UKBizDB.co.uk

UKLP WALKER HOUSE LIMITED

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

This company is commonly known as Uklp Walker House Limited. The company was founded 23 years ago and was given the registration number 04179280. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UKLP WALKER HOUSE LIMITED
Company Number:04179280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 2001
End of financial year:31 May 2013
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel Grange 33 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Secretary16 August 2006Active
Churton Lodge, Chester Road Churton, Chester, CH3 6LA

Director09 July 2001Active
C/O Pochins Plc, Brooks Lane, Middlewich, England, CW10 0JQ

Director10 September 2013Active
46 Riding Hill Road, Knowsley Village, Liverpool, L34 0EG

Secretary11 January 2005Active
25 River Valley View, Swords, Dublin, Ireland, IRISH

Secretary09 July 2001Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary14 March 2001Active
9 Midge Hall Drive, Bamford, OL11 4AX

Secretary01 November 2001Active
Hutton Dene 47 Stamford Road, Bowdon, Altrincham, WA14 2JN

Director24 July 2007Active
Lower Hall Farm, Sugar Lane, Manley, WA6 9HW

Director09 July 2001Active
20 Hazelmere Avenue, Hale Barns, Altrincham, WA15 0AU

Director09 July 2001Active
9 Gorsty Hill Close, Balterley Heath, Crewe, CW2 5QS

Director24 July 2007Active
315 South Ferry Quay, Liverpool, L3 4EE

Director24 July 2007Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director14 March 2001Active
Davenport Barn Davenport Park Lane, Holmes Chapel Road, Holmes Chapel, CW12 4ST

Director09 July 2001Active

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 (5 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
2024-04-19Gazette

Gazette dissolved liquidation.

Download
2024-01-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-14Insolvency

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

Download
2023-02-09Address

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

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-09-27Insolvency

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

Download
2021-10-08Insolvency

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

Download
2021-02-05Address

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

Download
2020-10-09Insolvency

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

Download
2019-12-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-24Insolvency

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

Download
2018-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-07-05Insolvency

Liquidation in administration progress report.

Download
2018-01-06Insolvency

Liquidation in administration progress report.

Download
2017-07-11Insolvency

Liquidation in administration progress report.

Download
2017-01-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-07-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-07-11Insolvency

Liquidation in administration extension of period.

Download
2016-02-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-07-01Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.