WALKER MANUFACTURING AND INVESTMENTS LIMITED
Overview
| Company Name | WALKER MANUFACTURING AND INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00800015 |
| 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 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 Address | No |
What were the previous names of WALKER MANUFACTURING AND INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARTIN HALL LIMITED | Apr 08, 1964 | Apr 08, 1964 |
What are the latest accounts for WALKER MANUFACTURING AND INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WALKER MANUFACTURING AND INVESTMENTS 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 | 27 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 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||||||
Change of details for C Walker & Sons Limited as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 13 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 22, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 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 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Dec 11, 2014 | 1 pages | CH02 | ||||||||||
Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of WALKER MANUFACTURING AND INVESTMENTS 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 | ||||||||||
| 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 | 338790001 | ||||||||||
| CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | 13180001 | |||||||||
| DODD, Harry James William | Director | 15 Ash Hill WV3 9DR Wolverhampton West Midlands | England | British | 113062490001 | |||||||||
| GIDWANI, Sharone Vanessa | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 174416740001 | |||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 |
Who are the persons with significant control of WALKER MANUFACTURING AND INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C Walker & Sons Limited | Apr 06, 2016 | 1 Little New Street EC4A 3TR London Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WALKER MANUFACTURING AND INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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 book debts uncalled capital, buildings fixtures fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WALKER MANUFACTURING AND INVESTMENTS 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