WALKERS SNACK SERVICES LIMITED
Overview
| Company Name | WALKERS SNACK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03096955 |
| 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 WALKERS SNACK SERVICES LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is WALKERS SNACK SERVICES LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALKERS SNACK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDEN WONDER HOLDINGS LIMITED | Oct 19, 1995 | Oct 19, 1995 |
| INTERCEDE 1143 LIMITED | Aug 31, 1995 | Aug 31, 1995 |
What are the latest accounts for WALKERS SNACK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2013 |
What are the latest filings for WALKERS SNACK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 20, 2017 | 2 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from 450 South Oak Way Green Park Reading RG2 6UW to No 1 Dorset Street Southampton Hampshire SO15 2DP on Apr 20, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 07, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||||||
Registered office address changed from 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on Sep 07, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Holly King as a secretary on Jan 17, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sharon Julie Dean as a secretary on Jan 17, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 28, 2013 | 22 pages | AA | ||||||||||||||
Termination of appointment of Walter Todd as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Evans as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Angus Macdonald as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Angus Macdonald as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Angus Macdonald as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Andrew John Macleod as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of WALKERS SNACK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Holly | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | 195198720001 | |||||||
| AVERISS, Joanne Kerry | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 57057370001 | |||||
| ELLINGTON, Ian Lindsay | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | 146860790001 | |||||
| EVANS, Victoria Elizabeth | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 103389550003 | |||||
| MACDONALD, Angus | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 188272230001 | |||||
| MACLEOD, Andrew John | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | 62169550002 | |||||
| STONE, Claire Ellen | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 111950160001 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 176437340001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| BOYD, Stephen Alexander | Secretary | Church Lane LE15 8EY Edith Weston 12 Rutland | British | 142394800001 | ||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 182653280001 | |||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 148281490002 | |||||||
| MACDONALD, Angus | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 188462540001 | |||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| AMIN, Salman | Director | 25 Marlborough Place St John's Wood NW8 0PG London | Usa | 116417620001 | ||||||
| ASHLEY, Jan | Director | Marlow Bridge Lane SL7 1RH Marlow Riversway Buckinghamshire | United Kingdom | British | 137899880001 | |||||
| BOOTHMAN, Paul Lister | Director | Buckley House Thicket Road Houghton PE17 2BQ Huntingdon Cambridgeshire | United Kingdom | British | 45121570003 | |||||
| BOYD, Stephen Alexander | Director | Church Lane LE15 8EY Edith Weston 12 Rutland | England | British | 142394800001 | |||||
| CAMPBELL, Andrew Neil | Director | Boot Cottage Stanford Dingley RG7 6LT Reading Berkshire | British | 67024590002 | ||||||
| DUFFY, John | Director | 12 Devonshire Road West Bridgford NG2 6EU Nottingham Nottinghamshire | British | 68977480001 | ||||||
| EVANS, Richard David | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | Uk | British | 127522770006 | |||||
| FRASER, Stanley Walter | Director | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | 68204280001 | ||||||
| GLENN, Martin Richard | Director | Manor House Stanford Dingley RG7 6LS Reading Berkshire | Uk | British | 61897350002 | |||||
| HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | England | British | 77901460001 | |||||
| JERVOISE, John Tristram Loveys | Director | Herriard Park RG25 2PL Basingstoke Hampshire | England | British | 45081600001 | |||||
| JOHNSTON, David William | Director | Disraeli Road Putney SW15 0DY London 111 | United Kingdom | British | 275582750001 | |||||
| JONES, Colin Robert | Director | Links Road HP10 9LY Flackwell Heath 3 Buckinghamshire | England | British | 174775240001 | |||||
| LORING, Anthony Francis | Director | 2 Wingate Road W6 0UR London | British | 80306770001 | ||||||
| MONK, Paul John | Director | Pali Gap Pinkneys Green SL6 6QE Maidenhead Berkshire | British | 71562530001 | ||||||
| MURRAY, David Thomas | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | United Kingdom | Irish | 150334530001 | |||||
| NICHOLL, Joseph | Director | 6 Poplars Court Leicester Road LE16 7BU Market Harborough Leicestershire | British | 45121510002 | ||||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||
| ORME, Jackie | Director | Tomlins RG7 6TP Upper Bucklebury Berkshire | England | British | 146429980001 | |||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 |
Who are the persons with significant control of WALKERS SNACK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Walkers Snacks Limited | Apr 06, 2016 | South Oak Way RG2 6UW Reading 450 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WALKERS SNACK SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture dated 29 july 2000 as amended and restated on 11 august 2000 by a composite restatement agreement dated 10 august 2000 (the "debenture") issued by the company | Created On Aug 11, 2000 Delivered On Aug 16, 2000 | Satisfied | Amount secured In favour of the chargee all money or liabilities due owing or incurred to any secured party by the charging company or any other charging company under the debenture or any other obligor under any finance document in whatsoever manner | |
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
| ||||
| Security accession deed by which the charging company agreed to become bound by the terms of a debenture dated 29 july 2000 | Created On Jul 29, 2000 Delivered On Aug 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the debenture and under any finance document 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
| ||||
| Composite guarantee and debenture | Created On Oct 23, 1995 Delivered On Nov 10, 1995 | 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 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
| ||||
| Composite guarantee and debenture | Created On Oct 23, 1995 Delivered On Nov 01, 1995 | 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 under the deed | |
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
| ||||
Does WALKERS SNACK SERVICES 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