Company NameWalker And Holmes Limited
Company StatusDissolved
Company Number00692306
CategoryPrivate Limited Company
Incorporation Date10 May 1961(63 years ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Ronald Lee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 1991(29 years, 8 months after company formation)
Appointment Duration29 years (closed 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woolcomber Way
Tyersal
Bradford
West Yorkshire
BD4 8JF
Director NameMr Philip John Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 1991(29 years, 8 months after company formation)
Appointment Duration29 years (closed 31 January 2020)
RoleDirector (Managing)
Country of ResidenceEngland
Correspondence Address149 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY
Secretary NameMr Michael Ronald Lee
NationalityEnglish
StatusClosed
Appointed15 January 1999(37 years, 8 months after company formation)
Appointment Duration21 years (closed 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woolcomber Way
Tyersal
Bradford
West Yorkshire
BD4 8JF
Director NameMr Ronald Lee
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(29 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1996)
RoleManaging Director
Correspondence Address19 Canford Road
Allerton
Bradford
West Yorkshire
BD15 7BS
Secretary NameMrs Doreen Mary Lee
NationalityBritish
StatusResigned
Appointed14 January 1991(29 years, 8 months after company formation)
Appointment Duration8 years (resigned 15 January 1999)
RoleCompany Director
Correspondence Address19 Canford Road
Allerton
Bradford
West Yorkshire
BD15 7BS

Contact

Websitewalkerandholmes.co.uk
Telephone01274 728655
Telephone regionBradford

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£205,307
Cash£12
Current Liabilities£98,228

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 March 2002Delivered on: 27 March 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Linton street bolling road bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Removal of liquidator by court order (8 pages)
3 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-22
  • LRESSP ‐ Special resolution to wind up on 2018-08-22
(1 page)
31 October 2019Return of final meeting in a members' voluntary winding up (14 pages)
7 September 2019Liquidators' statement of receipts and payments to 22 August 2019 (10 pages)
7 September 2018Registered office address changed from Linton Street Ripley Road Bradford BD4 7EZ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 September 2018 (2 pages)
5 September 2018Declaration of solvency (5 pages)
5 September 2018Appointment of a voluntary liquidator (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(5 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(5 pages)
27 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
27 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(5 pages)
19 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
19 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Philip John Lee on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael Ronald Lee on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael Ronald Lee on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Philip John Lee on 19 January 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 February 2009Return made up to 14/01/09; full list of members (4 pages)
26 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 14/01/06; full list of members (3 pages)
25 January 2006Return made up to 14/01/06; full list of members (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2005Return made up to 14/01/05; full list of members (7 pages)
11 January 2005Return made up to 14/01/05; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
10 December 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
10 December 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 January 2000Return made up to 14/01/00; full list of members (6 pages)
12 January 2000Return made up to 14/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
30 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
30 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
1 February 1999Return made up to 14/01/99; no change of members (4 pages)
1 February 1999Return made up to 14/01/99; no change of members (4 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
2 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
2 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
2 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
21 January 1998Return made up to 14/01/98; full list of members (6 pages)
21 January 1998Return made up to 14/01/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
2 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
2 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
5 February 1997Return made up to 14/01/97; no change of members (6 pages)
5 February 1997Return made up to 14/01/97; no change of members (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
31 October 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
31 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)