WALKER HOMES LIMITED

Register to unlock more data on OkredoRegister

WALKER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00325569

Incorporation date

18/03/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Spearing Insolvency, 25 Greenhill Street, Stratford Upon Avon, Warwickshire CV37 6LECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1937)
dot icon07/05/2025
Bona Vacantia disclaimer
dot icon30/03/2015
Final Gazette dissolved following liquidation
dot icon01/03/2013
Dissolution deferment
dot icon10/03/2011
Dissolution deferment
dot icon30/12/2010
Notice of final account prior to dissolution
dot icon19/10/2006
Registered office changed on 19/10/06 from: c/o spearing insolvency mulberry house john street stratford upon avon warwickshire CV37 6UB
dot icon11/08/2006
Registered office changed on 11/08/06 from: c/o robson rhodes centre city tower 7 hill street birmingham B5 4UU
dot icon08/08/2006
Miscellaneous
dot icon08/08/2006
Appointment of a liquidator
dot icon22/07/2003
Receiver's abstract of receipts and payments
dot icon22/07/2003
Receiver ceasing to act
dot icon14/03/2003
Appointment of a liquidator
dot icon10/10/2002
Receiver's abstract of receipts and payments
dot icon10/10/2002
Receiver's abstract of receipts and payments
dot icon27/09/2000
Receiver's abstract of receipts and payments
dot icon06/10/1999
Order of court to wind up
dot icon28/09/1999
Receiver's abstract of receipts and payments
dot icon29/09/1998
Receiver's abstract of receipts and payments
dot icon07/10/1997
Receiver's abstract of receipts and payments
dot icon28/10/1996
Receiver's abstract of receipts and payments
dot icon28/02/1996
Registered office changed on 28/02/96 from: 21 coventry road coleshill birmingham B46 3BD
dot icon15/01/1996
Administrative Receiver's report
dot icon27/09/1995
Appointment of receiver/manager
dot icon15/07/1995
Particulars of mortgage/charge
dot icon15/07/1995
Particulars of mortgage/charge
dot icon15/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon27/06/1995
Particulars of mortgage/charge
dot icon27/06/1995
Particulars of mortgage/charge
dot icon27/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Particulars of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon24/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts made up to 1993-12-31
dot icon19/10/1994
Return made up to 17/08/94; full list of members
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/11/1993
Group accounts for a medium company made up to 1992-12-31
dot icon30/09/1993
Return made up to 17/08/93; no change of members
dot icon03/04/1993
Particulars of mortgage/charge
dot icon03/11/1992
Full group accounts made up to 1991-12-31
dot icon02/11/1992
Return made up to 17/08/92; no change of members
dot icon27/10/1992
Particulars of mortgage/charge
dot icon27/08/1992
Particulars of mortgage/charge
dot icon02/06/1992
Particulars of mortgage/charge
dot icon01/05/1992
Particulars of mortgage/charge
dot icon04/03/1992
Accounts made up to 1991-04-30
dot icon02/03/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon16/02/1992
Director's particulars changed
dot icon06/12/1991
Resolutions
dot icon07/11/1991
Particulars of mortgage/charge
dot icon26/09/1991
Particulars of mortgage/charge
dot icon20/09/1991
Return made up to 17/08/91; full list of members
dot icon17/09/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon15/07/1991
Particulars of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon17/04/1991
Director's particulars changed
dot icon17/04/1991
Secretary's particulars changed;director's particulars changed
dot icon13/02/1991
Particulars of mortgage/charge
dot icon17/01/1991
Particulars of mortgage/charge
dot icon13/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Group accounts for a medium company made up to 1990-04-30
dot icon17/10/1990
Return made up to 25/07/90; full list of members
dot icon12/09/1990
Particulars of mortgage/charge
dot icon12/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Particulars of mortgage/charge
dot icon15/08/1990
£ nc 3250000/1250000 11/07/90
dot icon08/05/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Particulars of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Return made up to 17/08/89; no change of members
dot icon05/12/1989
Group accounts for a medium company made up to 1989-04-30
dot icon14/07/1989
Particulars of mortgage/charge
dot icon22/06/1989
Particulars of mortgage/charge
dot icon10/04/1989
Group accounts for a medium company made up to 1988-04-30
dot icon25/01/1989
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon22/10/1988
Particulars of mortgage/charge
dot icon22/10/1988
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon12/10/1988
New director appointed
dot icon30/08/1988
Director resigned
dot icon30/08/1988
New director appointed
dot icon08/08/1988
Return made up to 28/07/88; full list of members
dot icon04/08/1988
Particulars of mortgage/charge
dot icon17/05/1988
Particulars of mortgage/charge
dot icon16/04/1988
Particulars of mortgage/charge
dot icon23/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon27/10/1987
Full group accounts made up to 1987-04-30
dot icon06/03/1987
Particulars of mortgage/charge
dot icon25/02/1987
Return made up to 20/02/87; full list of members
dot icon30/01/1987
Accounts made up to 1986-04-30
dot icon28/01/1987
New director appointed
dot icon18/03/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1993
dot iconLast change occurred
31/12/1993

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/1993
dot iconNext account date
31/12/1994
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 WALKER HOMES LIMITED

WALKER HOMES LIMITED is an(a) Dissolved company incorporated on 18/03/1937 with the registered office located at C/O Spearing Insolvency, 25 Greenhill Street, Stratford Upon Avon, Warwickshire CV37 6LE. There is currently no 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 WALKER HOMES LIMITED?

toggle

WALKER HOMES LIMITED is currently Dissolved. It was registered on 18/03/1937 and dissolved on 30/03/2015.

Where is WALKER HOMES LIMITED located?

toggle

WALKER HOMES LIMITED is registered at C/O Spearing Insolvency, 25 Greenhill Street, Stratford Upon Avon, Warwickshire CV37 6LE.

What does WALKER HOMES LIMITED do?

toggle

WALKER HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WALKER HOMES LIMITED?

toggle

The latest filing was on 07/05/2025: Bona Vacantia disclaimer.