BRENT WALKER GROUP PLC(THE)

Register to unlock more data on OkredoRegister

BRENT WALKER GROUP PLC(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01591274

Incorporation date

14/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1981)
dot icon11/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon16/12/2009
Notice of ceasing to act as receiver or manager
dot icon16/12/2009
Notice of ceasing to act as receiver or manager
dot icon18/02/2009
Receiver's abstract of receipts and payments to 2008-12-14
dot icon03/07/2008
Notice of ceasing to act as receiver or manager
dot icon03/07/2008
Notice of ceasing to act as receiver or manager
dot icon15/01/2008
Receiver's abstract of receipts and payments
dot icon09/01/2007
Receiver's abstract of receipts and payments
dot icon29/12/2005
Receiver's abstract of receipts and payments
dot icon04/01/2005
Receiver's abstract of receipts and payments
dot icon23/12/2003
Receiver's abstract of receipts and payments
dot icon31/12/2002
Receiver's abstract of receipts and payments
dot icon22/02/2002
Receiver's abstract of receipts and payments
dot icon08/02/2001
Receiver's abstract of receipts and payments
dot icon12/01/2000
Receiver's abstract of receipts and payments
dot icon11/05/1999
Receiver's abstract of receipts and payments
dot icon08/04/1998
Amended certificate of constitution of creditors' committee
dot icon31/03/1998
Miscellaneous
dot icon31/03/1998
Administrative Receiver's report
dot icon10/03/1998
Ad 09/12/97--------- £ si [email protected]=754 £ si 9963@1=9963 £ ic 803985953/803996670
dot icon02/02/1998
Appointment of receiver/manager
dot icon26/01/1998
Appointment of receiver/manager
dot icon31/12/1997
Registered office changed on 31/12/97 from: 53-54 brook's mews london W1Y 2NY
dot icon15/08/1997
Return made up to 11/07/97; bulk list available separately
dot icon24/07/1997
Director's particulars changed
dot icon07/07/1997
Particulars of mortgage/charge
dot icon26/06/1997
Full group accounts made up to 1996-12-31
dot icon19/01/1997
Director resigned
dot icon03/01/1997
Particulars of mortgage/charge
dot icon04/12/1996
Particulars of mortgage/charge
dot icon13/11/1996
Conve 31/10/96
dot icon13/11/1996
Ad 31/10/96--------- £ si [email protected]=7813206 £ ic 796172747/803985953
dot icon24/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
Ad 01/07/96--------- £ si 1268618@1
dot icon29/08/1996
Ad 01/07/96--------- £ si 45036804@1
dot icon29/08/1996
Ad 10/05/96--------- £ si [email protected] £ si 1138495@1
dot icon28/08/1996
Conve 29/06/96
dot icon28/08/1996
Ad 02/07/96--------- £ si [email protected]
dot icon09/08/1996
Return made up to 11/07/96; bulk list available separately
dot icon01/07/1996
Full group accounts made up to 1995-12-31
dot icon22/06/1996
Director resigned
dot icon17/11/1995
Conve 31/10/95
dot icon17/11/1995
Ad 01/11/95--------- £ si [email protected]=1792912 £ ic 687538180/689331092
dot icon13/09/1995
Ad 03/07/95--------- £ si 56209096@1
dot icon11/09/1995
Ad 22/06/95--------- £ si [email protected]
dot icon11/09/1995
Conve 22/06/95
dot icon11/09/1995
Ad 20/02/95--------- £ si [email protected] £ si 5128084@1
dot icon11/09/1995
Ad 23/02/95--------- £ si [email protected] £ si 2293752@1
dot icon11/09/1995
Ad 01/02/95--------- £ si [email protected] £ si 5019847@1
dot icon27/07/1995
Return made up to 11/07/95; bulk list available separately
dot icon24/07/1995
Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Listing of particulars
dot icon30/05/1995
New director appointed
dot icon16/05/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon03/02/1995
Particulars of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
dot icon10/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon22/12/1994
Conve 31/10/94
dot icon14/10/1994
Director resigned
dot icon25/08/1994
Ad 01/07/94--------- £ si 572963@1
dot icon25/08/1994
Ad 01/07/94--------- £ si 1103772@1
dot icon04/08/1994
Ad 01/07/94--------- £ si 13357614@1
dot icon04/08/1994
Ad 01/07/94--------- £ si 6933827@1
dot icon04/08/1994
Return made up to 11/07/94; full list of members
dot icon01/08/1994
Ad 08/07/94--------- £ si [email protected]=669639 £ ic 464584980/465254619
dot icon01/08/1994
Conve 25/06/94
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon03/07/1994
£ nc 826992791/1026992791 28/06/94
dot icon21/06/1994
Full group accounts made up to 1993-12-31
dot icon11/03/1994
Particulars of mortgage/charge
dot icon08/02/1994
Ad 31/12/93--------- £ si 1396999@1=1396999 £ ic 463187981/464584980
dot icon08/02/1994
Ad 31/12/93--------- £ si 81474@1=81474 £ ic 463106507/463187981
dot icon20/12/1993
Particulars of contract relating to shares
dot icon20/12/1993
Ad 31/10/93--------- £ si [email protected]=855247 £ ic 462251260/463106507
dot icon20/12/1993
Conve 31/10/93
dot icon20/12/1993
Ad 03/11/93--------- £ si 181812@1=181812 £ ic 462069448/462251260
dot icon27/08/1993
Ad 30/06/93--------- £ si 1538794@1
dot icon26/08/1993
Ad 01/07/93--------- £ si 9538010@1
dot icon26/08/1993
Ad 26/04/93--------- £ si [email protected]
dot icon24/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Return made up to 11/07/93; bulk list available separately
dot icon02/07/1993
Full accounts made up to 1992-12-31
dot icon11/06/1993
Particulars of contract relating to shares
dot icon11/06/1993
Ad 02/11/92--------- £ si [email protected]
dot icon11/06/1993
Particulars of contract relating to shares
dot icon11/06/1993
Ad 27/07/92--------- £ si [email protected]
dot icon10/06/1993
New director appointed
dot icon14/05/1993
Director resigned
dot icon14/04/1993
Conve 27/07/92
dot icon14/04/1993
Conve 02/11/92
dot icon14/04/1993
Ad 02/11/92--------- £ si [email protected]=32855 £ ic 186908701/186941556
dot icon14/04/1993
Ad 27/07/92--------- £ si [email protected]=671517 £ ic 186237184/186908701
dot icon07/04/1993
Ad 26/02/93--------- £ si [email protected]=509 £ si 6727@1=6727 £ ic 186229948/186237184
dot icon19/03/1993
New director appointed
dot icon10/03/1993
Particulars of property mortgage/charge
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Director resigned
dot icon03/02/1993
Ad 02/11/92--------- £ si [email protected]=13791 £ si 182110@1=182110 £ ic 186034047/186229948
dot icon28/01/1993
Ad 31/12/92--------- £ si 1538794@1=1538794 £ ic 184495253/186034047
dot icon29/09/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Director resigned
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon06/08/1992
Full group accounts made up to 1991-12-31
dot icon06/08/1992
Ad 30/06/92--------- £ si 794050@1
dot icon27/07/1992
Particulars of mortgage/charge
dot icon27/07/1992
Return made up to 11/07/92; full list of members
dot icon08/06/1992
Listing of particulars
dot icon04/06/1992
Conve 22/05/92
dot icon04/06/1992
Conve 22/05/92
dot icon04/06/1992
Ad 30/03/92--------- £ si [email protected]=49940000 £ ic 134555253/184495253
dot icon28/05/1992
Memorandum and Articles of Association
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Conso s-div 19/12/91
dot icon28/04/1992
£ nc 145917251/826992791 19/12/91
dot icon28/04/1992
£ nc 151000000/145917251 19/12/91
dot icon14/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon09/01/1992
Registered office changed on 09/01/92 from: brent walker house 19 rupert street london W1V 7FS
dot icon09/01/1992
Director resigned
dot icon09/01/1992
Director resigned
dot icon09/01/1992
Director resigned
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon19/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Conve 15/11/91
dot icon05/12/1991
Listing of particulars
dot icon28/11/1991
Particulars of mortgage/charge
dot icon25/11/1991
Listing of particulars
dot icon13/11/1991
Full group accounts made up to 1990-12-31
dot icon04/10/1991
Director resigned
dot icon15/08/1991
Return made up to 11/07/91; bulk list available separately
dot icon19/07/1991
Resolutions
dot icon18/07/1991
Particulars of mortgage/charge
dot icon18/07/1991
New director appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon25/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon15/02/1991
Ad 22/12/90--------- £ si [email protected]=99686 £ ic 134455567/134555253
dot icon15/02/1991
Ad 22/12/90--------- £ si [email protected]=62550 £ ic 134393017/134455567
dot icon08/02/1991
New director appointed
dot icon08/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon18/01/1991
Director resigned
dot icon18/01/1991
Director resigned
dot icon16/01/1991
Resolutions
dot icon07/01/1991
Memorandum and Articles of Association
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon12/12/1990
£ nc 149500000/151000000 22/11/90
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon12/12/1990
£ nc 139500000/149500000 15/11/90
dot icon06/12/1990
Particulars of mortgage/charge
dot icon30/11/1990
Particulars of mortgage/charge
dot icon30/11/1990
Particulars of mortgage/charge
dot icon21/08/1990
Ad 30/07/90--------- £ si [email protected]=3432 £ ic 134389585/134393017
dot icon16/08/1990
Return made up to 11/07/90; full list of members
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Conve 28/06/90
dot icon01/08/1990
Full group accounts made up to 1989-12-31
dot icon04/07/1990
New director appointed
dot icon21/04/1990
Declaration of satisfaction of mortgage/charge
dot icon19/04/1990
£ ic 134423875/134389585 02/04/90 £ sr [email protected]=34290
dot icon03/04/1990
Ad 12/03/90--------- £ si [email protected]=4290 £ ic 134419585/134423875
dot icon28/03/1990
Resolutions
dot icon27/03/1990
£ ic 134433085/134419585 05/03/90 £ sr [email protected]=13500
dot icon19/03/1990
Ad 05/03/90--------- £ si [email protected]=1287 £ ic 134431798/134433085
dot icon16/02/1990
Resolutions
dot icon25/01/1990
Ad 18/12/89--------- £ si [email protected]=5229 £ ic 134426569/134431798
dot icon17/01/1990
Ad 11/10/89--------- £ si [email protected]=8581 £ ic 134417988/134426569
dot icon22/12/1989
Registered office changed on 22/12/89 from: 197 knightsbridge knightsbridge house london SW7 1RB
dot icon06/12/1989
£ ic 134526488/134417988 23/10/89 £ sr [email protected]=108500
dot icon06/12/1989
£ ic 134543210/134526488 09/11/89 £ sr [email protected]=16722
dot icon13/11/1989
Ad 23/10/89--------- £ si [email protected]=45 £ ic 134543165/134543210
dot icon13/11/1989
Ad 11/10/89--------- £ si [email protected]=8581 £ ic 134534584/134543165
dot icon13/11/1989
Ad 10/10/89--------- £ si [email protected]=8581 £ ic 134526003/134534584
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon03/10/1989
Director resigned
dot icon21/09/1989
Wd 13/09/89 ad 14/08/89--------- premium £ si [email protected]=30893 £ ic 134495110/134526003
dot icon21/08/1989
£ ic 134520110/134495110 £ sr [email protected]=25000
dot icon15/08/1989
Wd 11/08/89 ad 13/07/89--------- premium £ si [email protected]=1716 £ ic 134518394/134520110
dot icon18/07/1989
Full group accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 14/06/89; bulk list available separately
dot icon10/07/1989
Memorandum and Articles of Association
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon06/07/1989
Wd 03/07/89 ad 13/06/89--------- premium £ si [email protected]=13
dot icon16/06/1989
£ sr 2250000@1 £ sr [email protected]
dot icon07/06/1989
Wd 24/05/89 ad 28/04/89--------- premium £ si [email protected]=68
dot icon07/06/1989
Wd 24/05/89 ad 28/04/89--------- premium £ si [email protected]=102
dot icon05/04/1989
£ sr [email protected]
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon05/02/1989
£ sr [email protected]
dot icon27/01/1989
New director appointed
dot icon24/01/1989
Wd 06/01/89 ad 13/12/88--------- premium £ si [email protected]=858
dot icon20/01/1989
Wd 03/01/89 ad 28/12/88--------- premium £ si [email protected]=37
dot icon21/12/1988
Auditor's resignation
dot icon02/12/1988
Wd 22/11/88 ad 16/11/88--------- premium £ si [email protected]=4533
dot icon25/11/1988
£ sr [email protected]
dot icon18/11/1988
Wd 10/11/88 ad 04/11/88--------- premium £ si [email protected]=858
dot icon31/10/1988
£ sr [email protected]
dot icon03/10/1988
Full group accounts made up to 1987-12-31
dot icon15/09/1988
Wd 17/08/88 ad 29/07/88--------- premium £ si [email protected]=3432
dot icon20/07/1988
Return made up to 27/05/88; bulk list available separately
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Statement of affairs
dot icon27/05/1988
Wd 28/04/88 ad 31/12/86--------- premium £ si [email protected]=75000
dot icon09/05/1988
New director appointed
dot icon14/04/1988
Return of allotments
dot icon23/03/1988
Resolutions
dot icon25/11/1987
Statement of affairs
dot icon25/11/1987
Wd 20/11/87 ad 27/03/87--------- premium £ si [email protected]=16000
dot icon21/09/1987
Return of allotments
dot icon07/09/1987
Declaration of satisfaction of mortgage/charge
dot icon24/08/1987
Return made up to 20/05/87; bulk list available separately
dot icon22/08/1987
Resolutions
dot icon13/08/1987
Full group accounts made up to 1986-12-31
dot icon15/06/1987
Return of allotments
dot icon14/05/1987
Resolutions
dot icon16/01/1987
Particulars of mortgage/charge
dot icon11/11/1986
Return of allotments
dot icon04/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon04/08/1986
Return made up to 27/06/86; full list of members
dot icon10/07/1986
New secretary appointed
dot icon01/07/1986
Certificate of change of name
dot icon20/06/1986
Gazettable document
dot icon12/06/1986
New director appointed
dot icon28/05/1985
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon20/06/1983
Certificate of change of name
dot icon14/10/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibble, Keith George
Director
28/04/1995 - Present
16
Bright, Keith, Sir
Director
22/01/1993 - 10/10/1994
7
Mcdonald, Peter Stuart
Director
13/05/1993 - Present
13
Goswell, Brian Lawrence, Sir
Director
01/03/1993 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT WALKER GROUP PLC(THE)

BRENT WALKER GROUP PLC(THE) is an(a) Dissolved company incorporated on 14/10/1981 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRENT WALKER GROUP PLC(THE)?

toggle

BRENT WALKER GROUP PLC(THE) is currently Dissolved. It was registered on 14/10/1981 and dissolved on 11/01/2011.

Where is BRENT WALKER GROUP PLC(THE) located?

toggle

BRENT WALKER GROUP PLC(THE) is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does BRENT WALKER GROUP PLC(THE) do?

toggle

BRENT WALKER GROUP PLC(THE) operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BRENT WALKER GROUP PLC(THE)?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via compulsory strike-off.