BRENT WALKER LIMITED

Register to unlock more data on OkredoRegister

BRENT WALKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00258419

Incorporation date

14/08/1931

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 14/05/1986)
dot icon22/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/11/2010
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 icon28/12/2005
Receiver's abstract of receipts and payments
dot icon05/01/2005
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 icon13/01/2000
Receiver's abstract of receipts and payments
dot icon11/05/1999
Receiver's abstract of receipts and payments
dot icon22/04/1998
Miscellaneous
dot icon22/04/1998
Administrative Receiver's report
dot icon26/01/1998
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 icon21/10/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Director's particulars changed
dot icon24/07/1997
Return made up to 11/07/97; full list of members
dot icon07/07/1997
Particulars of mortgage/charge
dot icon19/01/1997
Director resigned
dot icon15/11/1996
Particulars of property mortgage/charge
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon26/07/1996
Return made up to 11/07/96; full list of members
dot icon22/06/1996
Director resigned
dot icon19/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Particulars of mortgage/charge
dot icon22/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Director resigned
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon18/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Return made up to 11/07/95; full list of members
dot icon24/07/1995
Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS
dot icon20/02/1995
Particulars of mortgage/charge
dot icon30/08/1994
Particulars of mortgage/charge
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/07/1994
Declaration of mortgage charge released/ceased
dot icon28/07/1994
Declaration of mortgage charge released/ceased
dot icon25/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Return made up to 11/07/94; full list of members
dot icon11/03/1994
Particulars of mortgage/charge
dot icon14/12/1993
Full accounts made up to 1992-12-31
dot icon03/12/1993
Particulars of mortgage/charge
dot icon24/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Ad 23/07/93--------- £ si [email protected]= 300000000 £ ic 350000/300350000
dot icon05/08/1993
Nc inc already adjusted 23/07/93
dot icon05/08/1993
Resolutions
dot icon25/07/1993
Return made up to 11/07/93; full list of members
dot icon27/04/1993
Director resigned
dot icon09/02/1993
Director resigned
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Declaration of satisfaction of mortgage/charge
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon21/08/1992
Return made up to 11/07/92; full list of members
dot icon27/04/1992
Particulars of mortgage/charge
dot icon27/04/1992
Particulars of mortgage/charge
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 icon27/02/1992
Resolutions
dot icon28/01/1992
Full accounts made up to 1990-12-31
dot icon09/01/1992
Registered office changed on 09/01/92 from: brent walker house 19 rupert street london W1V 7FS
dot icon19/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Particulars of mortgage/charge
dot icon20/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Director resigned
dot icon04/10/1991
Return made up to 11/07/91; full list of members
dot icon04/10/1991
Director resigned
dot icon04/10/1991
Director resigned
dot icon03/10/1991
New director appointed
dot icon03/10/1991
Director resigned;new director appointed
dot icon03/09/1991
Director resigned
dot icon18/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Director resigned
dot icon17/07/1991
Director resigned
dot icon17/04/1991
Particulars of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon08/03/1991
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
Amended full accounts made up to 1989-12-31
dot icon14/01/1991
Director resigned
dot icon30/11/1990
Particulars of mortgage/charge
dot icon30/11/1990
Particulars of mortgage/charge
dot icon29/11/1990
Director resigned
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/08/1990
Return made up to 11/07/90; full list of members
dot icon30/04/1990
Director resigned
dot icon02/01/1990
Registered office changed on 02/01/90 from: knightsbridge house 197 knightsbridge london SW7 1RB
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 14/06/89; full list of members
dot icon19/06/1989
New director appointed
dot icon21/11/1988
Particulars of mortgage/charge
dot icon15/11/1988
Return made up to 27/05/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon11/07/1988
Director resigned
dot icon06/07/1988
Director resigned
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon09/06/1988
New director appointed
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Return made up to 20/05/87; full list of members
dot icon15/04/1987
New director appointed
dot icon30/12/1986
Dissolution discontinued
dot icon18/12/1986
Request to be dissolved
dot icon21/11/1986
Director resigned
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon03/09/1986
Return made up to 27/06/86; full list of members
dot icon10/07/1986
Secretary resigned;new secretary appointed
dot icon04/07/1986
New director appointed
dot icon15/05/1986
New director appointed
dot icon14/05/1986
Secretary resigned;new secretary appointed

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

0

No officers data available.

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 LIMITED

BRENT WALKER LIMITED is an(a) Dissolved company incorporated on 14/08/1931 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRENT WALKER LIMITED?

toggle

BRENT WALKER LIMITED is currently Dissolved. It was registered on 14/08/1931 and dissolved on 22/02/2011.

Where is BRENT WALKER LIMITED located?

toggle

BRENT WALKER LIMITED is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does BRENT WALKER LIMITED do?

toggle

BRENT WALKER LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BRENT WALKER LIMITED?

toggle

The latest filing was on 22/02/2011: Final Gazette dissolved via compulsory strike-off.