Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTOR JOHN ENSOR |
||
WILLIAM MARSH GOOD |
||
DAVID SWINBURNE JACKSON |
||
BRYAN COLES KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTONY LOMER |
Director | ||
EDWARD JAMES COOK |
Director | ||
CHRISTOPHER MICHAEL KEHOE |
Company Secretary | ||
CHRISTOPHER MICHAEL KEHOE |
Director | ||
JOHN STEPHEN HALSTEAD |
Company Secretary | ||
JOHN STEPHEN HALSTEAD |
Director | ||
ROBERT GREGOR MILLAR |
Director | ||
MICHAEL GEORGE SMITH |
Company Secretary | ||
THOMAS WEAVING FERRERS WALKER |
Director | ||
MAURICE VINCENT HARGREAVES |
Company Secretary | ||
MAURICE VINCENT HARGREAVES |
Director | ||
DUNCAN FORBES MACKINTOSH-GOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T W STAMPING LTD | Company Secretary | 2006-05-30 | CURRENT | 1992-06-02 | Liquidation | |
CC WUWEI CIC | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active - Proposal to Strike off | |
CHINESE COMMUNITY CENTRE - BIRMINGHAM | Director | 2014-11-25 | CURRENT | 1995-08-21 | Active | |
ENGLANDCHINA BUSINESS FORUM LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-04 | Active | |
T W STAMPING LTD | Director | 2008-06-02 | CURRENT | 1992-06-02 | Liquidation | |
THOMAS WALKER P.L.C. | Director | 2008-06-02 | CURRENT | 1913-09-04 | Liquidation | |
EDGBASTON GOLF CLUB,LIMITED(THE) | Director | 2017-10-09 | CURRENT | 1909-11-13 | Active | |
D JACKSON TRADING LTD | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
GWT REALISATIONS LIMITED | Director | 2009-05-22 | CURRENT | 2009-05-22 | Dissolved 2016-07-20 | |
THOMAS WALKER P.L.C. | Director | 2000-01-28 | CURRENT | 1913-09-04 | Liquidation | |
T W STAMPING LTD | Director | 2006-07-11 | CURRENT | 1992-06-02 | Liquidation | |
THOMAS WALKER P.L.C. | Director | 1999-07-30 | CURRENT | 1913-09-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Liquidators' statement of receipts and payments to 2021-10-21 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM C/O Bdo Llp Two Snowhill Birmingham B4 6GA | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-21 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-21 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-21 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-21 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-21 | |
AD01 | REGISTERED 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 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-21 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-21 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM CATESBY PARK ECKERSALL ROAD KINGS NORTON BIRMINGHAM B38 8SE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LOMER | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD COOK | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED WILLIAM MARSH GOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED THOMAS WALKER (S.P.M.) LIMITED CERTIFICATE ISSUED ON 01/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 39,ST.PAULS SQUARE. BIRMINGHAM. WEST MIDLANDS. B3 1QY | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2009-10-29 |
Appointment of Administrators | 2009-04-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THOMAS WALKER (U.K.) LIMITED | Event Date | 2009-10-23 |
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 Type | Appointment of Administrators | |
Defending party | THOMAS WALKER (U.K.) LIMITED | Event Date | 2009-04-22 |
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 . : | |||
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. |