MIKE WALKER DISTRIBUTION LIMITED
Overview
| Company Name | MIKE WALKER DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02587762 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIKE WALKER DISTRIBUTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MIKE WALKER DISTRIBUTION LIMITED located?
| Registered Office Address | Jenna House North Crawley Road MK16 9TG Newport Pagnell Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIKE WALKER DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| VELOCITY 132 LIMITED | Mar 01, 1991 | Mar 01, 1991 |
What are the latest accounts for MIKE WALKER DISTRIBUTION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MIKE WALKER DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Feb 25, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Kameljit Bath as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Steven Tough as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Appointment of Mr Barry John Head as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Lawrence as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MIKE WALKER DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Adrian Cyril | Director | 68 Withies Park Midsomer Norton BA3 2PA Radstock Avon | England | British | 112197350001 | |||||
| HEAD, Barry John | Director | c/o Crown Products (Kent) Ltd Eddington Lane CT6 5TR Herne Bay Eddington Works Kent United Kingdom | United Kingdom | British | 34360800002 | |||||
| BATH, Kameljit | Secretary | 111 Linceslade Grove MK5 8AD Milton Keynes Buckinghamshire | British | 93238530001 | ||||||
| HUTCHINSON, Timothy | Secretary | Heron House Ranby DN22 8HR Retford | British | 88382490001 | ||||||
| POOLE, Michael Gordon | Secretary | 20 Sunnyvale Drive Longwell Green BS30 9YH Bristol | British | 56846260001 | ||||||
| SPENCER, Michael John | Secretary | 40 Rownham Mead BS8 4YB Bristol | British | 66027580001 | ||||||
| STEEL, Steven John | Secretary | 16 Thornton Close Crick NN6 7GE Northampton Northamptonshire | British | 109982220001 | ||||||
| SZABO, Stephen Charles | Secretary | 20 Cumbria Close Thornbury BS35 2YE Bristol | British | 101288510001 | ||||||
| TILLER, Frank Barry | Secretary | 14 New Forest Lane IG7 5QN Chigwell Essex | British | 7326520003 | ||||||
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 85909670001 | |||||||
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 85909670001 | |||||||
| BOULTON, Anthony John Prior | Director | Strumperstrasse 43 D4005 Meerbusch 2 Germany | British | 27181220001 | ||||||
| HONER, Christopher David | Director | 17 Somerset Close Kingswood GL12 8RQ Wooton Under Edge Gloucestershire | British | 111511760001 | ||||||
| LAWRENCE, Michael Warwick | Director | Rectory Grange Petsoe End MK46 5JL Olney Buckinghamshire | United Kingdom | British | 33280980005 | |||||
| MULLIGAN, Patrick Charles | Director | 53 Oakham Road DY2 7TE Dudley West Midlands | England | British | 43003690001 | |||||
| POOLE, Michael Gordon | Director | 20 Sunnyvale Drive Longwell Green BS30 9YH Bristol | British | 56846260001 | ||||||
| SPENCER, Michael John | Director | 40 Rownham Mead BS8 4YB Bristol | United Kingdom | British | 66027580001 | |||||
| STEEL, Steven John | Director | 16 Thornton Close Crick NN6 7GE Northampton Northamptonshire | United Kingdom | British | 109982220001 | |||||
| SZABO, Stephen Charles | Director | 20 Cumbria Close Thornbury BS35 2YE Bristol | British | 101288510001 | ||||||
| TILLER, Frank Barry | Director | 14 New Forest Lane IG7 5QN Chigwell Essex | British | 7326520003 | ||||||
| TOUGH, Steven James | Director | 14 Cae Garw Bach St Fagans CF5 6HH Cardiff | Wales | British | 101288490001 | |||||
| WALKER, Herbert Michael | Director | Morgans East Harptree BS40 6AG Bristol Avon | United Kingdom | British | 17136770001 | |||||
| VELOCITY COMPANY (HOLDINGS) LIMITED | Nominee Director | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 900002330001 |
Does MIKE WALKER DISTRIBUTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 18, 2009 Delivered On Jan 07, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charges over all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 07, 2004 Delivered On Jan 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 04, 2002 Delivered On Sep 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Sep 27, 1999 Delivered On Oct 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under this debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 03, 1992 Delivered On Jun 17, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property--unit 3 clutton hill estate,king lane,clutton,bristol. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 28, 1991 Delivered On Jul 02, 1991 | 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
| ||||
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