Company NameWalker & Co Securities Limited
Company StatusDissolved
Company Number07435930
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date9 June 2023 (10 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Philip John Wolstencroft
StatusClosed
Appointed23 June 2016(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 09 June 2023)
RoleCompany Director
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Nicholas Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMs Vikki Stocks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Nicholas Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Old Moat Lane
Manchester
M20 3FL
Director NameMr Philip John Wolstencroft
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Green Acres
Lilley
Bedfordshire
LU2 8LS
Director NameMr Michael Gordon Reid
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY

Contact

Websitewww.pawn4cash.net
Email address[email protected]
Telephone0800 2922274
Telephone regionFreephone

Location

Registered Address4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£919,412
Cash£50,375
Current Liabilities£235,589

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 February 2012Delivered on: 11 February 2012
Persons entitled: Wendy Susan Wolstencroft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment. See image for full details.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: David Navin Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of the interest bearing deposit account see image for full details.
Outstanding

Filing History

22 October 2020Administrator's progress report (32 pages)
15 September 2020Notice of extension of period of Administration (3 pages)
21 April 2020Administrator's progress report (38 pages)
4 December 2019Notice of deemed approval of proposals (3 pages)
19 November 2019Statement of administrator's proposal (44 pages)
29 October 2019Registered office address changed from 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 29 October 2019 (2 pages)
3 October 2019Appointment of an administrator (3 pages)
8 April 2019Appointment of Mr Nicholas Walker as a director on 30 March 2019 (2 pages)
8 April 2019Termination of appointment of Michael Gordon Reid as a director on 30 March 2019 (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Notification of Phillip John Woolstencroft as a person with significant control on 10 November 2018 (2 pages)
15 November 2018Notification of Nicholas Walker as a person with significant control on 10 November 2018 (2 pages)
15 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
15 November 2018Notification of Woolstocks Limited as a person with significant control on 10 November 2018 (2 pages)
7 June 2018Notification of Michael Gordon Reid as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Appointment of Mr Michael Gordon Reid as a director on 7 June 2018 (2 pages)
7 June 2018Cessation of Vikki Stocks as a person with significant control on 7 June 2018 (1 page)
7 June 2018Termination of appointment of Vikki Stocks as a director on 7 June 2018 (1 page)
30 May 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 May 2017Director's details changed for Ms Vikki Stocks on 1 September 2015 (2 pages)
22 May 2017Director's details changed for Ms Vikki Stocks on 1 September 2015 (2 pages)
18 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 June 2016Appointment of Mr Philip John Wolstencroft as a secretary on 23 June 2016 (2 pages)
24 June 2016Appointment of Mr Philip John Wolstencroft as a secretary on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Philip John Wolstencroft as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Philip John Wolstencroft as a director on 24 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600,000
(5 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Registered office address changed from 30 Old Moat Lane Manchester M20 3FL to 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 6 March 2015 (1 page)
6 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600,000
(5 pages)
6 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600,000
(5 pages)
6 March 2015Registered office address changed from 30 Old Moat Lane Manchester M20 3FL to 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 30 Old Moat Lane Manchester M20 3FL to 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 6 March 2015 (1 page)
28 May 2014Termination of appointment of Nicholas Walker as a director (1 page)
28 May 2014Termination of appointment of Nicholas Walker as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 600,000
(5 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 600,000
(5 pages)
24 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
25 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 30,300,000.00
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 30,300,000.00
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 600,000.00
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 600,000.00
(4 pages)
6 June 2012Appointment of Mr Philip John Wolstencroft as a director (3 pages)
6 June 2012Appointment of Mr Philip John Wolstencroft as a director (3 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 375,000.00
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 375,000.00
(4 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 19/04/2012
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 300,000
(4 pages)
24 April 2012Sub-division of shares on 19 April 2012 (5 pages)
24 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 300,000
(4 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 19/04/2012
(3 pages)
24 April 2012Sub-division of shares on 19 April 2012 (5 pages)
7 March 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
7 March 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2012Appointment of Nicholas Walker as a director (2 pages)
17 January 2012Appointment of Nicholas Walker as a director (2 pages)
16 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from 9 Turnberry Drive Wilmslow Cheshire SK9 2QW England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 9 Turnberry Drive Wilmslow Cheshire SK9 2QW England on 16 January 2012 (1 page)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)