Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS WALKER (U.K.) LIMITED
Company Information for

THOMAS WALKER (U.K.) LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
00693527
Private Limited Company
Liquidation

Company Overview

About Thomas Walker (u.k.) Ltd
THOMAS WALKER (U.K.) LIMITED was founded on 1961-05-24 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Thomas Walker (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMAS WALKER (U.K.) LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in B3
 
Previous Names
THOMAS WALKER (S.P.M.) LIMITED01/07/2004
Filing Information
Company Number 00693527
Company ID Number 00693527
Date formed 1961-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2007-06-30
Account next due 30/04/2009
Latest return 11/09/2008
Return next due 09/10/2009
Type of accounts FULL
Last Datalog update: 2022-08-25 12:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS WALKER (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS WALKER (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
VICTOR JOHN ENSOR
Company Secretary 2006-05-30
WILLIAM MARSH GOOD
Director 2008-06-02
DAVID SWINBURNE JACKSON
Director 2000-04-28
BRYAN COLES KNIGHT
Director 2000-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY LOMER
Director 2006-10-01 2009-03-20
EDWARD JAMES COOK
Director 1996-01-02 2008-10-03
CHRISTOPHER MICHAEL KEHOE
Company Secretary 2005-04-04 2006-05-30
CHRISTOPHER MICHAEL KEHOE
Director 2005-04-04 2006-05-30
JOHN STEPHEN HALSTEAD
Company Secretary 2001-05-10 2005-04-04
JOHN STEPHEN HALSTEAD
Director 2004-07-01 2005-04-04
ROBERT GREGOR MILLAR
Director 2000-04-28 2003-11-30
MICHAEL GEORGE SMITH
Company Secretary 1996-01-02 2001-05-10
THOMAS WEAVING FERRERS WALKER
Director 1991-09-11 2000-04-28
MAURICE VINCENT HARGREAVES
Company Secretary 1991-09-11 1995-12-31
MAURICE VINCENT HARGREAVES
Director 1991-09-11 1995-12-31
DUNCAN FORBES MACKINTOSH-GOW
Director 1991-09-11 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR JOHN ENSOR T W STAMPING LTD Company Secretary 2006-05-30 CURRENT 1992-06-02 Liquidation
WILLIAM MARSH GOOD CC WUWEI CIC Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
WILLIAM MARSH GOOD CHINESE COMMUNITY CENTRE - BIRMINGHAM Director 2014-11-25 CURRENT 1995-08-21 Active
WILLIAM MARSH GOOD ENGLANDCHINA BUSINESS FORUM LIMITED Director 2013-02-06 CURRENT 2013-02-04 Active
WILLIAM MARSH GOOD T W STAMPING LTD Director 2008-06-02 CURRENT 1992-06-02 Liquidation
WILLIAM MARSH GOOD THOMAS WALKER P.L.C. Director 2008-06-02 CURRENT 1913-09-04 Liquidation
DAVID SWINBURNE JACKSON EDGBASTON GOLF CLUB,LIMITED(THE) Director 2017-10-09 CURRENT 1909-11-13 Active
DAVID SWINBURNE JACKSON D JACKSON TRADING LTD Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
DAVID SWINBURNE JACKSON GWT REALISATIONS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Dissolved 2016-07-20
DAVID SWINBURNE JACKSON THOMAS WALKER P.L.C. Director 2000-01-28 CURRENT 1913-09-04 Liquidation
BRYAN COLES KNIGHT T W STAMPING LTD Director 2006-07-11 CURRENT 1992-06-02 Liquidation
BRYAN COLES KNIGHT THOMAS WALKER P.L.C. Director 1999-07-30 CURRENT 1913-09-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-08-25GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-04Liquidators' statement of receipts and payments to 2021-10-21
2022-01-044.68 Liquidators' statement of receipts and payments to 2021-10-21
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM C/O Bdo Llp Two Snowhill Birmingham B4 6GA
2021-05-28600Appointment of a voluntary liquidator
2021-05-154.68 Liquidators' statement of receipts and payments to 2021-04-21
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-12-034.68 Liquidators' statement of receipts and payments to 2020-10-21
2020-06-114.68 Liquidators' statement of receipts and payments to 2020-04-21
2019-08-234.68 Liquidators' statement of receipts and payments to 2019-04-21
2018-12-094.68 Liquidators' statement of receipts and payments to 2018-10-21
2018-08-244.68 Liquidators' statement of receipts and payments to 2018-04-21
2017-12-014.68 Liquidators' statement of receipts and payments to 2017-10-21
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-10-03600Appointment of a voluntary liquidator
2017-09-19LIQ10Removal of liquidator by court order
2017-05-224.68 Liquidators' statement of receipts and payments to 2017-04-21
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-11-294.68 Liquidators' statement of receipts and payments to 2016-10-21
2016-09-284.40Notice of ceasing to act as a voluntary liquidator
2016-09-28600Appointment of a voluntary liquidator
2016-06-034.68 Liquidators' statement of receipts and payments to 2016-04-21
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM C/O C/O, Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD
2015-12-184.68 Liquidators' statement of receipts and payments to 2015-10-21
2015-05-124.68 Liquidators' statement of receipts and payments to 2015-04-21
2014-11-254.68 Liquidators' statement of receipts and payments to 2014-10-21
2014-05-204.68 Liquidators' statement of receipts and payments to 2014-04-21
2014-02-12600Appointment of a voluntary liquidator
2014-02-122.34BNotice of move from Administration to creditors voluntary liquidation
2014-02-12LIQ MISC OCCourt order insolvency:re court order replacement of liq
2014-02-124.40Notice of ceasing to act as a voluntary liquidator
2013-11-204.68 Liquidators' statement of receipts and payments to 2013-10-21
2013-05-284.68 Liquidators' statement of receipts and payments to 2013-04-21
2012-11-194.68 Liquidators' statement of receipts and payments to 2012-10-21
2012-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2012
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2011
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010
2011-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011
2010-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010
2009-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009
2009-10-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-07-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-06-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM CATESBY PARK ECKERSALL ROAD KINGS NORTON BIRMINGHAM B38 8SE
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOMER
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR EDWARD COOK
2008-10-03363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED WILLIAM MARSH GOOD
2008-02-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-08363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29AUDAUDITOR'S RESIGNATION
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-20363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09288bDIRECTOR RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-08363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-01CERTNMCOMPANY NAME CHANGED THOMAS WALKER (S.P.M.) LIMITED CERTIFICATE ISSUED ON 01/07/04
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 39,ST.PAULS SQUARE. BIRMINGHAM. WEST MIDLANDS. B3 1QY
2004-01-13288bDIRECTOR RESIGNED
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-25363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-03363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-03363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-06-04288aNEW SECRETARY APPOINTED
2001-06-04288bSECRETARY RESIGNED
2001-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-09-21363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to THOMAS WALKER (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2009-10-29
Appointment of Administrators2009-04-29
Fines / Sanctions
No fines or sanctions have been issued against THOMAS WALKER (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-01-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THOMAS WALKER (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS WALKER (U.K.) LIMITED
Trademarks
We have not found any records of THOMAS WALKER (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS WALKER (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as THOMAS WALKER (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS WALKER (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHOMAS WALKER (U.K.) LIMITEDEvent Date2009-10-23
I hereby give notice that we, C K Rayment and J M Wright, of BDO LLP, 125 Colmore Row, Birmingham B3 3SD, were appointed Joint Liquidators of the above-named Company on 22 October 2009. All debts and claims should be sent to me at my address above. All Creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. C K Rayment , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMAS WALKER (U.K.) LIMITEDEvent Date2009-04-22
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8276 C K Rayment and J M Wright (IP Nos 6775 and 9152 ), both of BDO Stoy Hayward LLP , 125 Colmore Row, Birmingham B3 3SD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS WALKER (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS WALKER (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.