UKBizDB.co.uk

THOMAS WALKER (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Walker (u.k.) Limited. The company was founded 63 years ago and was given the registration number 00693527. The firm's registered office is in BIRMINGHAM. You can find them at C/o Bdo Llp, Two Snowhill, Birmingham, . This company's SIC code is 2875 - Manufacture other fabricated metal products.

Company Information

Name:THOMAS WALKER (U.K.) LIMITED
Company Number:00693527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1961
End of financial year:30 June 2007
Jurisdiction:England - Wales
Industry Codes:
  • 2875 - Manufacture other fabricated metal products

Office Address & Contact

Registered Address:C/o Bdo Llp, Two Snowhill, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Fair Isle Drive, Nuneaton, CV10 7LJ

Secretary30 May 2006Active
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Director02 June 2008Active
2 Clarenden Place, Hanbourne, Birmingham, B17 0DZ

Director28 April 2000Active
Oversley Farm House, Wixford, Alcester, B49 6DD

Director28 April 2000Active
Church Garth Radford Road, Flyford Flavell, Worcester, WR7 4BS

Secretary10 May 2001Active
Glebe Cottage, Exhall, Alcester, B49 6EA

Secretary-Active
11 Shelwick Grove, Dorridge, Solihull, B93 8UH

Secretary04 April 2005Active
118 Marsham Road, Kings Heath, Birmingham, B14 5HF

Secretary02 January 1996Active
4, Packhorse Road, Stratford-Upon-Avon, United Kingdom, CV37 9AW

Director02 January 1996Active
Church Garth Radford Road, Flyford Flavell, Worcester, WR7 4BS

Director01 July 2004Active
Glebe Cottage, Exhall, Alcester, B49 6EA

Director-Active
11 Shelwick Grove, Dorridge, Solihull, B93 8UH

Director04 April 2005Active
Winton House, Ashley Road, Cheltenham, GL52 6PG

Director01 October 2006Active
The White House, Oldbury, Bridg North,

Director-Active
Wares Warren, Stratford Road, Wootton Wawen, Solihull, B95 6DG

Director28 April 2000Active
30 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-07Insolvency

Liquidation miscellaneous.

Download
2016-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-28Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-03Address

Change registered office address company with date old address new address.

Download
2015-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.