Walker Sheppard (Northern) Limited

DataGardener
in receivership / administration
Micro

Walker Sheppard (northern) Limited

06338356Private Limited With Share Capital

Saxon House Saxon Way, Cheltenham, GL526QX
Incorporated

09/08/2007

Company Age

18 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Walker Sheppard (northern) Limited (06338356) is a private limited with share capital incorporated on 09/08/2007 (18 years old) and registered in cheltenham, GL526QX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 09/08/2007
GL526QX

Financial Overview

Total Assets

£3.04M

Liabilities

£5.57M

Net Assets

£-2.52M

Cash

£58.0K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2025
Resolution
Category:Resolution
Date:01-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-04-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-02-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-12-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2010
Legacy
Category:Mortgage
Date:27-08-2009
Legacy
Category:Annual Return
Date:13-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Legacy
Category:Mortgage
Date:05-02-2009
Legacy
Category:Mortgage
Date:11-11-2008
Legacy
Category:Mortgage
Date:11-11-2008
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Officers
Date:14-12-2007
Incorporation Company
Category:Incorporation
Date:09-08-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date31/05/2016
Latest Accounts31/08/2015

Trading Addresses

Saxon Way, Cheltenham, Gloucestershire, GL526QXRegistered
Manor House, 35 St. Thomas'S Road, Road, Chorley, Lancashire, PR71HP

Contact

Saxon House Saxon Way, Cheltenham, GL526QX