C WALKER & SONS LIMITED
Overview
Company Name | C WALKER & SONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00482552 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C WALKER & SONS LIMITED?
Company Name | From | Until |
---|---|---|
C WALKER & SONS (HOLDINGS) LIMITED | Nov 04, 1988 | Nov 04, 1988 |
C. WALKER & SONS LIMITED | May 24, 1950 | May 24, 1950 |
What are the latest accounts for C WALKER & SONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for C WALKER & SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Corus Management Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2020 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 04, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 20, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of C WALKER & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 | ||||||||||
BROCK, John Shields | Secretary | 2 Sparrow Close WS10 9QJ Wednesbury West Midlands | British | 80356940001 | ||||||||||
ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||||||
BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | Chartered Accountant | 338790001 | |||||||||
CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | Chartered Accountant | 13180001 | ||||||||
CHADWICK, Ian Talbot | Director | 8 The Spinney Cuddington CW8 2UH Northwich Cheshire | British | Director | 51562980001 | |||||||||
CHEETHAM, Barrie | Director | 67 Barnards Hill SL7 2NX Marlow Buckinghamshire | United Kingdom | British | Chief Executive | 4493270001 | ||||||||
DAVIS, John Andrew | Director | Milford House 1 Corbett Street WR9 7BQ Droitwich Worcestershire | British | Chairman | 56695490001 | |||||||||
DODD, Harry James William | Director | 15 Ash Hill WV3 9DR Wolverhampton West Midlands | England | British | Director | 113062490001 | ||||||||
DUFFELL, Geoffrey Douglas | Director | Velmor House 85 Belbroughton Road Blakedown DY10 3JJ Kidderminster Worcestershire | British | Director | 31033930001 | |||||||||
GIDWANI, Sharone Vanessa | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Solicitor / Secretary | 174416740001 | ||||||||
GLASSBROOK, George | Director | Tanglewood Ash Leigh Drive Markland Hill BL1 5BD Bolton Lancashire | United Kingdom | British | Director | 20154780001 | ||||||||
GREGSON-PATCHETT, Paul | Director | Bramley 2 Vicarage Close Hallow WR2 6PA Worcester Worcestershire | British | Director | 22027470001 | |||||||||
HARGER, John Witney | Director | Rock Cottage Thornton In Craven BD23 3ST Skipton North Yorkshire | British | Director | 22127750001 | |||||||||
LEGGETT, Anthony Malcolm | Director | 6 The Croft WV15 5AE Bridgnorth Shropshire | United Kingdom | British | Director | 123199410001 | ||||||||
MAGINNIS, William James | Director | Tarquinii Ravernette Lisburn County Antrim | British | Director | 22127730001 | |||||||||
SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | Company Secretary | 1037770001 | ||||||||
WESTALL, Ian Benjamin | Director | 679 Preston Old Road BB2 5EN Blackburn Lancashire | British | Director | 38333380001 | |||||||||
WHEELEN, Peter David | Director | The Barn Prickley Green WR6 6QQ Martley Worcs | British | Director | 23352690001 | |||||||||
WHITELAW, Robert Michael | Director | Applegarth 549 Chorley New Road BL1 5DP Bolton Lancashire | British | Director | 22127740001 |
Who are the persons with significant control of C WALKER & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corus Management Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C WALKER & SONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does C WALKER & SONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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