Company NameH.G. Walker (Western) Limited
Company StatusDissolved
Company Number00463030
CategoryPrivate Limited Company
Incorporation Date1 January 1949(75 years, 4 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameRobert James Webster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(57 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 27 October 2018)
RoleWholesale Fruit + Vegtable Salesman
Country of ResidenceEngland
Correspondence Address2 Raynton Close
Hayes
Middlesex
UB4 8BJ
Director NameDerrick Norman Jamison
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
RoleWholesale Fruit & Vegetable Salesman
Correspondence Address14 Beauforts
Egham
Surrey
TW20 0DW
Director NameMichael Walker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2003)
RoleWholesale Fruit & Vegetable Salesman
Correspondence AddressFoxgloves Chalk Lane
East Horsley
Leatherhead
Surrey
KT24 6TH
Director NameNicholas Arthur Walker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2011)
RoleWholesale Fruit & Vegetable Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressFaygate Heathview
East Horsley
Leatherhead
Surrey
KT24 5ED
Secretary NameNicholas Arthur Walker
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaygate Heathview
East Horsley
Leatherhead
Surrey
KT24 5ED
Director NameRobert Osborn
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(53 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2005)
RoleWholesale Fruit & Vegetable Sa
Correspondence Address30 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EA
Secretary NameCarole Webster
StatusResigned
Appointed01 July 2011(62 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressP19 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ

Location

Registered Address1 Beasleys Yard 126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2012
Net Worth£10,661
Cash£46,819
Current Liabilities£260,649

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
14 February 2018Liquidators' statement of receipts and payments to 1 December 2017 (17 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Court order insolvency:re block transfer order (3 pages)
4 May 2017Court order insolvency:re block transfer order (3 pages)
10 April 2017Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages)
10 April 2017Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Death of a liquidator (1 page)
23 March 2017Death of a liquidator (1 page)
8 March 2017Registered office address changed from La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages)
16 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 December 2015Statement of affairs with form 4.19 (9 pages)
23 December 2015Statement of affairs with form 4.19 (9 pages)
12 December 2015Registered office address changed from P19 Western International Market Hayes Road Southall Middlesex UB2 5XJ to La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from P19 Western International Market Hayes Road Southall Middlesex UB2 5XJ to La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 12 December 2015 (2 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
(1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
(1 page)
23 June 2015Termination of appointment of Carole Webster as a secretary on 1 June 2015 (1 page)
23 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(3 pages)
23 June 2015Termination of appointment of Carole Webster as a secretary on 1 June 2015 (1 page)
23 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(3 pages)
23 June 2015Termination of appointment of Carole Webster as a secretary on 1 June 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,000
(3 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,000
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
17 May 2012Appointment of Carole Webster as a secretary (1 page)
17 May 2012Appointment of Carole Webster as a secretary (1 page)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 July 2011Termination of appointment of Nicholas Walker as a secretary (1 page)
1 July 2011Termination of appointment of Nicholas Walker as a director (1 page)
1 July 2011Termination of appointment of Nicholas Walker as a director (1 page)
1 July 2011Termination of appointment of Nicholas Walker as a secretary (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Nicholas Arthur Walker on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Robert James Webster on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Nicholas Arthur Walker on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Robert James Webster on 23 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from p western international market hayes road southall middlesex UB2 5XJ (1 page)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from p western international market hayes road southall middlesex UB2 5XJ (1 page)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 48/50 western international market hayes road southall middlesex UB2 5XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from 48/50 western international market hayes road southall middlesex UB2 5XB (1 page)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Return made up to 23/05/05; full list of members (3 pages)
8 June 2005Return made up to 23/05/05; full list of members (3 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
2 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2003Return made up to 23/05/03; full list of members (7 pages)
5 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 June 2002Return made up to 23/05/02; full list of members (7 pages)
10 June 2002Return made up to 23/05/02; full list of members (7 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 23/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 23/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 June 1996Return made up to 23/05/96; no change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(4 pages)
5 June 1996Return made up to 23/05/96; no change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(4 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 May 1995Return made up to 23/05/95; full list of members (6 pages)
26 May 1995Return made up to 23/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)