THOMAS WALKER (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 00693527 |
Category | Private Limited Company |
Incorporated | 24 May 1961 |
Age | 63 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2022 |
Years | 1 year, 9 months, 7 days |
SUMMARY
THOMAS WALKER (U.K.) LIMITED is an dissolved private limited company with number 00693527. It was incorporated 63 years, 8 days ago, on 24 May 1961 and it was dissolved 1 year, 9 months, 7 days ago, on 25 August 2022. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2022
Action Date: 21 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-10-21
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-11
Old address: C/O Bdo Llp Two Snowhill Birmingham B4 6GA
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Documents
Liquidation voluntary appointment of liquidator
Date: 28 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2021
Action Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-04-21
Documents
Liquidation voluntary death liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2020
Action Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2020
Action Date: 21 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2019
Action Date: 21 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2018
Action Date: 21 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2018
Action Date: 21 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2017
Action Date: 21 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-10-21
Documents
Liquidation miscellaneous
Date: 09 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2017
Action Date: 21 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-21
Documents
Liquidation miscellaneous
Date: 07 Dec 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2016
Action Date: 21 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-21
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 28 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2016
Action Date: 21 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-21
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2016
Action Date: 03 Jan 2016
Category: Address
Type: AD01
Old address: C/O C/O, Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD
Change date: 2016-01-03
New address: Two Snowhill Birmingham B4 6GA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2015
Action Date: 21 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2015
Action Date: 21 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2014
Action Date: 21 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2014
Action Date: 21 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-21
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 12 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 12 Feb 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:re court order replacement of liq
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2013
Action Date: 21 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2013
Action Date: 21 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2012
Action Date: 21 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2012
Action Date: 21 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2011
Action Date: 21 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2011
Action Date: 21 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2011
Action Date: 21 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2011
Action Date: 21 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2010
Action Date: 21 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-21
Documents
Liquidation in administration progress report with brought down date
Date: 22 Oct 2009
Action Date: 14 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-10-14
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 22 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Liquidation in administration result creditors meeting
Date: 07 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 18 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 30 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from catesby park eckersall road kings norton birmingham B38 8SE
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john lomer
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward cook
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed william marsh good
Documents
Accounts with accounts type full
Date: 08 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 11 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thomas walker (S.P.M.) LIMITED\certificate issued on 01/07/04
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: 39,st.pauls square. Birmingham. West midlands. B3 1QY
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; full list of members
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type dormant
Date: 11 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/96; full list of members
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type dormant
Date: 09 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Some Companies
DIGITAL AERIAL SYSTEMS LIMITED
32 32 BEECHWOOD ROAD,CATERHAM,CR3 6NA
Number: | 08348935 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE EXCHANGE,ELLAND,HX5 0HG
Number: | 09964270 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HERMITAGE,APPLEBY-IN-WESTMORLAND,CA16 6AX
Number: | 08842758 |
Status: | ACTIVE |
Category: | Private Limited Company |
127/143 ENGLISH STREET,HULL,HU3 2BS
Number: | 09511531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11226091 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11330653 |
Status: | ACTIVE |
Category: | Private Limited Company |