Company NameAlkar International Limited
DirectorJohn Duncan Sach
Company StatusActive
Company Number01024405
CategoryPrivate Limited Company
Incorporation Date16 September 1971(52 years, 7 months ago)
Previous NamesW.H.Carr And Sons (Wire Displays)Limited and Alkar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(28 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameKenneth Harvey John Coney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB
Secretary NameKenneth Harvey John Coney
NationalityBritish
StatusResigned
Appointed01 December 1990(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(20 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed04 September 1992(20 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1996)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Secretary NameCarol Dwyer
NationalityBritish
StatusResigned
Appointed28 November 1996(25 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 May 1997)
RoleCompany Director
Correspondence Address25a Merlin Crescent
Edgware
Middlesex
HA8 6JL
Secretary NameSiobhan Elizabeth Corns
NationalityBritish
StatusResigned
Appointed23 May 1997(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(29 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(32 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(42 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX

Contact

Websitewalkergreenbank.com

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Shareholders

6.5k at £1Walker Greenbank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due15 December 2016 (overdue)

Charges

18 June 1986Delivered on: 20 June 1986
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £57,576.75 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H units 4 & 11 hobson industrial estate, burnopfield, county durham.
Outstanding
2 October 1979Delivered on: 22 October 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or alkar display limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Outstanding
13 July 1979Delivered on: 3 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site no 11 hobson industrial estate burnopfield durham.
Outstanding
7 July 1978Delivered on: 28 July 1978
Persons entitled: The County Council of Durham County Hall

Classification: Legal charge
Secured details: £30,300.
Particulars: L/H property being sites 4 & 11 hobson industrial estate burnopfield durham.
Outstanding
22 May 1972Delivered on: 26 May 1972
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges with all fixtures (incl trade fixtures) fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

14 December 2020Termination of appointment of Michael David Gant as a director on 29 December 2015 (1 page)
28 May 2019Restoration by order of the court (2 pages)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,507
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,507
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,507
(3 pages)
16 August 2014Accounts made up to 31 January 2014 (5 pages)
16 August 2014Accounts made up to 31 January 2014 (5 pages)
1 August 2014Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages)
1 August 2014Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages)
9 April 2014Appointment of Michael David Gant as a director on 20 March 2014 (3 pages)
9 April 2014Appointment of Michael David Gant as a director on 20 March 2014 (3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
14 June 2013Accounts made up to 31 January 2013 (5 pages)
14 June 2013Accounts made up to 31 January 2013 (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
23 August 2012Accounts made up to 31 January 2012 (5 pages)
23 August 2012Accounts made up to 31 January 2012 (5 pages)
14 February 2012Appointment of Alan Nigel Dix as a director on 31 January 2012 (3 pages)
14 February 2012Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages)
14 February 2012Termination of appointment of Julian Bernard Wilson as a director on 31 January 2012 (2 pages)
14 February 2012Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director on 31 January 2012 (3 pages)
14 February 2012Termination of appointment of Julian Bernard Wilson as a director on 31 January 2012 (2 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
13 October 2011Accounts made up to 31 January 2011 (4 pages)
13 October 2011Accounts made up to 31 January 2011 (4 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
26 October 2010Accounts made up to 31 January 2010 (4 pages)
26 October 2010Accounts made up to 31 January 2010 (4 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
28 November 2009Accounts made up to 31 January 2009 (4 pages)
28 November 2009Accounts made up to 31 January 2009 (4 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 August 2008Accounts made up to 31 January 2008 (4 pages)
15 August 2008Accounts made up to 31 January 2008 (4 pages)
23 January 2008Return made up to 01/12/07; full list of members (2 pages)
23 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 November 2007Accounts made up to 31 January 2007 (4 pages)
22 November 2007Accounts made up to 31 January 2007 (4 pages)
19 February 2007Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
19 February 2007Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
2 January 2007Return made up to 01/12/06; full list of members (2 pages)
2 January 2007Return made up to 01/12/06; full list of members (2 pages)
28 November 2006Accounts made up to 31 January 2006 (4 pages)
28 November 2006Accounts made up to 31 January 2006 (4 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 December 2005Accounts made up to 31 January 2005 (4 pages)
5 December 2005Accounts made up to 31 January 2005 (4 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
2 December 2004Accounts made up to 31 January 2004 (4 pages)
2 December 2004Accounts made up to 31 January 2004 (4 pages)
12 January 2004Return made up to 01/12/03; full list of members (7 pages)
12 January 2004Return made up to 01/12/03; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
3 December 2003Accounts made up to 31 January 2003 (4 pages)
3 December 2003Accounts made up to 31 January 2003 (4 pages)
18 December 2002Return made up to 01/12/02; full list of members (7 pages)
18 December 2002Return made up to 01/12/02; full list of members (7 pages)
7 November 2002Accounts made up to 31 January 2002 (4 pages)
7 November 2002Accounts made up to 31 January 2002 (4 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
26 November 2001Accounts made up to 31 January 2001 (4 pages)
26 November 2001Accounts made up to 31 January 2001 (4 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
13 September 2000Accounts made up to 31 January 2000 (5 pages)
13 September 2000Accounts made up to 31 January 2000 (5 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (3 pages)
6 December 1999Return made up to 01/12/99; full list of members (7 pages)
6 December 1999Return made up to 01/12/99; full list of members (7 pages)
14 July 1999Accounts made up to 31 January 1999 (5 pages)
14 July 1999Accounts made up to 31 January 1999 (5 pages)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Return made up to 01/12/98; full list of members (7 pages)
7 December 1998Return made up to 01/12/98; full list of members (7 pages)
26 November 1998Accounts made up to 31 January 1998 (5 pages)
26 November 1998Accounts made up to 31 January 1998 (5 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 December 1997Return made up to 01/12/97; full list of members (6 pages)
15 December 1997Return made up to 01/12/97; full list of members (6 pages)
28 November 1997Full accounts made up to 31 January 1997 (8 pages)
28 November 1997Full accounts made up to 31 January 1997 (8 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
2 January 1997Return made up to 01/12/96; no change of members (6 pages)
2 January 1997Return made up to 01/12/96; no change of members (6 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (1 page)
4 December 1996New secretary appointed (1 page)
4 December 1996Secretary resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
7 December 1995Return made up to 01/12/95; full list of members (8 pages)
7 December 1995Return made up to 01/12/95; full list of members (8 pages)
28 September 1995Full accounts made up to 31 January 1995 (10 pages)
28 September 1995Full accounts made up to 31 January 1995 (10 pages)