This company is commonly known as Walker Capital Limited. The company was founded 14 years ago and was given the registration number 07029799. The firm's registered office is in MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WALKER CAPITAL LIMITED |
---|---|---|
Company Number | : | 07029799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA | Secretary | 01 October 2009 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA | Director | 22 July 2010 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA | Director | 25 September 2009 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA | Director | 22 July 2010 | Active |
3 The Squirrels, The Squirrels, Narrow Lane, North Ferriby, HU14 3GA | Director | 22 July 2010 | Active |
Mr Malcolm Charles Walker | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Manchester, M45 7TA |
Nature of control | : |
|
Mr Jason Michael Walker | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Squirrels, North Ferriby, England, HU14 3GA |
Nature of control | : |
|
Mr Lee Davies | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Bridgegate Drive, Hull, England, HU9 1SY |
Nature of control | : |
|
Mr Shane Malcolm Walker | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, West Leys Road, North Ferriby, England, HU14 3LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person secretary company with change date. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.