Company NameKen Walker & Partners Limited
Company StatusDissolved
Company Number05158315
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date19 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gladys Noreen Walker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 week after company formation)
Appointment Duration11 years, 7 months (closed 19 February 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChart Cottage
Graffham
Petworth
West Sussex
GU28 0PX
Director NameMr Kenneth Derek Walker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(1 week after company formation)
Appointment Duration8 years, 7 months (resigned 09 February 2013)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence AddressChart Cottage Nonnington Lane
Graffham
Petworth
West Sussex
GU28 0PX
Secretary NameMr Kenneth Derek Walker
NationalityBritish
StatusResigned
Appointed28 June 2004(1 week after company formation)
Appointment Duration8 years, 7 months (resigned 09 February 2013)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence AddressChart Cottage Nonnington Lane
Graffham
Petworth
West Sussex
GU28 0PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gladys Noreen Walker
50.00%
Ordinary
1 at £1Mr Kenneth Derek Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£64,764
Cash£60,359
Current Liabilities£8,214

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a members' voluntary winding up (7 pages)
19 November 2015Return of final meeting in a members' voluntary winding up (7 pages)
20 August 2014Registered office address changed from Chart Cottage Nonnington Lane Graffham Petworth West Sussex GU28 0PX to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Chart Cottage Nonnington Lane Graffham Petworth West Sussex GU28 0PX to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 20 August 2014 (2 pages)
15 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-07
(1 page)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 July 2013Termination of appointment of Kenneth Walker as a secretary (1 page)
17 July 2013Termination of appointment of Kenneth Walker as a director (1 page)
17 July 2013Termination of appointment of Kenneth Walker as a secretary (1 page)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Termination of appointment of Kenneth Walker as a director (1 page)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Gladys Noreen Walker on 21 June 2010 (2 pages)
13 July 2010Director's details changed for Gladys Noreen Walker on 21 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Kenneth Derek Walker on 21 June 2010 (2 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Kenneth Derek Walker on 21 June 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 21/06/05; full list of members (7 pages)
13 July 2005Return made up to 21/06/05; full list of members (7 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: brook point 1412 high road london N20 9BH (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: brook point 1412 high road london N20 9BH (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (16 pages)
21 June 2004Incorporation (16 pages)