UKBizDB.co.uk

WALKER CAPITAL LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

Secretary01 October 2009Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

Director22 July 2010Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

Director25 September 2009Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

Director22 July 2010Active
3 The Squirrels, The Squirrels, Narrow Lane, North Ferriby, HU14 3GA

Director22 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

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

Download
2023-08-26Insolvency

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

Download
2022-11-17Insolvency

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

Download
2020-10-16Address

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

Download
2020-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-15Resolution

Resolution.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-06-15Officers

Change person secretary company with change date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.