P.K. WALKER LTD.
WISBECH CLUB ZEST (PROPERTIES) LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 5RF

Company number 04561865
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address SLUICE COTTAGE FOUL ANCHOR, TYDD, WISBECH, CAMBRIDGESHIRE, PE13 5RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-17 GBP 100 . The most likely internet sites of P.K. WALKER LTD. are www.pkwalker.co.uk, and www.p-k-walker.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. The distance to to Downham Market Rail Station is 12.5 miles; to March Rail Station is 12.7 miles; to Boston Rail Station is 18.5 miles; to Hubberts Bridge Rail Station is 20.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P K Walker Ltd is a Private Limited Company. The company registration number is 04561865. P K Walker Ltd has been working since 14 October 2002. The present status of the company is Active. The registered address of P K Walker Ltd is Sluice Cottage Foul Anchor Tydd Wisbech Cambridgeshire Pe13 5rf. The company`s financial liabilities are £314.5k. It is £-5.33k against last year. The cash in hand is £2.16k. It is £1.16k against last year. And the total assets are £529.16k, which is £1.16k against last year. WALKER, Kelly Ann is a Secretary of the company. WALKER, Kelly Ann is a Director of the company. WALKER, Paul David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p.k. walker Key Finiance

LIABILITIES £314.5k
-2%
CASH £2.16k
+115%
TOTAL ASSETS £529.16k
+0%
All Financial Figures

Current Directors

Secretary
WALKER, Kelly Ann
Appointed Date: 14 October 2002

Director
WALKER, Kelly Ann
Appointed Date: 14 October 2002
46 years old

Director
WALKER, Paul David
Appointed Date: 14 October 2002
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Persons With Significant Control

Mr Paul David Walker
Notified on: 10 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.K. WALKER LTD. Events

20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 5 April 2016
17 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 5 April 2015
19 Jan 2015
Registered office address changed from Albany House 4 George Street Helpringham Sleaford Lincolnshire NG34 0RS to Sluice Cottage Foul Anchor Tydd Wisbech Cambridgeshire PE13 5RF on 19 January 2015
...
... and 48 more events
30 Oct 2002
New secretary appointed;new director appointed
30 Oct 2002
New director appointed
30 Oct 2002
Secretary resigned
30 Oct 2002
Director resigned
14 Oct 2002
Incorporation

P.K. WALKER LTD. Charges

6 September 2007
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 pocklington way heckington sleaford lincolnshire by way…
9 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 lime avenue, wisbech, cambridgeshire.
9 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 ball street, thorneywood, nottingham.
21 April 2005
Mortgage
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 5 the green march cambridgeshire.
19 February 2003
Debenture
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2002
Legal charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 forehill ely cambridgeshire.