WALKER MANUFACTURING AND INVESTMENTS LIMITED

WALKER MANUFACTURING AND INVESTMENTS LIMITED

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

    Company NameWALKER MANUFACTURING AND INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00800015
    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 WALKER MANUFACTURING AND INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WALKER MANUFACTURING AND INVESTMENTS LIMITED located?

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

    What were the previous names of WALKER MANUFACTURING AND INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN HALL LIMITEDApr 08, 1964Apr 08, 1964

    What are the latest accounts for WALKER MANUFACTURING AND INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WALKER MANUFACTURING AND INVESTMENTS 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

    27 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

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

    1 pagesCH02

    Change of details for C Walker & Sons Limited as a person with significant control on Apr 08, 2021

    2 pagesPSC05

    Liquidators' statement of receipts and payments to Sep 24, 2020

    13 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2019

    LRESSP

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 22, 2018

    • Capital: GBP 5.3238
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

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

    7 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 532,380
    SH01

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

    7 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 532,380
    SH01

    Director's details changed for British Steel Directors (Nominees) Limited on Dec 11, 2014

    1 pagesCH02

    Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014

    1 pagesTM02

    Who are the officers of WALKER MANUFACTURING AND INVESTMENTS 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
    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
    British338790001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    DODD, Harry James William
    15 Ash Hill
    WV3 9DR Wolverhampton
    West Midlands
    Director
    15 Ash Hill
    WV3 9DR Wolverhampton
    West Midlands
    EnglandBritish113062490001
    GIDWANI, Sharone Vanessa
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish174416740001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001

    Who are the persons with significant control of WALKER MANUFACTURING AND INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C Walker & Sons Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Apr 06, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number00482552
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WALKER MANUFACTURING AND INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 04, 1987
    Delivered On Jun 23, 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
    • Jun 23, 1987Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    First supplemental trust deed
    Created On Feb 23, 1987
    Delivered On Mar 05, 1987
    Satisfied
    Amount secured
    Sterling pounds 10500000 convertible supplemental loan stock trust deed 1993 of gkn steelstock limited & all other moneys intended to be secured by a trust deed dated 29/12/86 & deeds supplemental thereto.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see doc m 4/6 mar/ln for full details).
    Persons Entitled
    • Baring Brothers & Co Limited
    Transactions
    • Mar 05, 1987Registration of a charge
    Further guarantee & debenture
    Created On Oct 17, 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 book debts uncalled capital, buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1978Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)

    Does WALKER MANUFACTURING AND INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2019Commencement of winding up
    Oct 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    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