 19 September 2002 | Outstanding |
N/A |
Legal charge | 19 September 2002 | Outstanding |
N/A |
Legal charge | 19 September 2002 | Outstanding |
N/A |
Legal charge | 02 January 2002 | Fully Satisfied |
N/A |
Legal charge | 05 November 1999 | Fully Satisfied |
N/A |
Legal charge | 12 August 1992 | Fully Satisfied |
N/A |
Legal charge | 03 March 1992 | Fully Satisfied |
N/A |
Sub mortgage | 27 November 1991 | Fully Satisfied |
N/A |
Legal charge | 27 November 1991 | Fully Satisfied |
N/A |
Legal charge | 27 November 1991 | Fully Satisfied |
N/A |
Legal charge | 08 May 1989 | Fully Satisfied |
N/A |
Legal charge | 26 October 1988 | Fully Satisfied |
N/A |
Mortgage | 04 December 1987 | Fully Satisfied |
N/A |
Sub-mortgage | 02 October 1987 | Fully Satisfied |
N/A |
Legal charge | 24 March 1986 | Fully Satisfied |
N/A |
Legal charge | 04 September 1981 | Fully Satisfied |
N/A |
Legal charge | 04 September 1981 | Fully Satisfied |
N/A |
Legal charge | 04 September 1981 | Fully Satisfied |
N/A |