Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALKER HOLDINGS (UK) LIMITED
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 Overview

About Walker Holdings (uk) Ltd
WALKER HOLDINGS (UK) LIMITED was founded on 1985-02-18 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Walker Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER HOLDINGS (UK) LIMITED
Is this data useful to you?
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.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-26Final Gazette dissolved via compulsory strike-off
2023-05-26Voluntary liquidation. Return of final meeting of creditors
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-07-02
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-02
2020-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-02
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-02
2018-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-02
2017-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-02
2016-08-264.68 Liquidators' statement of receipts and payments to 2016-07-02
2015-07-314.68 Liquidators' statement of receipts and payments to 2015-07-02
2015-01-064.40Notice of ceasing to act as a voluntary liquidator
2015-01-06LIQ MISC OCCourt order insolvency:re ian corfield ceasing to hold office as liquidator
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL1 1JF
2014-07-174.20Volunatary liquidation statement of affairs with form 4.19
2014-07-17600Appointment of a voluntary liquidator
2014-07-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-03
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY WESTON
2014-07-16TM02Termination of appointment of a secretary
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WESTON
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN WALSH
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WESTON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 3669112
2013-11-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-07AR0113/11/12 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12
2011-11-24AR0113/11/11 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/11
2011-08-09CH01Director's details changed for Mr John Graham Kerr on 2011-08-09
2010-11-18AR0113/11/10 ANNUAL RETURN FULL LIST
2010-11-18CH01Director's details changed for Alan Harry Weston on 2010-11-13
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-12-04AR0113/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN RICHARD WALSH / 13/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN HARRY WESTON / 13/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM KERR / 13/11/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-12-06363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 26/03/06
2006-12-01363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-29288bDIRECTOR RESIGNED
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/05
2005-12-07363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-27288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-12288bSECRETARY RESIGNED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: UNIT 11 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DERBYSHIRE DE24 8LZ
2005-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: THORNES LANE WAKEFIELD WF2 7XG
2004-01-09288bDIRECTOR RESIGNED
2003-11-19363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WALKER HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALKER HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DIRECT AND THIRD PARTY LEGAL CHARGE 2005-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) 2005-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-31 Satisfied CLOSE SECURITIES LIMITED
CROSS-GUARANTEE AND DEBENTURE 2003-07-31 Satisfied CLOSE SECURITIES LIMITED
LEGAL MORTGAGE 1999-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-10-30 Satisfied THE LOAN STOCKHOLDERS AS LISTED IN SCHEDULE A ATTACHED TO THE CHARGE
MORTGAGE DEBENTURE 1988-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WALKER HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKER HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of WALKER HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKER HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WALKER HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WALKER HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKER HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALKER HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.