Company NameH.J. Walker Steel Limited
Company StatusDissolved
Company Number05679748
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julia Margaret Quenault
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 09 November 2021)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressOak Walk Le Mont Fallu
St Peter
Jersey
JE3 7EF
Secretary NameMr Anthony Richard Allison
StatusClosed
Appointed19 June 2014(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressFountain Court 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Matthew Charles Bye
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bilsdale Properties Limited Fountain Court, 12
Morley
Leeds
LS27 0JG
Director NameMr Howard John Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBloc B, Appt 51/52 Les Villa Del Sole
8 Avenue Saint Roman
Monaco
98000 Mc
Secretary NameMr Graham Douglas Walsh
NationalityEnglish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddle Hey Cottage Clayton Hey Barn
Ribchester Road, Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Director NameMr Graham Douglas Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Hey Cottage Clayton Hey Barn
Ribchester Road, Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Secretary NameJames Keith Dodgson
NationalityBritish
StatusResigned
Appointed27 July 2007(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 28 July 2007)
RoleCompany Director
Correspondence AddressThe Hieghts
Heights Lane
Burnley
Lancashire
BB12 9JF
Secretary NameMr Phillip Wilkinson
NationalityBritish
StatusResigned
Appointed29 July 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Partridge Avenue
Thornton
Lancashire
FY5 2HJ
Director NameMr Phillip Wilkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWalker House Bridge Street
Church
Accrington
Lancashire
BB5 4HU
Director NameMr Michael Richman Shenkin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressOak Walk Le Mont Fallu
St Peter
Jersey
JE3 7EF
Secretary NameMrs Alison Julie Hulme
StatusResigned
Appointed02 May 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2014)
RoleCompany Director
Correspondence AddressFirst Floor Darwen House Walker Park
Walker Road, Guide
Blackburn
Lancashire
BB1 2QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHowjow Investments Limited (Corporation)
StatusResigned
Appointed09 February 2009(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2012)
Correspondence Address15 Esplanade
St Helier
Jersey
Channel Islands
JE1 1RB

Contact

Websitewalkersteel.com
Email address[email protected]
Telephone01254 304140
Telephone regionBlackburn

Location

Registered AddressC/O Bilsdale Properties Limited Fountain Court, 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

600k at £1Howard John Walker
60.00%
Ordinary
400k at £1Howjow Investments LTD
40.00%
Ordinary

Financials

Year2014
Net Worth-£387,516
Cash£67,429
Current Liabilities£117,649

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

24 September 2007Delivered on: 25 September 2007
Satisfied on: 6 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of bridge street accrington lancashire and land and buildings lying to the north of bridge street accrington lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2006Delivered on: 30 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
2 September 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
1 September 2021Notification of Ben Cooke as a person with significant control on 27 May 2021 (2 pages)
1 September 2021Cessation of Nigel Hall as a person with significant control on 27 May 2021 (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
19 April 2021Application to strike the company off the register (3 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
28 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 June 2018Satisfaction of charge 1 in full (4 pages)
9 June 2018Satisfaction of charge 2 in full (4 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 April 2017Appointment of Mr Matthew Charles Bye as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Matthew Charles Bye as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Michael Richman Shenkin as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Michael Richman Shenkin as a director on 31 March 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000,000
(5 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000,000
(5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000,000
(5 pages)
19 January 2015Registered office address changed from First Floor Darwen House Walker Park Walker Road, Guide Blackburn Lancashire BB1 2QE to C/O Bilsdale Properties Limited Fountain Court, 12 Bruntcliffe Way Morley Leeds LS27 0JG on 19 January 2015 (1 page)
19 January 2015Registered office address changed from First Floor Darwen House Walker Park Walker Road, Guide Blackburn Lancashire BB1 2QE to C/O Bilsdale Properties Limited Fountain Court, 12 Bruntcliffe Way Morley Leeds LS27 0JG on 19 January 2015 (1 page)
19 June 2014Appointment of Mr Anthony Richard Allison as a secretary (2 pages)
19 June 2014Appointment of Mr Anthony Richard Allison as a secretary (2 pages)
16 June 2014Termination of appointment of Alison Hulme as a secretary (1 page)
16 June 2014Termination of appointment of Alison Hulme as a secretary (1 page)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000,000
(4 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Michael Richman Shenkin on 17 December 2012 (2 pages)
29 January 2013Registered office address changed from Darwen House Walker Park Guide Blackburn Lancashire BB1 2QE England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Darwen House Walker Park Guide Blackburn Lancashire BB1 2QE England on 29 January 2013 (1 page)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Michael Richman Shenkin on 17 December 2012 (2 pages)
28 January 2013Director's details changed for Mrs Julia Margaret Quenault on 17 December 2012 (2 pages)
28 January 2013Director's details changed for Mrs Julia Margaret Quenault on 17 December 2012 (2 pages)
6 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,000,000
(4 pages)
6 September 2012Statement of company's objects (2 pages)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
6 September 2012Statement of company's objects (2 pages)
6 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,000,000
(4 pages)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
1 June 2012Termination of appointment of Howjow Investments Limited as a director (1 page)
1 June 2012Termination of appointment of Howjow Investments Limited as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Appointment of Mr Michael Richman Shenkin as a director (2 pages)
30 May 2012Appointment of Mrs Julia Margaret Quenault as a director (2 pages)
30 May 2012Appointment of Mr Michael Richman Shenkin as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Appointment of Mrs Alison Julie Hulme as a secretary (1 page)
30 May 2012Appointment of Mrs Alison Julie Hulme as a secretary (1 page)
30 May 2012Appointment of Mrs Julia Margaret Quenault as a director (2 pages)
10 May 2012Registered office address changed from Walker House Bridge Street Industrial Estate Church Accrington Lancashire BB5 4HU on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Walker House Bridge Street Industrial Estate Church Accrington Lancashire BB5 4HU on 10 May 2012 (1 page)
11 April 2012Termination of appointment of Phillip Wilkinson as a secretary (1 page)
11 April 2012Termination of appointment of Phillip Wilkinson as a secretary (1 page)
11 April 2012Termination of appointment of Phillip Wilkinson as a director (1 page)
11 April 2012Termination of appointment of Phillip Wilkinson as a director (1 page)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Howjow Investments Limited on 26 March 2010 (3 pages)
13 October 2010Director's details changed for Howjow Investments Limited on 26 March 2010 (3 pages)
3 August 2010Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page)
3 August 2010Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 March 2010Director's details changed for Howjow Investments Limited on 18 January 2010 (2 pages)
11 March 2010Director's details changed for Howjow Investments Limited on 18 January 2010 (2 pages)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Appointment of Phillip Wilkinson as a director (3 pages)
1 February 2010Appointment of Phillip Wilkinson as a director (3 pages)
29 July 2009Appointment terminated director howard walker (1 page)
29 July 2009Appointment terminated director howard walker (1 page)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2009Registered office changed on 14/05/2009 from walker house bridge street church accrington lancashire BB5 4HU united kingdom (1 page)
14 May 2009Registered office changed on 14/05/2009 from walker house bridge street church accrington lancashire BB5 4HU united kingdom (1 page)
14 May 2009Return made up to 18/01/09; full list of members (4 pages)
14 May 2009Return made up to 18/01/09; full list of members (4 pages)
13 May 2009Registered office changed on 13/05/2009 from 366 holcombe road, greenmount bury lancashire BL8 4DT (1 page)
13 May 2009Registered office changed on 13/05/2009 from 366 holcombe road, greenmount bury lancashire BL8 4DT (1 page)
13 May 2009Director's change of particulars / howard walker / 01/04/2007 (2 pages)
13 May 2009Director's change of particulars / howard walker / 01/04/2007 (2 pages)
13 February 2009Director appointed howjow investments LIMITED (2 pages)
13 February 2009Director appointed howjow investments LIMITED (2 pages)
13 February 2009Appointment terminated director graham walsh (1 page)
13 February 2009Appointment terminated director graham walsh (1 page)
2 January 2009Return made up to 18/01/07; full list of members; amend (8 pages)
2 January 2009Return made up to 18/01/07; full list of members; amend (8 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2008Prev ext from 31/01/2008 to 31/05/2008 (1 page)
26 March 2008Prev ext from 31/01/2008 to 31/05/2008 (1 page)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
22 September 2007Nc inc already adjusted 01/07/07 (1 page)
22 September 2007Nc inc already adjusted 01/07/07 (1 page)
11 September 2007Ad 11/05/06--------- £ si 250000@1 (2 pages)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Ad 11/05/06--------- £ si 250000@1 (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Ad 18/01/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
29 September 2006Ad 18/01/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
19 May 2006Nc inc already adjusted 28/04/06 (1 page)
19 May 2006Nc inc already adjusted 28/04/06 (1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
18 January 2006Incorporation (16 pages)
18 January 2006Incorporation (16 pages)