Liquidation
Company Information for WALKER HOLDINGS (UK) LIMITED
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
|
Company Registration Number
01886969
Private Limited Company
Liquidation |
Company Name | |
---|---|
WALKER HOLDINGS (UK) LIMITED | |
Legal Registered Office | |
11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB Other companies in AL1 | |
Company Number | 01886969 | |
---|---|---|
Company ID Number | 01886969 | |
Date formed | 1985-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 31/12/2014 | |
Latest return | 13/11/2013 | |
Return next due | 11/12/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-27 09:10:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-02 | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-02 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:re ian corfield ceasing to hold office as liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/14 FROM Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL1 1JF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY WESTON | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WESTON | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 3669112 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12 | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/11 | |
CH01 | Director's details changed for Mr John Graham Kerr on 2011-08-09 | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Harry Weston on 2010-11-13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09 | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN RICHARD WALSH / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN HARRY WESTON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM KERR / 13/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/07 | |
363s | RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/03/06 | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/05 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: UNIT 11 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DERBYSHIRE DE24 8LZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: THORNES LANE WAKEFIELD WF2 7XG | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DIRECT AND THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CLOSE SECURITIES LIMITED | |
CROSS-GUARANTEE AND DEBENTURE | Satisfied | CLOSE SECURITIES LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE LOAN STOCKHOLDERS AS LISTED IN SCHEDULE A ATTACHED TO THE CHARGE | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WALKER HOLDINGS (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |