WALKER DEVELOPMENTS (SOUTH WEST) LIMITED
DEVON

Hellopages » Devon » Plymouth » PL4 6HH

Company number 02251127
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address 6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 200 . The most likely internet sites of WALKER DEVELOPMENTS (SOUTH WEST) LIMITED are www.walkerdevelopmentssouthwest.co.uk, and www.walker-developments-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Walker Developments South West Limited is a Private Limited Company. The company registration number is 02251127. Walker Developments South West Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Walker Developments South West Limited is 6 Houndiscombe Road Plymouth Devon Pl4 6hh. . THOMAS, Mark is a Secretary of the company. BURLEY, Damien is a Director of the company. WALKER, Richard Jonathan is a Director of the company. Secretary WALKER, Yvonne has been resigned. Director THOMAS, Mark has been resigned. Director WALKER, Cedric Emil has been resigned. Director WALKER, Yvonne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Mark
Appointed Date: 27 January 2003

Director
BURLEY, Damien
Appointed Date: 27 January 2003
50 years old

Director

Resigned Directors

Secretary
WALKER, Yvonne
Resigned: 27 January 2003

Director
THOMAS, Mark
Resigned: 20 July 2015
Appointed Date: 27 January 2003
51 years old

Director
WALKER, Cedric Emil
Resigned: 20 September 1997
104 years old

Director
WALKER, Yvonne
Resigned: 27 January 2003
103 years old

Persons With Significant Control

Mr Richard Jonathan Walker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WALKER DEVELOPMENTS (SOUTH WEST) LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200

13 Jan 2016
Satisfaction of charge 5 in full
13 Jan 2016
Satisfaction of charge 6 in full
...
... and 92 more events
22 Jun 1988
Accounting reference date notified as 30/11

16 May 1988
Secretary resigned

12 May 1988
Director resigned;new director appointed

12 May 1988
Secretary resigned;new secretary appointed

04 May 1988
Incorporation

WALKER DEVELOPMENTS (SOUTH WEST) LIMITED Charges

7 December 2015
Charge code 0225 1127 0012
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All of the company's freehold and leasehold property, plant…
7 December 2015
Charge code 0225 1127 0011
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All of the company's freehold and leasehold property, plant…
7 December 2015
Charge code 0225 1127 0010
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
7 December 2015
Charge code 0225 1127 0009
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 December 2015
Charge code 0225 1127 0008
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as west truro retail park…
3 September 2013
Charge code 0225 1127 0007
Delivered: 7 September 2013
Status: Satisfied on 13 January 2016
Persons entitled: Santander UK PLC
Description: All that f/h property sitauted at land adjacent…
23 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 13 January 2016
Persons entitled: Alliance & Leicester PLC
Description: Land adjacent to oak tree inn threemilestone truro by way…
19 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 13 January 2016
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 9 February 2010
Persons entitled: National Westminster Bank PLC
Description: The oak tree inn, threemilestone, truro, cornwall. By way…
22 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 9 February 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land adjacent to threemilestone roundabout…
22 May 2007
Charge of agreement for purchase
Delivered: 23 May 2007
Status: Satisfied on 9 February 2010
Persons entitled: National Westminster Bank PLC
Description: The oak tree inn threemilestone truro. By way of fixed…
15 November 1999
Debenture
Delivered: 24 November 1999
Status: Satisfied on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…