THE WALKMILL GROUP LIMITED

Register to unlock more data on OkredoRegister

THE WALKMILL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04477248

Incorporation date

03/07/2002

Size

Full

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon20/05/2011
Final Gazette dissolved following liquidation
dot icon20/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2010
Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon13/12/2009
Administrator's progress report to 2009-11-11
dot icon01/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/07/2009
Result of meeting of creditors
dot icon21/07/2009
Statement of affairs with form 2.14B
dot icon08/07/2009
Statement of administrator's proposal
dot icon13/05/2009
Appointment of an administrator
dot icon13/05/2009
Registered office changed on 14/05/2009 from c/o vw van centre st stephens street birmingham west midlands B6 4RG
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/09/2008
Return made up to 04/07/08; full list of members
dot icon14/09/2008
Director and Secretary's Change of Particulars / gary MANT0N / 12/06/2008 / Middle Name/s was: , now: stephen
dot icon14/09/2008
Director's Change of Particulars / brian bachelor / 12/06/2008 / HouseName/Number was: , now: stone cottage; Street was: stone cottage, now: the walkmill; Area was: the walkmill norbury, now: norbury; Occupation was: managing director, now: company director
dot icon14/09/2008
Director's Change of Particulars / gillian granger / 12/06/2008 /
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon27/07/2008
Resolutions
dot icon23/06/2008
Certificate of change of name
dot icon17/06/2008
Appointment Terminated Director and Secretary ian mason
dot icon16/06/2008
Ad 12/06/08 gbp si 500000@1=500000 gbp ic 4204242/4704242
dot icon16/06/2008
Ad 12/06/08 gbp si 2704242@1=2704242 gbp ic 1500000/4204242
dot icon16/06/2008
Nc inc already adjusted 12/06/08
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Registered office changed on 17/06/2008 from c/o hartshorne motor services LTD, bentley mill close walsall WS2 0BN
dot icon16/06/2008
Appointment Terminated Director james mason
dot icon16/06/2008
Appointment Terminated Director david bachelor
dot icon16/06/2008
Appointment Terminated Director john frankham
dot icon16/06/2008
Director appointed gillian granger
dot icon16/06/2008
Director and secretary appointed gary MANT0N
dot icon27/01/2008
Full accounts made up to 2006-12-31
dot icon03/01/2008
Director resigned
dot icon28/12/2007
Ad 20/12/07--------- £ si 1490000@1=1490000 £ ic 10000/1500000
dot icon18/12/2007
Nc inc already adjusted 13/12/07
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon09/08/2007
Return made up to 04/07/07; no change of members
dot icon09/08/2007
Director's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon24/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/07/2006
Return made up to 04/07/06; full list of members
dot icon16/07/2006
Director's particulars changed
dot icon08/01/2006
New director appointed
dot icon13/09/2005
Return made up to 04/07/05; full list of members
dot icon04/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 04/07/04; full list of members
dot icon11/07/2004
Director's particulars changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 04/07/03; full list of members
dot icon22/07/2003
Director's particulars changed
dot icon22/07/2003
Location of debenture register address changed
dot icon23/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon20/08/2002
Ad 16/07/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/07/2002
New secretary appointed;new director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Secretary resigned
dot icon03/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/07/2002 - 03/07/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/07/2002 - 03/07/2002
36021
Mason, James Bryan
Director
03/07/2002 - 11/06/2008
4
Bachelor, David Michael
Director
03/07/2002 - 11/06/2008
6
Bachelor, Brian Edward
Director
03/07/2002 - Present
11

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 THE WALKMILL GROUP LIMITED

THE WALKMILL GROUP LIMITED is an(a) Dissolved company incorporated on 03/07/2002 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE WALKMILL GROUP LIMITED?

toggle

THE WALKMILL GROUP LIMITED is currently Dissolved. It was registered on 03/07/2002 and dissolved on 20/05/2011.

Where is THE WALKMILL GROUP LIMITED located?

toggle

THE WALKMILL GROUP LIMITED is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does THE WALKMILL GROUP LIMITED do?

toggle

THE WALKMILL GROUP LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for THE WALKMILL GROUP LIMITED?

toggle

The latest filing was on 20/05/2011: Final Gazette dissolved following liquidation.