St Peter
Jersey
JE3 7EF
Secretary Name | Mr Anthony Richard Allison |
---|---|
Status | Closed |
Appointed | 19 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Matthew Charles Bye |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bilsdale Properties Limited Fountain Court, 12 Morley Leeds LS27 0JG |
Director Name | Mr Howard John Walker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bloc B, Appt 51/52 Les Villa Del Sole 8 Avenue Saint Roman Monaco 98000 Mc |
Secretary Name | Mr Graham Douglas Walsh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middle Hey Cottage Clayton Hey Barn Ribchester Road, Clayton Le Dale Blackburn Lancashire BB1 9EE |
Director Name | Mr Graham Douglas Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Hey Cottage Clayton Hey Barn Ribchester Road, Clayton Le Dale Blackburn Lancashire BB1 9EE |
Secretary Name | James Keith Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 28 July 2007) |
Role | Company Director |
Correspondence Address | The Hieghts Heights Lane Burnley Lancashire BB12 9JF |
Secretary Name | Mr Phillip Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Partridge Avenue Thornton Lancashire FY5 2HJ |
Director Name | Mr Phillip Wilkinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Walker House Bridge Street Church Accrington Lancashire BB5 4HU |
Director Name | Mr Michael Richman Shenkin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Oak Walk Le Mont Fallu St Peter Jersey JE3 7EF |
Secretary Name | Mrs Alison Julie Hulme |
---|---|
Status | Resigned |
Appointed | 02 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2014) |
Role | Company Director |
Correspondence Address | First Floor Darwen House Walker Park Walker Road, Guide Blackburn Lancashire BB1 2QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Howjow Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 2012) |
Correspondence Address | 15 Esplanade St Helier Jersey Channel Islands JE1 1RB |
Website | walkersteel.com |
---|---|
Email address | [email protected] |
Telephone | 01254 304140 |
Telephone region | Blackburn |
Registered Address | C/O Bilsdale Properties Limited Fountain Court, 12 Bruntcliffe Way Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
600k at £1 | Howard John Walker 60.00% Ordinary |
---|---|
400k at £1 | Howjow Investments LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£387,516 |
Cash | £67,429 |
Current Liabilities | £117,649 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
24 September 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
2 September 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
1 September 2021 | Notification of Ben Cooke as a person with significant control on 27 May 2021 (2 pages) |
1 September 2021 | Cessation of Nigel Hall as a person with significant control on 27 May 2021 (1 page) |
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2021 | Application to strike the company off the register (3 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
28 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 June 2018 | Satisfaction of charge 1 in full (4 pages) |
9 June 2018 | Satisfaction of charge 2 in full (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 April 2017 | Appointment of Mr Matthew Charles Bye as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Matthew Charles Bye as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Michael Richman Shenkin as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Michael Richman Shenkin as a director on 31 March 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
19 January 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Anthony Richard Allison as a secretary (2 pages) |
19 June 2014 | Appointment of Mr Anthony Richard Allison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Alison Hulme as a secretary (1 page) |
16 June 2014 | Termination of appointment of Alison Hulme as a secretary (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Mr Michael Richman Shenkin on 17 December 2012 (2 pages) |
29 January 2013 | Registered office address changed from Darwen House Walker Park Guide Blackburn Lancashire BB1 2QE England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Darwen House Walker Park Guide Blackburn Lancashire BB1 2QE England on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Mr Michael Richman Shenkin on 17 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Mrs Julia Margaret Quenault on 17 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Mrs Julia Margaret Quenault on 17 December 2012 (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
6 September 2012 | Statement of company's objects (2 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Statement of company's objects (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
6 September 2012 | Resolutions
|
1 June 2012 | Termination of appointment of Howjow Investments Limited as a director (1 page) |
1 June 2012 | Termination of appointment of Howjow Investments Limited as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Appointment of Mr Michael Richman Shenkin as a director (2 pages) |
30 May 2012 | Appointment of Mrs Julia Margaret Quenault as a director (2 pages) |
30 May 2012 | Appointment of Mr Michael Richman Shenkin as a director (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Appointment of Mrs Alison Julie Hulme as a secretary (1 page) |
30 May 2012 | Appointment of Mrs Alison Julie Hulme as a secretary (1 page) |
30 May 2012 | Appointment of Mrs Julia Margaret Quenault as a director (2 pages) |
10 May 2012 | Registered office address changed from Walker House Bridge Street Industrial Estate Church Accrington Lancashire BB5 4HU on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Walker House Bridge Street Industrial Estate Church Accrington Lancashire BB5 4HU on 10 May 2012 (1 page) |
11 April 2012 | Termination of appointment of Phillip Wilkinson as a secretary (1 page) |
11 April 2012 | Termination of appointment of Phillip Wilkinson as a secretary (1 page) |
11 April 2012 | Termination of appointment of Phillip Wilkinson as a director (1 page) |
11 April 2012 | Termination of appointment of Phillip Wilkinson as a director (1 page) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Howjow Investments Limited on 26 March 2010 (3 pages) |
13 October 2010 | Director's details changed for Howjow Investments Limited on 26 March 2010 (3 pages) |
3 August 2010 | Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page) |
3 August 2010 | Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 March 2010 | Director's details changed for Howjow Investments Limited on 18 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Howjow Investments Limited on 18 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Appointment of Phillip Wilkinson as a director (3 pages) |
1 February 2010 | Appointment of Phillip Wilkinson as a director (3 pages) |
29 July 2009 | Appointment terminated director howard walker (1 page) |
29 July 2009 | Appointment terminated director howard walker (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from walker house bridge street church accrington lancashire BB5 4HU united kingdom (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from walker house bridge street church accrington lancashire BB5 4HU united kingdom (1 page) |
14 May 2009 | Return made up to 18/01/09; full list of members (4 pages) |
14 May 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 366 holcombe road, greenmount bury lancashire BL8 4DT (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 366 holcombe road, greenmount bury lancashire BL8 4DT (1 page) |
13 May 2009 | Director's change of particulars / howard walker / 01/04/2007 (2 pages) |
13 May 2009 | Director's change of particulars / howard walker / 01/04/2007 (2 pages) |
13 February 2009 | Director appointed howjow investments LIMITED (2 pages) |
13 February 2009 | Director appointed howjow investments LIMITED (2 pages) |
13 February 2009 | Appointment terminated director graham walsh (1 page) |
13 February 2009 | Appointment terminated director graham walsh (1 page) |
2 January 2009 | Return made up to 18/01/07; full list of members; amend (8 pages) |
2 January 2009 | Return made up to 18/01/07; full list of members; amend (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 March 2008 | Prev ext from 31/01/2008 to 31/05/2008 (1 page) |
26 March 2008 | Prev ext from 31/01/2008 to 31/05/2008 (1 page) |
13 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
22 September 2007 | Nc inc already adjusted 01/07/07 (1 page) |
22 September 2007 | Nc inc already adjusted 01/07/07 (1 page) |
11 September 2007 | Ad 11/05/06--------- £ si 250000@1 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
11 September 2007 | Ad 11/05/06--------- £ si 250000@1 (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Ad 18/01/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
29 September 2006 | Ad 18/01/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
19 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
19 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (16 pages) |
18 January 2006 | Incorporation (16 pages) |