MIKE WALKER DISTRIBUTION LIMITED

MIKE WALKER DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMIKE WALKER DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MIKE WALKER DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VELOCITY 132 LIMITEDMar 01, 1991Mar 01, 1991

    What are the latest accounts for MIKE WALKER DISTRIBUTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MIKE WALKER DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    8 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 150
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 150
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 150
    SH01

    Statement of capital on Feb 25, 2014

    • Capital: GBP 150
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Kameljit Bath as a secretary

    1 pagesTM02

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Steven Tough as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    12 pagesAA

    Appointment of Mr Barry John Head as a director

    2 pagesAP01

    Termination of appointment of Michael Lawrence as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of MIKE WALKER DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Adrian Cyril
    68 Withies Park
    Midsomer Norton
    BA3 2PA Radstock
    Avon
    Director
    68 Withies Park
    Midsomer Norton
    BA3 2PA Radstock
    Avon
    EnglandBritish112197350001
    HEAD, Barry John
    c/o Crown Products (Kent) Ltd
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    United Kingdom
    Director
    c/o Crown Products (Kent) Ltd
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    United Kingdom
    United KingdomBritish34360800002
    BATH, Kameljit
    111 Linceslade Grove
    MK5 8AD Milton Keynes
    Buckinghamshire
    Secretary
    111 Linceslade Grove
    MK5 8AD Milton Keynes
    Buckinghamshire
    British93238530001
    HUTCHINSON, Timothy
    Heron House
    Ranby
    DN22 8HR Retford
    Secretary
    Heron House
    Ranby
    DN22 8HR Retford
    British88382490001
    POOLE, Michael Gordon
    20 Sunnyvale Drive
    Longwell Green
    BS30 9YH Bristol
    Secretary
    20 Sunnyvale Drive
    Longwell Green
    BS30 9YH Bristol
    British56846260001
    SPENCER, Michael John
    40 Rownham Mead
    BS8 4YB Bristol
    Secretary
    40 Rownham Mead
    BS8 4YB Bristol
    British66027580001
    STEEL, Steven John
    16 Thornton Close
    Crick
    NN6 7GE Northampton
    Northamptonshire
    Secretary
    16 Thornton Close
    Crick
    NN6 7GE Northampton
    Northamptonshire
    British109982220001
    SZABO, Stephen Charles
    20 Cumbria Close
    Thornbury
    BS35 2YE Bristol
    Secretary
    20 Cumbria Close
    Thornbury
    BS35 2YE Bristol
    British101288510001
    TILLER, Frank Barry
    14 New Forest Lane
    IG7 5QN Chigwell
    Essex
    Secretary
    14 New Forest Lane
    IG7 5QN Chigwell
    Essex
    British7326520003
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Secretary
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    85909670001
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Secretary
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    85909670001
    BOULTON, Anthony John Prior
    Strumperstrasse 43
    D4005 Meerbusch 2
    Germany
    Director
    Strumperstrasse 43
    D4005 Meerbusch 2
    Germany
    British27181220001
    HONER, Christopher David
    17 Somerset Close
    Kingswood
    GL12 8RQ Wooton Under Edge
    Gloucestershire
    Director
    17 Somerset Close
    Kingswood
    GL12 8RQ Wooton Under Edge
    Gloucestershire
    British111511760001
    LAWRENCE, Michael Warwick
    Rectory Grange
    Petsoe End
    MK46 5JL Olney
    Buckinghamshire
    Director
    Rectory Grange
    Petsoe End
    MK46 5JL Olney
    Buckinghamshire
    United KingdomBritish33280980005
    MULLIGAN, Patrick Charles
    53 Oakham Road
    DY2 7TE Dudley
    West Midlands
    Director
    53 Oakham Road
    DY2 7TE Dudley
    West Midlands
    EnglandBritish43003690001
    POOLE, Michael Gordon
    20 Sunnyvale Drive
    Longwell Green
    BS30 9YH Bristol
    Director
    20 Sunnyvale Drive
    Longwell Green
    BS30 9YH Bristol
    British56846260001
    SPENCER, Michael John
    40 Rownham Mead
    BS8 4YB Bristol
    Director
    40 Rownham Mead
    BS8 4YB Bristol
    United KingdomBritish66027580001
    STEEL, Steven John
    16 Thornton Close
    Crick
    NN6 7GE Northampton
    Northamptonshire
    Director
    16 Thornton Close
    Crick
    NN6 7GE Northampton
    Northamptonshire
    United KingdomBritish109982220001
    SZABO, Stephen Charles
    20 Cumbria Close
    Thornbury
    BS35 2YE Bristol
    Director
    20 Cumbria Close
    Thornbury
    BS35 2YE Bristol
    British101288510001
    TILLER, Frank Barry
    14 New Forest Lane
    IG7 5QN Chigwell
    Essex
    Director
    14 New Forest Lane
    IG7 5QN Chigwell
    Essex
    British7326520003
    TOUGH, Steven James
    14 Cae Garw Bach
    St Fagans
    CF5 6HH Cardiff
    Director
    14 Cae Garw Bach
    St Fagans
    CF5 6HH Cardiff
    WalesBritish101288490001
    WALKER, Herbert Michael
    Morgans
    East Harptree
    BS40 6AG Bristol
    Avon
    Director
    Morgans
    East Harptree
    BS40 6AG Bristol
    Avon
    United KingdomBritish17136770001
    VELOCITY COMPANY (HOLDINGS) LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Nominee Director
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    900002330001

    Does MIKE WALKER DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Crown Products (Kent) Limited
    Transactions
    • Jan 07, 2010Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    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
    • Venture Finance PLC
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of Wales PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Nov 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1991Registration of a charge
    • Jul 17, 1992Statement of satisfaction of a charge in full or part (403a)

    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