THOMAS WALKER P.L.C.

Register to unlock more data on OkredoRegister

THOMAS WALKER P.L.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00130913

Incorporation date

04/09/1913

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1913)
dot icon18/03/2020
Final Gazette dissolved following liquidation
dot icon18/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2019
Liquidators' statement of receipts and payments to 2019-04-21
dot icon02/12/2018
Liquidators' statement of receipts and payments to 2018-10-21
dot icon07/06/2018
Liquidators' statement of receipts and payments to 2018-04-21
dot icon22/05/2018
Liquidators' statement of receipts and payments to 2018-04-21
dot icon09/11/2017
Insolvency filing
dot icon09/11/2017
Liquidators' statement of receipts and payments to 2017-10-21
dot icon03/10/2017
Appointment of a voluntary liquidator
dot icon19/09/2017
Removal of liquidator by court order
dot icon22/05/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon07/12/2016
Insolvency filing
dot icon24/11/2016
Liquidators' statement of receipts and payments to 2016-10-21
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/06/2016
Liquidators' statement of receipts and payments to 2016-04-21
dot icon03/01/2016
Registered office address changed from C/O C/O, Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon20/11/2015
Liquidators' statement of receipts and payments to 2015-10-21
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-04-21
dot icon20/11/2014
Liquidators' statement of receipts and payments to 2014-10-21
dot icon20/05/2014
Liquidators' statement of receipts and payments to 2014-04-21
dot icon13/02/2014
Appointment of a voluntary liquidator
dot icon13/02/2014
Insolvency court order
dot icon13/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-10-21
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-04-21
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-10-21
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-04-21
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon19/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-21
dot icon22/10/2009
Administrator's progress report to 2009-10-13
dot icon22/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/07/2009
Result of meeting of creditors
dot icon26/06/2009
Statement of affairs with form 2.15B
dot icon18/06/2009
Statement of affairs with form 2.15B/2.14B
dot icon16/06/2009
Statement of administrator's proposal
dot icon30/04/2009
Appointment of an administrator
dot icon28/04/2009
Registered office changed on 28/04/2009 from catesby park eckersall road kings norton birmingham B38 8SE
dot icon30/03/2009
Appointment terminated director john lomer
dot icon19/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon11/12/2008
Appointment terminated director edward cook
dot icon04/07/2008
Director appointed william marsh good
dot icon22/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon31/12/2007
Return made up to 23/11/07; bulk list available separately
dot icon28/02/2007
Director's particulars changed
dot icon28/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon19/12/2006
Return made up to 23/11/06; bulk list available separately
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
New director appointed
dot icon23/10/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned;director resigned
dot icon07/06/2006
New secretary appointed
dot icon03/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 23/11/05; bulk list available separately
dot icon30/12/2005
Particulars of mortgage/charge
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
Secretary resigned;director resigned
dot icon06/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon06/12/2004
Return made up to 23/11/04; bulk list available separately
dot icon30/06/2004
Particulars of mortgage/charge
dot icon11/12/2003
Director resigned
dot icon05/12/2003
Return made up to 23/11/03; bulk list available separately
dot icon29/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon13/10/2003
Registered office changed on 13/10/03 from: 39 st pauls square birmingham B3 1QY
dot icon26/03/2003
Location of register of members (non legible)
dot icon12/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/02/2003
Particulars of mortgage/charge
dot icon09/12/2002
Return made up to 23/11/02; bulk list available separately
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Director resigned
dot icon04/12/2001
Return made up to 23/11/01; bulk list available separately
dot icon27/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon22/05/2001
Secretary resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Director resigned
dot icon02/01/2001
Return made up to 23/11/00; bulk list available separately
dot icon12/12/2000
Full group accounts made up to 2000-06-30
dot icon29/02/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon16/12/1999
Full group accounts made up to 1999-06-30
dot icon09/12/1999
Return made up to 23/11/99; bulk list available separately
dot icon12/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon10/12/1998
Full group accounts made up to 1998-06-30
dot icon03/12/1998
Return made up to 23/11/98; bulk list available separately
dot icon31/07/1998
Auditor's resignation
dot icon18/12/1997
Return made up to 23/11/97; bulk list available separately
dot icon18/12/1997
Full group accounts made up to 1997-06-30
dot icon13/07/1997
Director resigned
dot icon12/12/1996
Full group accounts made up to 1996-06-30
dot icon12/12/1996
Return made up to 23/11/96; bulk list available separately
dot icon27/03/1996
Resolutions
dot icon29/02/1996
New director appointed
dot icon11/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon28/11/1995
Return made up to 23/11/95; bulk list available separately
dot icon27/11/1995
Full group accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full group accounts made up to 1994-06-30
dot icon25/11/1994
Return made up to 23/11/94; bulk list available separately
dot icon13/12/1993
Full group accounts made up to 1993-06-30
dot icon13/12/1993
Director's particulars changed
dot icon13/12/1993
Return made up to 23/11/93; bulk list available separately
dot icon28/02/1993
New director appointed
dot icon30/11/1992
Director resigned
dot icon27/11/1992
Full group accounts made up to 1992-06-30
dot icon27/11/1992
Return made up to 23/11/92; bulk list available separately
dot icon12/11/1992
Director resigned
dot icon03/12/1991
Full group accounts made up to 1991-06-30
dot icon27/11/1991
Return made up to 23/11/91; bulk list available separately
dot icon29/11/1990
Full group accounts made up to 1990-06-30
dot icon29/11/1990
Return made up to 23/11/90; bulk list available separately
dot icon17/05/1990
Ad 27/04/90--------- premium £ si [email protected]=2750 £ ic 305250/308000
dot icon10/01/1990
New director appointed
dot icon29/11/1989
Director resigned
dot icon28/11/1989
Full group accounts made up to 1989-06-30
dot icon28/11/1989
Return made up to 17/11/89; bulk list available separately
dot icon05/07/1989
New director appointed
dot icon30/11/1988
Full group accounts made up to 1988-06-30
dot icon30/11/1988
Return made up to 18/11/88; bulk list available separately
dot icon28/07/1988
Wd 09/06/88 ad 06/06/88--------- premium £ si [email protected]=750
dot icon14/06/1988
Wd 04/05/88 ad 13/04/88--------- premium £ si [email protected]=22500
dot icon02/12/1987
Full group accounts made up to 1987-06-30
dot icon02/12/1987
Return made up to 20/11/87; bulk list available separately
dot icon04/11/1987
Wd 22/10/87 ad 19/10/87--------- premium £ si [email protected]=1000
dot icon08/10/1987
Return of allotments
dot icon24/02/1987
Return of allotments
dot icon14/01/1987
Allotment of shares
dot icon24/11/1986
Group of companies' accounts made up to 1986-06-30
dot icon24/11/1986
Return made up to 20/11/86; full list of members
dot icon27/10/1981
Certificate of re-registration from Private to Public Limited Company
dot icon22/10/1981
Miscellaneous
dot icon19/02/1976
Accounts made up to 1975-06-30
dot icon04/09/1913
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halstead, John Stephen
Secretary
10/05/2001 - 04/04/2005
-
Walker, Edward Thomas Cordingley
Director
26/01/2001 - Present
2
King, Christopher Paul
Director
16/02/1996 - Present
6
Halstead, John Stephen
Director
10/05/2001 - 04/04/2005
5
STRATEGY FIRST LTD
Corporate Secretary
01/10/2006 - Present
1

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 THOMAS WALKER P.L.C.

THOMAS WALKER P.L.C. is an(a) Dissolved company incorporated on 04/09/1913 with the registered office located at C/O BDO LLP, Two Snowhill, Birmingham B4 6GA. There are currently 7 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 THOMAS WALKER P.L.C.?

toggle

THOMAS WALKER P.L.C. is currently Dissolved. It was registered on 04/09/1913 and dissolved on 18/03/2020.

Where is THOMAS WALKER P.L.C. located?

toggle

THOMAS WALKER P.L.C. is registered at C/O BDO LLP, Two Snowhill, Birmingham B4 6GA.

What does THOMAS WALKER P.L.C. do?

toggle

THOMAS WALKER P.L.C. operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THOMAS WALKER P.L.C.?

toggle

The latest filing was on 18/03/2020: Final Gazette dissolved following liquidation.