This company is commonly known as Walker Manufacturing And Investments Limited. The company was founded 60 years ago and was given the registration number 00800015. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | WALKER MANUFACTURING AND INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00800015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 April 1964 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Millbank, London, SW1P 4WY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Grosvenor Place, London, England, SW1X 7HS | Corporate Director | 26 February 1998 | Active |
30 Millbank, London, SW1P 4WY | Secretary | 11 February 2009 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Secretary | - | Active |
Pinewood, 40 Oriental Road, Woking, GU22 7AR | Director | - | Active |
30 George Lane, Hayes, Bromley, BR2 7LQ | Director | - | Active |
15 Ash Hill, Wolverhampton, WV3 9DR | Director | - | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 01 December 2012 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Director | 11 February 2009 | Active |
C Walker & Sons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, 1 Little New Street, London, England, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Officers | Change corporate director company with change date. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-09 | Resolution | Resolution. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Capital | Legacy. | Download |
2018-03-22 | Capital | Capital statement capital company with date currency figure. | Download |
2018-03-22 | Insolvency | Legacy. | Download |
2018-03-22 | Resolution | Resolution. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Officers | Change corporate director company with change date. | Download |
2014-10-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.