SIMON WALLIS HOLDINGS LIMITED
WALL HEATH

Hellopages » West Midlands » Dudley » DY6 0EU

Company number 03434942
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address WALL HEATH SERVICE STATION, KIDDERMINSTER ROAD, WALL HEATH, WEST MIDLANDS, DY6 0EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIMON WALLIS HOLDINGS LIMITED are www.simonwallisholdings.co.uk, and www.simon-wallis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Simon Wallis Holdings Limited is a Private Limited Company. The company registration number is 03434942. Simon Wallis Holdings Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of Simon Wallis Holdings Limited is Wall Heath Service Station Kidderminster Road Wall Heath West Midlands Dy6 0eu. The company`s financial liabilities are £78.04k. It is £27.12k against last year. The cash in hand is £0.17k. It is £-0.47k against last year. . WALLIS, Janice Paula is a Secretary of the company. WALLIS, Janice Paula is a Director of the company. WALLIS, Simon John Michael is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Activities of head offices".


simon wallis holdings Key Finiance

LIABILITIES £78.04k
+53%
CASH £0.17k
-74%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALLIS, Janice Paula
Appointed Date: 16 September 1997

Director
WALLIS, Janice Paula
Appointed Date: 16 September 1997
68 years old

Director
WALLIS, Simon John Michael
Appointed Date: 16 September 1997
70 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Nominee Director
LUFMER LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Persons With Significant Control

Mr Simon John Michael Wallis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Paula Wallis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMON WALLIS HOLDINGS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
03 Nov 1998
Accounting reference date shortened from 30/09/98 to 30/06/98
24 Sep 1997
Registered office changed on 24/09/97 from: the studio st nicholas close elstree herts WD6 3EW
24 Sep 1997
Secretary resigned
24 Sep 1997
Director resigned
16 Sep 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SIMON WALLIS HOLDINGS LIMITED Charges

24 November 2011
Debenture
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2004
Mortgage deed
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being wall heath services…
29 August 2003
Mortgage deed
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property greenhill service station, kidderminster t/n…
28 July 2000
Legal charge
Delivered: 9 August 2000
Status: Satisfied on 2 April 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a greenhill service station chester road…
18 June 2000
Debenture
Delivered: 26 June 2000
Status: Satisfied on 2 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Legal charge
Delivered: 2 June 2000
Status: Satisfied on 2 April 2011
Persons entitled: Shell U.K. Limited
Description: F/H property k/a wall heath service station kidderminster…
31 May 2000
Legal charge
Delivered: 2 June 2000
Status: Satisfied on 2 April 2011
Persons entitled: First National Bank PLC
Description: F/H property k/a wall heath service station kidderminster…
7 February 2000
Mortgage
Delivered: 15 February 2000
Status: Satisfied on 2 April 2011
Persons entitled: Shell UK Limited
Description: F/H wall heath service station kidderminster road wall…
4 March 1997
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 2 April 2011
Persons entitled: Conoco Limited
Description: Green hill service station chester road kidderminster…