Dissolved 2014-12-12
Company Information for GRAHAM B WALKER LIMITED
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
03264665
Private Limited Company
Dissolved Dissolved 2014-12-12 |
Company Name | ||
---|---|---|
GRAHAM B WALKER LIMITED | ||
Legal Registered Office | ||
BATLEY WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03264665 | |
---|---|---|
Date formed | 1996-10-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 21:26:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAHAM B WALKER ASSOCIATES LLP | 1 WESTFIELD COTTAGES NEWTON ON DERWENT NEWTON ON DERWENT YORK EAST RIDING OF YORKSHIRE YO41 4DG | Dissolved | Company formed on the 2005-11-28 |
Officer | Role | Date Appointed |
---|---|---|
ANNE WALKER |
||
GRAHAM BARRY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BARRY WALKER |
Company Secretary | ||
MARTIN JOHN JOHNSON |
Director | ||
JAMES RITCHIE KILNER |
Director | ||
ROBERT WILLIAM HOYLE |
Director | ||
STEWART GLASGOW CARLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTERBUGGY LIMITED | Director | 2001-04-25 | CURRENT | 2001-04-25 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 1 WESTFIELD COTTAGES NEWTON ON DERWENT YORK YO41 4DG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/10/12 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 29/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/02/2010 | |
CERTNM | COMPANY NAME CHANGED TWH (TAXATION SERVICES) LIMITED CERTIFICATE ISSUED ON 03/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 29/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: NETWORK HOUSE WEST 26 CLECKHEATON WEST YORKSHIRE BD19 4TT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 6 CHURCH STREET HECKMONDWIKE WEST YORKSHIRE WF16 0LF | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 54/56 MARKET PLACE HECKMONDWIKE WEST YORKSHIRE WF16 0HX | |
363s | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/01/98--------- £ SI 4@1=4 £ IC 4/8 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 | |
363s | RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/05/97 | |
88(2)R | AD 18/10/96--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-31 |
Resolutions for Winding-up | 2013-10-09 |
Appointment of Liquidators | 2013-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
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 GRAHAM B WALKER LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GRAHAM B WALKER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GRAHAM B WALKER LIMITED | Event Date | 2014-07-04 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 05/09/2014 at 11:00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. P OHara (IP 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . P OHara, Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAHAM B WALKER LIMITED | Event Date | 2013-10-04 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 04 October 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Peter OHara (IP no 6371) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and he is hereby appointed Liquidator for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Graham Walker , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRAHAM B WALKER LIMITED | Event Date | 2013-10-04 |
Peter OHara of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
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. |