WALKER HOLDINGS (UK) LIMITED
MANCHESTER WALKER GROUP LIMITED


Company number 01886969
Status Liquidation
Incorporation Date 18 February 1985
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 2 July 2016; Liquidators' statement of receipts and payments to 2 July 2015; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of WALKER HOLDINGS (UK) LIMITED are www.walkerholdingsuk.co.uk, and www.walker-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Walker Holdings Uk Limited is a Private Limited Company. The company registration number is 01886969. Walker Holdings Uk Limited has been working since 18 February 1985. The present status of the company is Liquidation. The registered address of Walker Holdings Uk Limited is 4 Hardman Square Spinningfields Manchester. . Secretary BENNETT, Gary Roger has been resigned. Secretary DITCHFIELD, Andrew Keith has been resigned. Secretary LIPINSKI, Mark Anthony has been resigned. Secretary MOORE, Anthony John has been resigned. Secretary WESTON, Alan Harry has been resigned. Director BROCKLEBANK, Aubrey Thomas, Sir has been resigned. Director KERR, John Graham has been resigned. Director LIPINSKI, Mark Anthony has been resigned. Director MCGILL, Greig has been resigned. Director MOORE, Anthony John has been resigned. Director ROBERTS, Philip Bruce has been resigned. Director WALKER, James William has been resigned. Director WALSH, Allen Richard has been resigned. Director WESTON, Alan Harry has been resigned. The company operates in "Activities of head offices".


Resigned Directors

Secretary
BENNETT, Gary Roger
Resigned: 22 June 2005
Appointed Date: 25 May 2005

Secretary
DITCHFIELD, Andrew Keith
Resigned: 25 May 2005
Appointed Date: 10 September 2004

Secretary
LIPINSKI, Mark Anthony
Resigned: 20 May 1999

Secretary
MOORE, Anthony John
Resigned: 02 July 2004
Appointed Date: 20 May 1999

Secretary
WESTON, Alan Harry
Resigned: 10 July 2014
Appointed Date: 22 June 2005

Director
BROCKLEBANK, Aubrey Thomas, Sir
Resigned: 14 September 2005
Appointed Date: 22 June 2005
73 years old

Director
KERR, John Graham
Resigned: 10 July 2014
Appointed Date: 31 July 2003
79 years old

Director
LIPINSKI, Mark Anthony
Resigned: 31 July 2003
74 years old

Director
MCGILL, Greig
Resigned: 31 December 2003
Appointed Date: 23 March 1999
61 years old

Director
MOORE, Anthony John
Resigned: 02 July 2004
Appointed Date: 23 March 1999
66 years old

Director
ROBERTS, Philip Bruce
Resigned: 20 September 2006
Appointed Date: 02 August 2005
83 years old

Director
WALKER, James William
Resigned: 23 March 1999
79 years old

Director
WALSH, Allen Richard
Resigned: 10 July 2014
Appointed Date: 10 September 2004
75 years old

Director
WESTON, Alan Harry
Resigned: 10 July 2014
Appointed Date: 22 June 2005
75 years old

WALKER HOLDINGS (UK) LIMITED Events

26 Aug 2016
Liquidators' statement of receipts and payments to 2 July 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 2 July 2015
06 Jan 2015
Notice of ceasing to act as a voluntary liquidator
06 Jan 2015
Court order insolvency:re ian corfield ceasing to hold office as liquidator
22 Jul 2014
Registered office address changed from Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL1 1JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014
...
... and 168 more events
27 Feb 1987
Secretary resigned;new secretary appointed

09 Dec 1986
Return made up to 18/08/86; full list of members

24 May 1985
Company name changed\certificate issued on 24/05/85
18 Feb 1985
Incorporation
18 Feb 1985
Certificate of incorporation

WALKER HOLDINGS (UK) LIMITED Charges

22 June 2005
Direct and third party legal charge
Delivered: 11 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The princess theatre west street hoyland t/no SYK338828. By…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the essoldo cinema, high street, tunstall…
22 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Cross-guarantee and debenture
Delivered: 9 August 2003
Status: Satisfied on 30 June 2005
Persons entitled: Close Securities Limited
Description: Land and buildings on the east side of high street (k/a the…
31 July 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 30 June 2005
Persons entitled: Close Securities Limited
Description: Land and buildings on the east side of high street (k/a the…
23 March 1999
Mortgage debenture
Delivered: 2 April 1999
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: Land/blds on east side of high street (known as ritz bingo…
30 October 1991
Debenture
Delivered: 4 November 1991
Status: Satisfied on 21 January 1994
Persons entitled: The Loan Stockholders as Listed in Schedule a Attached to the Charge
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Mortgage debenture
Delivered: 30 December 1988
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…