Company NameWalker Process Engineering Limited
Company StatusDissolved
Company Number04055583
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date18 February 2012 (12 years, 2 months ago)
Previous NameDrivefast Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Chapman Barnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(3 days after company formation)
Appointment Duration11 years, 6 months (closed 18 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBiddick House Cottage
Lambton Park
Chester Le Street
DH3 4PH
Director NameMr Brian Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(3 days after company formation)
Appointment Duration11 years, 6 months (closed 18 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hall
Sandhoe
Hexham
Northumberland
NE46 4LX
Secretary NameMr David Chapman Barnes
NationalityBritish
StatusClosed
Appointed21 August 2000(3 days after company formation)
Appointment Duration11 years, 6 months (closed 18 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBiddick House Cottage
Lambton Park
Chester Le Street
DH3 4PH
Director NameDavid Glenn Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 18 February 2012)
RoleGeneral Manager
Correspondence Address34 Parklands Way
Manor Gardens
Gateshead
Tyne & Wear
NE10 8YW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon Recovery
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2012Final Gazette dissolved following liquidation (1 page)
18 February 2012Final Gazette dissolved following liquidation (1 page)
18 November 2011Liquidators' statement of receipts and payments to 14 November 2011 (5 pages)
18 November 2011Liquidators statement of receipts and payments to 14 November 2011 (5 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2011Liquidators' statement of receipts and payments to 14 November 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 23 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
2 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
2 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
2 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
5 May 2006Administrator's progress report (24 pages)
5 May 2006Administrator's progress report (24 pages)
24 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
24 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
16 November 2005Administrator's progress report (33 pages)
16 November 2005Administrator's progress report (33 pages)
26 July 2005Result of meeting of creditors (6 pages)
26 July 2005Result of meeting of creditors (6 pages)
11 July 2005Statement of administrator's proposal (3 pages)
11 July 2005Statement of administrator's proposal (3 pages)
23 June 2005Statement of affairs (15 pages)
23 June 2005Statement of affairs (15 pages)
23 May 2005Registered office changed on 23/05/05 from: 4 grange terrace stockton road sunderland tyne and wear SR2 7DG (1 page)
23 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2005 (2 pages)
23 May 2005Notice of completion of voluntary arrangement (6 pages)
23 May 2005Registered office changed on 23/05/05 from: 4 grange terrace stockton road sunderland tyne and wear SR2 7DG (1 page)
23 May 2005Notice of completion of voluntary arrangement (6 pages)
23 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2005 (2 pages)
19 May 2005Appointment of an administrator (1 page)
19 May 2005Appointment of an administrator (1 page)
22 March 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 March 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
25 August 2004Return made up to 18/08/04; full list of members (8 pages)
25 August 2004Return made up to 18/08/04; full list of members (8 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 February 2004Particulars of mortgage/charge (7 pages)
17 February 2004Particulars of mortgage/charge (7 pages)
9 January 2004New director appointed (1 page)
9 January 2004New director appointed (1 page)
29 August 2003Return made up to 18/08/03; full list of members (8 pages)
29 August 2003Return made up to 18/08/03; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (8 pages)
27 August 2002Return made up to 18/08/02; full list of members (8 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 September 2001Return made up to 18/08/01; full list of members (6 pages)
3 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
10 November 2000Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 November 2000Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 2000Registered office changed on 10/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000£ nc 100/10000 21/08/00 (1 page)
10 October 2000£ nc 100/10000 21/08/00 (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 2000Company name changed drivefast LIMITED\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed drivefast LIMITED\certificate issued on 29/08/00 (2 pages)
18 August 2000Incorporation (12 pages)
18 August 2000Incorporation (12 pages)