WALKER COX LIMITED

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

    Company NameWALKER COX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03460806
    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 WALKER COX LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WALKER COX LIMITED located?

    Registered Office Address
    1st Floor Randstad Court
    Laporte Way
    LU4 8SB Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALKER COX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WALKER COX 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

    Appointment of Mr Joost Carel Sandor Gietelink as a director on Jul 01, 2012

    2 pagesAP01

    Termination of appointment of Colin Graham Reader as a director on Jul 01, 2012

    1 pagesTM01

    Termination of appointment of Rod Jackson as a director on Jan 06, 2012

    1 pagesTM01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2011

    Statement of capital on Nov 08, 2011

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB on Jul 01, 2011

    1 pagesAD01

    Termination of appointment of Roger Walker as a director

    1 pagesTM01

    Annual return made up to Nov 05, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Rod Jackson as a director

    2 pagesAP01

    Appointment of Mr Colin Graham Reader as a director

    2 pagesAP01

    Termination of appointment of Alan Horn as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Registered office address changed from 3rd Floor Julco House 26-28 Great Portland Street London W1W 8QT on Apr 21, 2010

    1 pagesAD01

    Annual return made up to Nov 05, 2009 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    Who are the officers of WALKER COX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELCHEM, Gary
    17 Turkey Oak Close
    Upper Norwood
    SE19 2NZ London
    Secretary
    17 Turkey Oak Close
    Upper Norwood
    SE19 2NZ London
    BritishChartered Accountant66391670002
    GIETELINK, Joost Carel Sandor
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    Director
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    United KingdomNetherlandsCfo164363820001
    BLORE, Gillian
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northampton
    Secretary
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northampton
    British55431350001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    HALE, Derrick Bernard
    Dorchester Court Dexter Close
    AL1 5WD St Albans
    35
    Herts
    Secretary
    Dorchester Court Dexter Close
    AL1 5WD St Albans
    35
    Herts
    BritishChartered Accountant132647080001
    WOOD, Michael Napier Vout
    5 Townsend Leys
    NN10 8LW Higham Ferrers
    Northamptonshire
    Secretary
    5 Townsend Leys
    NN10 8LW Higham Ferrers
    Northamptonshire
    British79379490001
    BLORE, David Richard
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northamptonshire
    Director
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northamptonshire
    United KingdomBritishDirector11401510001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    HORN, Alan David
    70 The Grove
    MK40 3JN Bedford
    Director
    70 The Grove
    MK40 3JN Bedford
    EnglandBritishDirector47516350001
    JACKSON, Rod
    The Pound
    Hawstead
    IP29 5NJ Bury St. Edmunds
    Joffaca House
    Suffolk
    United Kingdom
    Director
    The Pound
    Hawstead
    IP29 5NJ Bury St. Edmunds
    Joffaca House
    Suffolk
    United Kingdom
    EnglandUkDirector98229300002
    READER, Colin Graham
    Arlington Road
    NW1 7ES London
    51
    United Kingdom
    Director
    Arlington Road
    NW1 7ES London
    51
    United Kingdom
    United KingdomBritishDirector3037660001
    WALKER, Roger Arthur
    Conigree
    Dock Lane, Bredon
    GL20 7LG Tewkesbury
    Gloucestershire
    Director
    Conigree
    Dock Lane, Bredon
    GL20 7LG Tewkesbury
    Gloucestershire
    United KingdomBritishConsultant63790980002

    Does WALKER COX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge and floating charge
    Created On Feb 19, 2002
    Delivered On Feb 22, 2002
    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 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
    • Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 22, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Jan 27, 2000
    Delivered On Feb 05, 2000
    Outstanding
    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
    • Feb 05, 2000Registration of a charge (395)

    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