ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walker Diecastings Holdings Ltd

Walker Diecastings Holdings Ltd is a liquidation company incorporated on 19 January 2018 with the registered office located in Birmingham, West Midlands. Walker Diecastings Holdings Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
11160346
Private limited company
Age
7 years
Incorporated 19 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 536 days
Dated 19 April 2023 (2 years 6 months ago)
Next confirmation dated 19 April 2024
Was due on 3 May 2024 (1 year 5 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 905 days
For period 1 Feb30 Apr 2021 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2022
Was due on 30 April 2023 (2 years 5 months ago)
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 11 Oct 2024 (1 year ago)
Previous address was 8th Floor One Temple Row Birmingham B2 5LG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walker Casting Services Limited
Mr Alan James Walker is a mutual person.
Active
Walker Diecasting Limited
Mr Alan James Walker is a mutual person.
Liquidation
Walker Diecasting (Group) Limited
Mr Alan James Walker is a mutual person.
Dissolved
Walker Motorsport Components Ltd
Mr Alan James Walker is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Apr 2021
For period 30 Jan30 Apr 2021
Traded for 15 months
Cash in Bank
£24
Decreased by £76 (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£190.24K
Increased by £190.14K (+190141%)
Total Liabilities
-£185.36K
Increased by £185.36K (%)
Net Assets
£4.88K
Increased by £4.78K (+4777%)
Debt Ratio (%)
97%
Increased by 97.44% (%)
Latest Activity
Registered Address Changed
1 Year Ago on 11 Oct 2024
Registered Address Changed
1 Year 10 Months Ago on 6 Dec 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 6 Dec 2023
Compulsory Strike-Off Suspended
2 Years Ago on 4 Oct 2023
Compulsory Gazette Notice
2 Years Ago on 26 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 9 May 2023
Confirmation Submitted
3 Years Ago on 27 May 2022
Full Accounts Submitted
3 Years Ago on 7 Feb 2022
Accounting Period Extended
4 Years Ago on 6 May 2021
Confirmation Submitted
4 Years Ago on 19 Apr 2021
Get Credit Report
Discover Walker Diecastings Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 November 2024
Submitted on 28 Jan 2025
Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 11 October 2024
Submitted on 11 Oct 2024
Appointment of a voluntary liquidator
Submitted on 6 Dec 2023
Resolutions
Submitted on 6 Dec 2023
Statement of affairs
Submitted on 6 Dec 2023
Registered office address changed from Unit 3 Alveley Industrial Estate Alveley Bridgnorth WV15 6HG United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 6 December 2023
Submitted on 6 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 4 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Confirmation statement made on 19 April 2023 with no updates
Submitted on 9 May 2023
Confirmation statement made on 19 April 2022 with no updates
Submitted on 27 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year