Company NameWalker UK Ltd
Company StatusDissolved
Company Number00713804
CategoryPrivate Limited Company
Incorporation Date26 January 1962(62 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NameHarmo Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Carol Avril Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(55 years after company formation)
Appointment Duration2 years, 10 months (closed 26 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Steven Kenneth Evans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(56 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 November 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach
Tredegar
Gwent
NP22 3AA
Wales
Director NameMr Thomas Graham Kelly
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(29 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 October 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address106 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HF
Director NameMr William Ferrell Maclean
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleManaging Director
Correspondence AddressRaaphorstlaan 19a
2245 Bg Wassenaar
Foreign
Director NameMr Jeffrey Penny
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(29 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Barley Court
The Maltings
Leamington Spa
Warwickshire
CV32 5FQ
Secretary NameMr Thomas Graham Kelly
NationalityBritish
StatusResigned
Appointed26 October 1991(29 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HF
Director NameUrszula Jadwiga Kitchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(38 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleTreasurer
Correspondence AddressWillow House 22 Homefield Road
Radlett
Hertfordshire
WD7 8PY
Secretary NameLesley Margaret Vogt
NationalityBritish
StatusResigned
Appointed30 October 2000(38 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameNeil Fraser Harris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(40 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wroxall Road
Solihull
West Midlands
B91 1DR
Director NameAdrianus Van Twist
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed04 September 2002(40 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 October 2017)
RoleAccountant
Country of ResidenceThe Netherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Georgina Louise Biggs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach, Tredegar
Gwent
NP22 3AA
Wales
Director NameWalker Limited (Corporation)
StatusResigned
Appointed29 January 2002(40 years after company formation)
Appointment Duration14 years, 4 months (resigned 10 June 2016)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Telephone0121 7073624
Telephone regionBirmingham

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.4m at £0.1Tenneco Automotive Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2019Change of details for Tenneco Automotive Uk Limited as a person with significant control on 28 February 2019 (2 pages)
8 November 2019Notification of Tenneco-Walker(U.K.)Limited as a person with significant control on 28 February 2019 (2 pages)
8 November 2019Cessation of Tenneco Automotive Uk Limited as a person with significant control on 28 February 2019 (1 page)
8 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 February 2019Statement by Directors (1 page)
28 February 2019Solvency Statement dated 28/02/19 (1 page)
28 February 2019Resolutions
  • RES13 ‐ Reduction of share premium account 28/02/2019
(1 page)
28 February 2019Solvency Statement dated 28/02/19 (1 page)
28 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2019Statement of capital on 28 February 2019
  • GBP 1.0
(3 pages)
28 February 2019Statement by Directors (1 page)
28 February 2019Statement of capital on 28 February 2019
  • GBP 1
(3 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
4 July 2018Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 (2 pages)
4 July 2018Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 October 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
12 October 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
10 October 2017Termination of appointment of Adrianus Van Twist as a director on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Adrianus Van Twist as a director on 2 October 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 July 2016Termination of appointment of Walker Limited as a director on 10 June 2016 (1 page)
8 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
8 July 2016Termination of appointment of Walker Limited as a director on 10 June 2016 (1 page)
8 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
29 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,735,670.9
(3 pages)
29 December 2015Director's details changed for Walker Limited on 27 October 2015 (1 page)
29 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,735,670.9
(3 pages)
29 December 2015Director's details changed for Walker Limited on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 September 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
4 September 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
4 September 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,735,670.9
(4 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,735,670.9
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,735,670.9
(4 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,735,670.9
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
10 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 May 2010Auditor's resignation (1 page)
5 May 2010Auditor's resignation (1 page)
15 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 November 2008Return made up to 26/10/08; full list of members (3 pages)
13 November 2008Return made up to 26/10/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 November 2007Return made up to 26/10/07; full list of members (2 pages)
16 November 2007Return made up to 26/10/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 November 2006Return made up to 26/10/06; full list of members (2 pages)
24 November 2006Return made up to 26/10/06; full list of members (2 pages)
15 November 2006Full accounts made up to 31 December 2005 (11 pages)
15 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 November 2004Location of register of members (1 page)
26 November 2004Return made up to 26/10/04; full list of members (5 pages)
26 November 2004Location of register of members (1 page)
26 November 2004Return made up to 26/10/04; full list of members (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 November 2003Return made up to 26/10/03; full list of members (5 pages)
11 November 2003Return made up to 26/10/03; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 May 2003Director resigned (2 pages)
21 May 2003Director resigned (2 pages)
15 November 2002Return made up to 26/10/02; full list of members (6 pages)
15 November 2002Return made up to 26/10/02; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2002Registered office changed on 16/10/02 from: 1 mount street berkeley square london W1K 3NA (1 page)
16 October 2002Registered office changed on 16/10/02 from: 1 mount street berkeley square london W1K 3NA (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Registered office changed on 21/12/01 from: wharfdale road tyseley birmingham B11 2DF (1 page)
21 December 2001Registered office changed on 21/12/01 from: wharfdale road tyseley birmingham B11 2DF (1 page)
8 November 2001Return made up to 26/10/01; full list of members (5 pages)
8 November 2001Return made up to 26/10/01; full list of members (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 November 2000Return made up to 26/10/00; full list of members (5 pages)
23 November 2000Location of register of members (1 page)
23 November 2000Location of register of members (1 page)
23 November 2000Return made up to 26/10/00; full list of members (5 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
24 October 2000New director appointed (3 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000Director resigned (1 page)
23 November 1999Return made up to 26/10/99; full list of members (6 pages)
23 November 1999Return made up to 26/10/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 November 1998Return made up to 26/10/98; no change of members (4 pages)
26 November 1998Return made up to 26/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 January 1998Return made up to 26/10/97; no change of members (4 pages)
20 January 1998Return made up to 26/10/97; no change of members (4 pages)
12 September 1997Full accounts made up to 31 December 1996 (17 pages)
12 September 1997Full accounts made up to 31 December 1996 (17 pages)
17 January 1997Return made up to 26/10/96; full list of members (6 pages)
17 January 1997Return made up to 26/10/96; full list of members (6 pages)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 August 1989Company name changed harmo industries LIMITED\certificate issued on 01/09/89 (2 pages)
31 August 1989Company name changed harmo industries LIMITED\certificate issued on 01/09/89 (2 pages)
23 October 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
23 October 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
26 January 1962Incorporation (13 pages)
26 January 1962Incorporation (13 pages)