C WALKER & SONS LIMITED

C WALKER & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameC WALKER & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00482552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of C WALKER & SONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is C WALKER & SONS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of C WALKER & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C WALKER & SONS (HOLDINGS) LIMITEDNov 04, 1988Nov 04, 1988
    C. WALKER & SONS LIMITEDMay 24, 1950May 24, 1950

    What are the latest accounts for C WALKER & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for C WALKER & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on Apr 14, 2021

    2 pagesAD01

    Change of details for Corus Management Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021

    1 pagesCH02

    Liquidators' statement of receipts and payments to Oct 07, 2020

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Oct 04, 2019

    • Capital: GBP 3.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 3,500,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 20, 2014

    1 pagesTM02

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 3,500,000
    SH01

    Who are the officers of C WALKER & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Identification TypeUK Limited Company
    Registration Number03493814
    57383920004
    BROCK, John Shields
    2 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    Secretary
    2 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    British80356940001
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    BritishChartered Accountant338790001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritishChartered Accountant13180001
    CHADWICK, Ian Talbot
    8 The Spinney
    Cuddington
    CW8 2UH Northwich
    Cheshire
    Director
    8 The Spinney
    Cuddington
    CW8 2UH Northwich
    Cheshire
    BritishDirector51562980001
    CHEETHAM, Barrie
    67 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    Director
    67 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    United KingdomBritishChief Executive4493270001
    DAVIS, John Andrew
    Milford House 1 Corbett Street
    WR9 7BQ Droitwich
    Worcestershire
    Director
    Milford House 1 Corbett Street
    WR9 7BQ Droitwich
    Worcestershire
    BritishChairman56695490001
    DODD, Harry James William
    15 Ash Hill
    WV3 9DR Wolverhampton
    West Midlands
    Director
    15 Ash Hill
    WV3 9DR Wolverhampton
    West Midlands
    EnglandBritishDirector113062490001
    DUFFELL, Geoffrey Douglas
    Velmor House 85 Belbroughton Road
    Blakedown
    DY10 3JJ Kidderminster
    Worcestershire
    Director
    Velmor House 85 Belbroughton Road
    Blakedown
    DY10 3JJ Kidderminster
    Worcestershire
    BritishDirector31033930001
    GIDWANI, Sharone Vanessa
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishSolicitor / Secretary174416740001
    GLASSBROOK, George
    Tanglewood Ash Leigh Drive
    Markland Hill
    BL1 5BD Bolton
    Lancashire
    Director
    Tanglewood Ash Leigh Drive
    Markland Hill
    BL1 5BD Bolton
    Lancashire
    United KingdomBritishDirector20154780001
    GREGSON-PATCHETT, Paul
    Bramley 2 Vicarage Close
    Hallow
    WR2 6PA Worcester
    Worcestershire
    Director
    Bramley 2 Vicarage Close
    Hallow
    WR2 6PA Worcester
    Worcestershire
    BritishDirector22027470001
    HARGER, John Witney
    Rock Cottage
    Thornton In Craven
    BD23 3ST Skipton
    North Yorkshire
    Director
    Rock Cottage
    Thornton In Craven
    BD23 3ST Skipton
    North Yorkshire
    BritishDirector22127750001
    LEGGETT, Anthony Malcolm
    6 The Croft
    WV15 5AE Bridgnorth
    Shropshire
    Director
    6 The Croft
    WV15 5AE Bridgnorth
    Shropshire
    United KingdomBritishDirector123199410001
    MAGINNIS, William James
    Tarquinii
    Ravernette
    Lisburn
    County Antrim
    Director
    Tarquinii
    Ravernette
    Lisburn
    County Antrim
    BritishDirector22127730001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritishCompany Secretary1037770001
    WESTALL, Ian Benjamin
    679 Preston Old Road
    BB2 5EN Blackburn
    Lancashire
    Director
    679 Preston Old Road
    BB2 5EN Blackburn
    Lancashire
    BritishDirector38333380001
    WHEELEN, Peter David
    The Barn
    Prickley Green
    WR6 6QQ Martley
    Worcs
    Director
    The Barn
    Prickley Green
    WR6 6QQ Martley
    Worcs
    BritishDirector23352690001
    WHITELAW, Robert Michael
    Applegarth 549 Chorley New Road
    BL1 5DP Bolton
    Lancashire
    Director
    Applegarth 549 Chorley New Road
    BL1 5DP Bolton
    Lancashire
    BritishDirector22127740001

    Who are the persons with significant control of C WALKER & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corus Management Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2755785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C WALKER & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 26, 1987
    Delivered On Nov 30, 1987
    Satisfied
    Amount secured
    £10,500,000 convertible loan stock 1993 of steel stock limited and all other moneys due or to become due secured by a trust deed dated 29/12/86 and deeds supplemental thereto.
    Short particulars
    1) land & premises on the south east side of cox's lane, cradley heath warley west midlands title no. Wr 21307 (see form 395 for full details).
    Persons Entitled
    • Baring Brothers & Co Limited
    Transactions
    • Nov 30, 1987Registration of a charge
    Trust deed
    Created On Dec 29, 1986
    Delivered On Jan 05, 1987
    Satisfied
    Amount secured
    £10,500,000 convertible loan stock 1993 of gkn steelstock limited and all other moneys intended to be secured by the said trust deed
    Short particulars
    Fixed charge all book debts and other debts. Floating charge over the undertaking and all property and assets present and future including book debts & other debts uncalled capital.
    Persons Entitled
    • Baring Brothers & Co Limited
    Transactions
    • Jan 05, 1987Registration of a charge
    Mortgage debenture
    Created On Dec 23, 1986
    Delivered On Jan 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1987Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Apr 28, 1982
    Delivered On Apr 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) book debt of £7,234,734.50 2) sub mortgage over l/h ends in townland of knorkmore co antrim. 3) sub charge over folio no 3180L co antrim 4) sub charge over folio no 27767 co antrim 5) assignment of chattels attached to folio no 27767 co antrim 6) assignment transfer & conveyance by way of sub charge of 12 floating charges over the assets of 12 companies with an unlimited inter-company cross guarantee from the said 12 companies.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Apr 30, 1982Registration of a charge
    Further guarantee & debenture
    Created On Sep 29, 1980
    Delivered On Oct 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1980Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 21, 1978
    Delivered On Dec 12, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1978Registration of a charge
    • May 09, 2017Satisfaction of a charge (MR04)

    Does C WALKER & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2019Commencement of winding up
    Sep 04, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0