ROBERT WALKER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ROBERT WALKER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02991888

Incorporation date

18/11/1994

Size

Small

Contacts

Registered address

Registered address

Broughton Poggs Business Park Broughton Poggs, Filkins, Lechlade GL7 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon11/12/2023
Application to strike the company off the register
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon03/02/2023
Accounts for a small company made up to 2021-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon21/03/2022
Appointment of Miss Inca Lockhart-Ross as a secretary on 2022-03-01
dot icon04/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon10/11/2021
Termination of appointment of David Christopher Jane as a director on 2021-10-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to Broughton Poggs Business Park Broughton Poggs Filkins Lechlade GL7 3JH on 2021-02-01
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon14/04/2020
Confirmation statement made on 2020-01-31 with updates
dot icon14/04/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon28/08/2019
Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE to 80 New Bond Street London W1S 1SB on 2019-08-28
dot icon26/06/2019
Termination of appointment of Robert Albert Reginald Walker as a director on 2019-06-14
dot icon26/06/2019
Appointment of Mr David Christopher Jane as a director on 2019-06-14
dot icon26/06/2019
Appointment of Mr Hugh Whitcomb as a director on 2019-06-14
dot icon26/06/2019
Termination of appointment of Jane Cox as a secretary on 2019-06-14
dot icon20/06/2019
Notification of Fiennes Restoration Holdings Limited as a person with significant control on 2019-06-14
dot icon20/06/2019
Cessation of Robert Albert Reginald Walker as a person with significant control on 2019-06-14
dot icon13/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/05/2019
Satisfaction of charge 1 in full
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/02/2018
Notification of Robert Albert Walker as a person with significant control on 2016-04-06
dot icon26/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/02/2018
Notification of Robert Albert Walker as a person with significant control on 2016-04-06
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon16/02/2016
Director's details changed for Robert Albert Reginald Walker on 2016-02-15
dot icon15/02/2016
Secretary's details changed for Jane Cox on 2016-02-15
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/02/2007
Return made up to 31/01/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/03/2006
Return made up to 31/01/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/02/2004
Return made up to 31/01/04; full list of members
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon23/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon28/02/2003
Return made up to 31/01/03; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/03/2002
Return made up to 31/01/02; full list of members
dot icon25/01/2002
New secretary appointed
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Secretary resigned;director resigned
dot icon14/02/2001
Full accounts made up to 2000-11-30
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon22/02/2000
Full accounts made up to 1999-11-30
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Nc inc already adjusted 23/02/99
dot icon11/08/1999
Full accounts made up to 1998-11-30
dot icon09/03/1999
Memorandum and Articles of Association
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon19/02/1999
Return made up to 31/01/99; full list of members
dot icon08/12/1998
Registered office changed on 08/12/98 from: unit 6B enstone industrial estate, enstone chipping norton oxfordshire OX7 4NP
dot icon01/12/1998
Return made up to 18/11/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-11-30
dot icon23/07/1998
Registered office changed on 23/07/98 from: bergen lodge new yatt witney oxon OX8 6TF
dot icon08/12/1997
Return made up to 18/11/97; no change of members
dot icon25/09/1997
Full accounts made up to 1996-11-30
dot icon18/02/1997
Return made up to 18/11/96; no change of members
dot icon23/09/1996
Full accounts made up to 1995-11-30
dot icon27/02/1996
Return made up to 18/11/95; full list of members
dot icon08/01/1996
Ad 25/09/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/12/1994
Registered office changed on 05/12/94 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon05/12/1994
Director resigned;new director appointed
dot icon18/11/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,490.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
165.33K
-
0.00
5.49K
-
2021
8
165.33K
-
0.00
5.49K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

165.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS SECRETARIES LIMITED
Nominee Secretary
18/11/1994 - 18/11/1994
283
Walker, Robert Albert Reginald
Director
18/11/1994 - 14/06/2019
1
Whitcomb, Hugh Mark
Director
14/06/2019 - Present
43
Porter, Anthony Edward
Director
24/02/1999 - 18/02/2001
1
Jane, David Christopher
Director
14/06/2019 - 31/10/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ROBERT WALKER ENGINEERING LIMITED

ROBERT WALKER ENGINEERING LIMITED is an(a) Dissolved company incorporated on 18/11/1994 with the registered office located at Broughton Poggs Business Park Broughton Poggs, Filkins, Lechlade GL7 3JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ROBERT WALKER ENGINEERING LIMITED?

toggle

ROBERT WALKER ENGINEERING LIMITED is currently Dissolved. It was registered on 18/11/1994 and dissolved on 05/03/2024.

Where is ROBERT WALKER ENGINEERING LIMITED located?

toggle

ROBERT WALKER ENGINEERING LIMITED is registered at Broughton Poggs Business Park Broughton Poggs, Filkins, Lechlade GL7 3JH.

What does ROBERT WALKER ENGINEERING LIMITED do?

toggle

ROBERT WALKER ENGINEERING LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

How many employees does ROBERT WALKER ENGINEERING LIMITED have?

toggle

ROBERT WALKER ENGINEERING LIMITED had 8 employees in 2021.

What is the latest filing for ROBERT WALKER ENGINEERING LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.