WALKER PACKMAN LIMITED
Dissolved on 17 Sep 2009
Address
WALKER PACKMAN LIMITED
KPMG LLP
8 SALISBURY SQUARE
LONDON
EC4Y 8BB
Classification:
8 SALISBURY SQUARE
LONDON
EC4Y 8BB
(952 companies also use this postcode, this might be a mail forwarding service address)
Legal Information
Company Registration No.:
01611965
Incorporation Date:
8 Feb 1982
Dissolution Date:
17 Sep 2009
Dissolved after 27 Years
Financial Year End:
31 Dec
For period ending:
31 Dec 2005
Filed on:
21 Aug 2006
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
5 Oct 2007
Filed on:
17 Oct 2007
Purchase latest return for £4.99
Information correct as of: 24 Aug 2014 - Check for updates
Map
Recently Filed Documents - 149 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- Notice of move from administration to dissolution - £4.99
- Notice of extension of period of administration - £4.99
- Administrator's progress report - £4.99
- Notice of extension of period of administration - £4.99
Directors and Secretaries
Juliet Bellis | |
30 Apr 2004 ⇒ Company Dissolved / Closed | Company Secretary |
Robin Johnson | |
29 Feb 2008 ⇒ Company Dissolved / Closed | Company Secretary |
Dominic Lavelle | |
30 Oct 2007 ⇒ Company Dissolved / Closed | Director |
Charges / mortgages against this Company
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE)
GROUP DEBENTURE
-
OUTSTANDING
on
3 Aug 2006
Previous Company Names
WALKER SON & PACKMAN LIMITED
Changed 28 Jun 2000
PENKYLE LIMITED
Changed 29 Apr 1996
Previous Addresses
PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON
SURREY
CR0 2NW
11 WELLESLEY ROAD
CROYDON
SURREY
CR0 2NW
Changed 28 Apr 2008
15 APPOLD STREET
LONDON
EC2A 2NH
LONDON
EC2A 2NH
Changed 28 Jun 2004
17 MADDOX STREET
LONDON
W1R 0DN
LONDON
W1R 0DN
Changed 15 Mar 1999
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2005 | 21 Aug 2006 | 8 |
31 Dec 2004 | 1 Sep 2005 | 9 |
30 Jun 2004 | 17 Jan 2005 | 7 |
30 Jun 2003 | 15 Jan 2004 | 7 |
30 Jun 2002 | 13 Jan 2003 | 7 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 05
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- FURLONG HOMES GROUP LIMITED
- PHOENIX HOME SERVICES LIMITED
- AVANT HOMES (ENGLAND) LIMITED
- AVANT HOMES (LINCOLN) LIMITED
- GLADEDALE (NORTH EAST SCOTLAND) LIMITED
- More...
Companies With Same Post Code
- NATIONAL BRITANNIA GROUP LIMITED
- FULL CIRCLE FUTURE LIMITED
- CONEX BANNINGER LIMITED
- RYE BY POST LIMITED
- REFLEXITE U.K. LIMITED
- More...
Activity
This company viewed 4 times in the last few years