WALKERS SNACK SERVICES LIMITED

WALKERS SNACK SERVICES LIMITED

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

    Company NameWALKERS SNACK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03096955
    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 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 AddressNo

    What were the previous names of WALKERS SNACK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN WONDER HOLDINGS LIMITEDOct 19, 1995Oct 19, 1995
    INTERCEDE 1143 LIMITEDAug 31, 1995Aug 31, 1995

    What are the latest accounts for WALKERS SNACK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What are the latest filings for WALKERS SNACK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    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 pagesAD01

    Confirmation statement made on Aug 31, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of capital redemption reserve 04/01/2016
    RES13

    Annual return made up to Aug 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 20,767,511
    SH01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    3 pagesAA01

    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 pagesAD01

    Appointment of Ms Holly King as a secretary on Jan 17, 2015

    2 pagesAP03

    Termination of appointment of Sharon Julie Dean as a secretary on Jan 17, 2015

    1 pagesTM02

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 20,767,511
    SH01

    Full accounts made up to Dec 28, 2013

    22 pagesAA

    Termination of appointment of Walter Todd as a director

    1 pagesTM01

    Termination of appointment of Richard Evans as a director

    1 pagesTM01

    Appointment of Mr Angus Macdonald as a director

    2 pagesAP01

    Termination of appointment of Angus Macdonald as a secretary

    1 pagesTM02

    Appointment of Angus Macdonald as a secretary

    2 pagesAP03

    Appointment of Mr Andrew John Macleod as a director

    2 pagesAP01

    Who are the officers of WALKERS SNACK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Holly
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    195198720001
    AVERISS, Joanne Kerry
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish57057370001
    ELLINGTON, Ian Lindsay
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    United KingdomBritish146860790001
    EVANS, Victoria Elizabeth
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish103389550003
    MACDONALD, Angus
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish188272230001
    MACLEOD, Andrew John
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    United KingdomBritish62169550002
    STONE, Claire Ellen
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish111950160001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    176437340001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Secretary
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    British142394800001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    182653280001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    148281490002
    MACDONALD, Angus
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    188462540001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AMIN, Salman
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    Director
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    Usa116417620001
    ASHLEY, Jan
    Marlow Bridge Lane
    SL7 1RH Marlow
    Riversway
    Buckinghamshire
    Director
    Marlow Bridge Lane
    SL7 1RH Marlow
    Riversway
    Buckinghamshire
    United KingdomBritish137899880001
    BOOTHMAN, Paul Lister
    Buckley House Thicket Road
    Houghton
    PE17 2BQ Huntingdon
    Cambridgeshire
    Director
    Buckley House Thicket Road
    Houghton
    PE17 2BQ Huntingdon
    Cambridgeshire
    United KingdomBritish45121570003
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Director
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    EnglandBritish142394800001
    CAMPBELL, Andrew Neil
    Boot Cottage
    Stanford Dingley
    RG7 6LT Reading
    Berkshire
    Director
    Boot Cottage
    Stanford Dingley
    RG7 6LT Reading
    Berkshire
    British67024590002
    DUFFY, John
    12 Devonshire Road
    West Bridgford
    NG2 6EU Nottingham
    Nottinghamshire
    Director
    12 Devonshire Road
    West Bridgford
    NG2 6EU Nottingham
    Nottinghamshire
    British68977480001
    EVANS, Richard David
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    UkBritish127522770006
    FRASER, Stanley Walter
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Director
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    British68204280001
    GLENN, Martin Richard
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    Director
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    UkBritish61897350002
    HAMPTON, Anthony Nicholas Seymour
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    Director
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    EnglandBritish77901460001
    JERVOISE, John Tristram Loveys
    Herriard Park
    RG25 2PL Basingstoke
    Hampshire
    Director
    Herriard Park
    RG25 2PL Basingstoke
    Hampshire
    EnglandBritish45081600001
    JOHNSTON, David William
    Disraeli Road
    Putney
    SW15 0DY London
    111
    Director
    Disraeli Road
    Putney
    SW15 0DY London
    111
    United KingdomBritish275582750001
    JONES, Colin Robert
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    Director
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    EnglandBritish174775240001
    LORING, Anthony Francis
    2 Wingate Road
    W6 0UR London
    Director
    2 Wingate Road
    W6 0UR London
    British80306770001
    MONK, Paul John
    Pali Gap
    Pinkneys Green
    SL6 6QE Maidenhead
    Berkshire
    Director
    Pali Gap
    Pinkneys Green
    SL6 6QE Maidenhead
    Berkshire
    British71562530001
    MURRAY, David Thomas
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    United KingdomIrish150334530001
    NICHOLL, Joseph
    6 Poplars Court
    Leicester Road
    LE16 7BU Market Harborough
    Leicestershire
    Director
    6 Poplars Court
    Leicester Road
    LE16 7BU Market Harborough
    Leicestershire
    British45121510002
    O'DONNELL, Michael Kane
    Randall House
    18 Woodstock Road
    W4 1UE London
    Director
    Randall House
    18 Woodstock Road
    W4 1UE London
    EnglandIrish107034130001
    ORME, Jackie
    Tomlins
    RG7 6TP Upper Bucklebury
    Berkshire
    Director
    Tomlins
    RG7 6TP Upper Bucklebury
    Berkshire
    EnglandBritish146429980001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001

    Who are the persons with significant control of WALKERS SNACK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walkers Snacks Limited
    South Oak Way
    RG2 6UW Reading
    450
    England
    Apr 06, 2016
    South Oak Way
    RG2 6UW Reading
    450
    England
    No
    Legal FormA Private Limited Company
    Country RegisteredEngland
    Legal AuthorityGoverned By The Law Of England And Wales.
    Place RegisteredUk Registered Company Number:
    Registration Number3474989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WALKERS SNACK SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lehman Commercial Paper Inc.
    Transactions
    • Aug 02, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Legal & General Ventures Limitedthe "Security Trustee"
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Aug 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC(As Security Trustee for the Beneficiaries as Defined Therein) ("the Security Trustee")
    Transactions
    • Nov 01, 1995Registration of a charge (395)
    • Aug 04, 2000Statement of satisfaction of a charge in full or part (403a)

    Does WALKERS SNACK SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Commencement of winding up
    Jul 03, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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