Company NameJohn Walker Engineering Company Limited
Company StatusDissolved
Company Number01272953
CategoryPrivate Limited Company
Incorporation Date12 August 1976(47 years, 8 months ago)
Dissolution Date15 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDeanna Sally Walker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(14 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 15 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameJohn Anthony Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(14 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 15 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameGail Walker
NationalityBritish
StatusClosed
Appointed31 January 1995(18 years, 5 months after company formation)
Appointment Duration23 years, 2 months (closed 15 April 2018)
RoleCompany Director
Correspondence Address17 Moorberries
Hilton
Yarm
Cleveland
TS15 9WA
Director NameRobert Arthur Povall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(14 years, 5 months after company formation)
Appointment Duration23 years (resigned 31 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOwens Road
Skippers Lane Industrial Estate
South Bank
Middlesbrough Cleveland
TS6 6HE
Secretary NameJohn Anthony Walker
NationalityBritish
StatusResigned
Appointed17 January 1991(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE

Contact

Telephone01642 456621
Telephone regionMiddlesbrough

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7k at £1Mr John Anthony Walker
70.00%
Ordinary
3k at £1Mrs Deanna Sally Walker
30.00%
Ordinary

Financials

Year2014
Net Worth£329,347
Cash£239,125
Current Liabilities£51,435

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

16 February 1982Delivered on: 1 March 1982
Persons entitled: Barclays 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: F/H land on the north east side of owens road south bank cleveland title no ce 57101.
Outstanding
31 January 1977Delivered on: 14 February 1977
Persons entitled: Barclays 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: Property in church rd, stockton on tees, cleveland.
Outstanding
31 January 1977Delivered on: 8 February 1977
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M9 for details.
Outstanding

Filing History

13 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (16 pages)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
10 August 2016Registered office address changed from Owens Road Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 August 2016 (2 pages)
5 August 2016Declaration of solvency (4 pages)
5 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-21
(1 page)
15 July 2016Satisfaction of charge 1 in full (1 page)
15 July 2016Satisfaction of charge 2 in full (1 page)
15 July 2016Satisfaction of charge 3 in full (1 page)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
3 December 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 16 January 2015
Statement of capital on 2015-01-19
  • GBP 10,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Termination of appointment of Robert Povall as a director (1 page)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(7 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 February 2013Annual return made up to 16 January 2013 (7 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Anthony Walker on 16 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Arthur Povall on 16 January 2010 (2 pages)
2 February 2010Director's details changed for Deanna Sally Walker on 16 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 16/01/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 February 2007Return made up to 16/01/07; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 January 2006Return made up to 16/01/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 February 2005Return made up to 17/01/05; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 January 2004Return made up to 17/01/04; full list of members (7 pages)
11 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 February 2002Return made up to 17/01/02; no change of members (7 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 January 2001Return made up to 17/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Full accounts made up to 30 September 1999 (5 pages)
12 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 January 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 February 1998Secretary's particulars changed (1 page)
27 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 March 1996Return made up to 17/01/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 August 1976Incorporation (14 pages)