Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALKER BROS. ELECTRICAL ENGINEERS LIMITED
Company Information for

WALKER BROS. ELECTRICAL ENGINEERS LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
01979125
Private Limited Company
Liquidation

Company Overview

About Walker Bros. Electrical Engineers Ltd
WALKER BROS. ELECTRICAL ENGINEERS LIMITED was founded on 1986-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Walker Bros. Electrical Engineers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALKER BROS. ELECTRICAL ENGINEERS LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in OX12
 
Filing Information
Company Number 01979125
Company ID Number 01979125
Date formed 1986-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-09 05:58:21
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 WALKER BROS. ELECTRICAL ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL ANDREW CLIFFORD
Company Secretary 1999-06-25
MARTIN PAUL ANDREW CLIFFORD
Director 1999-06-25
ROBERT HAROLD PRYOR
Director 1991-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN BRADSHAW
Company Secretary 1991-07-08 1999-06-25
TERENCE JOHN BRADSHAW
Director 1991-07-08 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL ANDREW CLIFFORD WALKER BROS. DESIGN ENGINEERING SERVICES LIMITED Director 2001-05-24 CURRENT 1992-05-18 Active - Proposal to Strike off
ROBERT HAROLD PRYOR WALKER BROS. DESIGN ENGINEERING SERVICES LIMITED Director 1992-05-18 CURRENT 1992-05-18 Active - Proposal to Strike off

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
2022-07-26Voluntary liquidation. Return of final meeting of creditors
2021-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-20
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN
2021-07-14600Appointment of a voluntary liquidator
2021-07-14LIQ10Removal of liquidator by court order
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-20
2019-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-20
2019-01-21600Appointment of a voluntary liquidator
2019-01-21LIQ10Removal of liquidator by court order
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 6 Newbury Street Wantage Oxfordshire OX12 8BS
2018-07-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-07-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN PAUL ANDREW CLIFFORD on 2016-05-19
2016-05-19CH01Director's details changed for Mr Martin Paul Andrew Clifford on 2016-05-19
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0118/05/15 ANNUAL RETURN FULL LIST
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0118/05/13 ANNUAL RETURN FULL LIST
2012-06-14AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-17MG01Particulars of a mortgage or charge / charge no: 3
2011-06-28AR0118/05/11 ANNUAL RETURN FULL LIST
2011-06-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0118/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD PRYOR / 01/12/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL ANDREW CLIFFORD / 01/12/2009
2010-05-18AA31/03/10 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-07-16363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-23AA31/03/08 TOTAL EXEMPTION FULL
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 3 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BU
2007-07-31363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-07-12363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/05
2005-07-08363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-07-14363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-30363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-07-17363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-07-12363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-18363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-23363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-07-08363sRETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS
1998-05-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-07-11363sRETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-07-11363sRETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS
1996-06-13288DIRECTOR'S PARTICULARS CHANGED
1996-05-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-07-28363sRETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-11363sRETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-07-13363sRETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS
1993-06-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-07-21363sRETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS
1992-06-25AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-10-16395PARTICULARS OF MORTGAGE/CHARGE
1991-07-25363aRETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS
1991-07-25AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to WALKER BROS. ELECTRICAL ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-07-10
Appointmen2018-06-25
Resolution2018-06-25
Meetings o2018-06-13
Meetings o2018-06-05
Fines / Sanctions
No fines or sanctions have been issued against WALKER BROS. ELECTRICAL ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-03-07 Satisfied THE BRIGHTSIDE MECHANICAL AND ELECTRICAL SERVICES GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALKER BROS. ELECTRICAL ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of WALKER BROS. ELECTRICAL ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKER BROS. ELECTRICAL ENGINEERS LIMITED
Trademarks
We have not found any records of WALKER BROS. ELECTRICAL ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKER BROS. ELECTRICAL ENGINEERS 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 (43210 - Electrical installation) as WALKER BROS. ELECTRICAL ENGINEERS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where WALKER BROS. ELECTRICAL ENGINEERS 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 TypeNotice of
Defending partyWALKER BROS. ELECTRICAL ENGINEERS LIMITEDEvent Date2019-07-10
 
Initiating party Event TypeAppointmen
Defending partyWALKER BROS. ELECTRICAL ENGINEERS LIMITEDEvent Date2018-06-25
Name of Company: WALKER BROS. ELECTRICAL ENGINEERS LIMITED Company Number: 01979125 Nature of Business: Electrical installation Previous Name of Company: Gainback Limited Registered office: 6 Newbury…
 
Initiating party Event TypeResolution
Defending partyWALKER BROS. ELECTRICAL ENGINEERS LIMITEDEvent Date2018-06-25
 
Initiating party Event TypeMeetings o
Defending partyWALKER BROS. ELECTRICAL ENGINEERS LIMITEDEvent Date2018-06-13
 
Initiating party Event TypeMeetings o
Defending partyWALKER BROS. ELECTRICAL ENGINEERS LIMITEDEvent Date2018-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKER BROS. ELECTRICAL ENGINEERS 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 WALKER BROS. ELECTRICAL ENGINEERS 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.