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

JOHN E. WALKER (YORKSHIRE) LIMITED

LEEDS, WEST YORKSHIRE, LS26,
Company Registration Number
02205970
Private Limited Company
Dissolved

Dissolved 2014-09-05

Company Overview

About John E. Walker (yorkshire) Ltd
JOHN E. WALKER (YORKSHIRE) LIMITED was founded on 1987-12-16 and had its registered office in Leeds. The company was dissolved on the 2014-09-05 and is no longer trading or active.

Key Data
Company Name
JOHN E. WALKER (YORKSHIRE) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
JOHN E. WALKER (BRADFORD) LIMITED27/06/1997
Filing Information
Company Number 02205970
Date formed 1987-12-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2014-09-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 15:12:30
Primary Source:Companies House
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 JOHN E. WALKER (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
DIANE WALKER
Company Secretary 1992-05-01
DIANE WALKER
Director 1992-05-01
JOHN ERNEST WALKER
Director 1992-05-01

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
2014-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 16 HIGH STREET QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2PA
2012-02-154.20STATEMENT OF AFFAIRS/4.19
2012-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-18LATEST SOC18/05/11 STATEMENT OF CAPITAL;GBP 130
2011-05-18AR0109/05/11 FULL LIST
2010-10-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-08AR0109/05/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-06-03AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST WALKER / 15/01/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE WALKER / 17/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE WALKER / 17/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST WALKER / 17/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE WALKER / 15/01/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE WALKER / 15/01/2010
2010-01-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-12-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-2788(2)RAD 25/05/07--------- £ SI 30@1=30 £ IC 100/130
2007-07-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-15363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-31363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-26363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-16363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-14363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-09-21225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
1999-07-15363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-05-20395PARTICULARS OF MORTGAGE/CHARGE
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-09-30363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to JOHN E. WALKER (YORKSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-14
Notices to Creditors2012-02-16
Fines / Sanctions
No fines or sanctions have been issued against JOHN E. WALKER (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-04-29 Satisfied BRIAN SHANKS
Intangible Assets
Patents
We have not found any records of JOHN E. WALKER (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN E. WALKER (YORKSHIRE) LIMITED
Trademarks
We have not found any records of JOHN E. WALKER (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN E. WALKER (YORKSHIRE) 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 (4521 - Gen construction & civil engineer) as JOHN E. WALKER (YORKSHIRE) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where JOHN E. WALKER (YORKSHIRE) 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 partyJOHN E WALKER (YORKSHIRE) LIMITEDEvent Date2012-02-09
I, Dawn Lesley Chadwick of Dawn L Chadwick Insolvency, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ give notice that on 9 February 2012 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is also hereby given that the creditors of the above named Company are required, on or before 31 July 2012 to send in their full names and addresses, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to me and if so required by notice in writing from me, are personally or by their solicitors required to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Email: dawn@dawnchadwick.co.uk Tel: 0113 287 1114 Dawn L Chadwick , Liquidator (IP No. 8821) :
 
Initiating party Event TypeFinal Meetings
Defending partyJOHN E WALKER (YORKSHIRE) LIMITEDEvent Date
I, Dawn Lesley Chadwick (IP No. 8821), of Dawn L Chadwick Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ was appointed Liquidator of the above named Company on 9 February 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the Company will be held at Dawn L Chadwick Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ on 22 May 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, their proxies, at the offices of Dawn L Chadwick Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ, no later than 12.00 noon on the business day before the meeting. Any person who requires further information may contact the Dawn L Chadwick by telephone on 0113 287 1114 or by email at dawn@dawnchadwick.co.uk. Dawn Lesley Chadwick , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN E. WALKER (YORKSHIRE) 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 JOHN E. WALKER (YORKSHIRE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1