Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00269496 LIMITED
Company Information for

00269496 LIMITED

2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
00269496
Private Limited Company
Liquidation

Company Overview

About 00269496 Ltd
00269496 LIMITED was founded on 1932-10-22 and has its registered office in London. The organisation's status is listed as "Liquidation". 00269496 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
00269496 LIMITED
 
Legal Registered Office
2ND FLOOR ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
Other companies in DY5
 
Filing Information
Company Number 00269496
Company ID Number 00269496
Date formed 1932-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2007
Account next due 30/07/2009
Latest return 12/06/2009
Return next due 10/07/2010
Type of accounts GROUP
Last Datalog update: 2024-07-05 14:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00269496 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00269496 LIMITED

Current Directors
Officer Role Date Appointed
BRIAN WALSH
Company Secretary 2001-09-28
TIMOTHY WESTMAN
Company Secretary 2006-05-02
MICHAEL GENOVESE
Director 2004-01-05
TIMOTHY WESTMAN
Director 2006-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
HARLEY SMITH
Company Secretary 2000-10-04 2006-05-02
HARLEY SMITH
Director 2001-09-26 2006-05-02
JAMES GOLDEN BERGES
Director 1997-07-01 2004-01-05
GEORGE FOO
Director 2002-05-21 2004-01-05
JAY LINDSEY GELDMACHER
Director 2003-01-27 2004-01-05
THOMAS C ROSENAST
Director 2003-06-12 2004-01-05
NEAL GEORGE STEWART
Director 1998-05-20 2002-05-21
SONDRA ROMAN
Company Secretary 2000-05-11 2001-09-28
HOWARD LEE LANCE
Director 1997-07-10 2001-09-26
HARLEY SMITH
Company Secretary 1999-04-01 2000-05-11
JOHN ROBERT BREWER
Company Secretary 1996-06-21 1999-04-01
BRIAN HENRY ERNEST CHRISTOPHER
Director 1992-06-12 1999-01-13
STEPHEN PAUL CORTINOVIS
Director 1998-03-09 1999-01-13
OLIVIER HENRI DELAGE
Director 1998-03-09 1999-01-13
DAVID NELSON FARR
Director 1994-08-27 1999-01-13
ROBERT MARTIN GOURLAY
Director 1995-11-28 1999-01-13
PETER IZOD MARSHALL
Director 1992-06-12 1999-01-13
ROBERT WAYNE STALEY
Director 1998-03-09 1999-01-13
RODNEY JAMES OLSEN
Director 1992-06-12 1998-05-20
MICHAEL RICHARD ARROWSMITH
Director 1995-06-06 1998-03-09
MICHAEL DENNIS SMITH
Director 1993-11-22 1998-03-09
NEAL GEORGE STEWART
Director 1992-06-12 1998-03-09
GEORGE WILLIAM TAMKE
Director 1992-06-12 1997-07-01
ANDREW KELMAN PATERSON
Company Secretary 1992-06-12 1996-06-21
ROGER BEXON
Director 1992-06-12 1995-11-28
ANTHONY DERMOT SHANAGHER
Director 1992-06-12 1995-06-06
STEPHEN PAUL CORTINOVIS
Director 1992-06-12 1994-08-27
WALTER JOSEPH SOUSA
Director 1992-06-12 1993-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26Restoration by order of court - previously in Members' Voluntary Liquidation
2024-06-26REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2021-11-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-25DS01Application to strike the company off the register
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GENOVESE
2021-08-10TM02Termination of appointment of Timothy Westman on 2021-03-25
2021-08-06TM02Termination of appointment of Brian Walsh on 2021-03-26
2021-08-06AP01DIRECTOR APPOINTED BENTE BULOW BUNDGAARD-ANTOINE
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM , Astec House, the Waterfront Business Park, Merry Hill Dudley, West Midlands, DY5 1LX
2021-07-12REGISTERED OFFICE CHANGED ON 12/07/21 FROM , Astec House, the Waterfront Business Park, Merry Hill Dudley, West Midlands, DY5 1LX
2016-05-31AC92Restoration by order of the court
2014-04-08GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-01AC92Restoration by order of the court
2010-11-24GAZ2Final Gazette dissolved via compulsory strike-off
2010-08-244.71Return of final meeting in a members' voluntary winding up
2009-08-13600Appointment of a voluntary liquidator
2009-08-13LRESSPResolutions passed:
  • Special resolution to wind up
2009-08-134.70Declaration of solvency
2009-07-30MEM/ARTSARTICLES OF ASSOCIATION
2009-07-30RES01ADOPT ARTICLES 30/07/09
2009-07-28122GBP NC 37850000/6251782.6
2009-07-28122GBP NC 37850000/6251782.6 22/07/09
2009-07-27SH20Statement by directors
2009-07-27CAP-SSSolvency statement dated 22/07/09
2009-07-27CAP-MDSCMin detail amend capital eff 27/07/09
2009-07-27RES01ALTER MEMORANDUM 22/07/2009
2009-07-27RES13Resolutions passed:
  • Divided £65,755,889.60 22/07/2009
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of reduction in issued share capital
2009-07-06363aReturn made up to 12/06/09; full list of members
2008-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-06-25363aReturn made up to 12/06/08; full list of members
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-28363sReturn made up to 12/06/07; full list of members
2007-04-24363sReturn made up to 12/06/06; full list of members
2006-11-16288aNew secretary appointed;new director appointed
2006-11-16288bSecretary resigned;director resigned
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-03244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-12363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-16244DELIVERY EXT'D 3 MTH 30/09/04
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-14363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-02-23244DELIVERY EXT'D 3 MTH 30/09/03
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288bDIRECTOR RESIGNED
2003-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-07-10363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-07-07288aNEW DIRECTOR APPOINTED
2003-05-06244DELIVERY EXT'D 3 MTH 30/09/02
2003-02-19288aNEW DIRECTOR APPOINTED
2002-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-04363(288)DIRECTOR RESIGNED
2002-08-04363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-06-17AUDAUDITOR'S RESIGNATION
2002-04-05244DELIVERY EXT'D 3 MTH 30/09/01
2002-01-03288bSECRETARY RESIGNED
2002-01-03288aNEW SECRETARY APPOINTED
2001-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-08288bDIRECTOR RESIGNED
2001-07-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-29244DELIVERY EXT'D 3 MTH 30/09/00
2000-11-03288aNEW SECRETARY APPOINTED
2000-08-16AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-07-11288bSECRETARY RESIGNED
2000-07-11363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1998-01-21Registered office changed on 21/01/98 from:\high street, wollaston, stourbridge, west midlands DY8 4PG
1995-06-28Ad 14/06/95--------- si 22000@.1=2200 ic 30953467/30955667
1995-01-24Ad 17/01/95--------- si 30000@.1=3000 ic 30914967/30917967
1995-01-07Ad 19/12/94--------- si 25000@.1=2500 ic 30912467/30914967
1994-11-16Ad 09/11/94--------- si 15000@.1=1500 ic 30910967/30912467
1994-10-25Ad 14/10/94--------- si 50000@.1=5000 ic 30905967/30910967
1994-10-18Ad 10/10/94--------- si 50000@.1=5000 ic 30900967/30905967
1994-10-04Ad 20/09/94--------- si 95000@.1=9500 ic 30891467/30900967
1994-09-15Ad 06/09/94--------- si 40000@.1=4000 ic 30887467/30891467
1994-07-01Full group accounts made up to 1993-12-31
1994-06-23Ad 16/06/94--------- si 20000@.1=2000 ic 30885467/30887467
1994-06-16Ad 09/06/94--------- si 110000@.1=11000 ic 30874467/30885467
1994-04-22Ad 14/04/94--------- si 10000@.1=1000 ic 30873467/30874467
1994-04-15Ad 06/04/94--------- si 70000@.1=7000 ic 30866467/30873467
1994-02-13Ad 19/01/94--------- premium si 60000@.1=6000 ic 30860467/30866467
1994-02-02Ad 10/01/94--------- si 10000@.1=1000 ic 30859467/30860467
1993-11-18Ad 29/10/93-03/11/93 si 255000@.1=25500 ic 30833467/30858967
1993-09-22Ad 14/09/93--------- si 5000@.1=500 ic 30832967/30833467
1993-09-15Ad 06/09/93--------- si 500000@.1=50000 ic 30782967/30832967
1993-07-23Return made up to 12/06/93; bulk list available separately
1993-07-23Full group accounts made up to 1992-12-31
1993-05-22Declaration of satisfaction of mortgage/charge
1993-04-18Ad 06/04/93--------- si 55000@.1=5500 ic 30777467/30782967
1992-07-15Full group accounts made up to 1991-12-31
1992-06-22Return made up to 12/06/92; bulk list available separately
1991-07-04Full group accounts made up to 1990-12-31
1991-02-21Particulars of mortgage/charge
1991-02-20Particulars of mortgage/charge
1989-06-28Return made up to 08/06/89; bulk list available separately
1989-06-06Company name changed\certificate issued on 06/06/89
1988-06-01Return made up to 18/05/88; bulk list available separately
1988-06-01Accounts made up to 1987-12-31
1988-03-22Declaration of satisfaction of mortgage/charge
1988-03-17Declaration of satisfaction of mortgage/charge
1987-11-26Director's particulars changed
1987-11-19Particulars of mortgage/charge
1987-11-11Secretary's particulars changed;director's particulars changed
1987-09-18New director appointed
Industry Information
SIC/NAIC Codes
3002 - Manufacture computers & process equipment
3162 - Manufacture other electrical equipment


Licences & Regulatory approval
We could not find any licences issued to 00269496 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-24
Fines / Sanctions
No fines or sanctions have been issued against 00269496 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF UNDERTAKING 1991-02-21 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1991-02-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-11-11 Satisfied STANDARD CHARTERED BANK.
DEBENTURE 1985-02-12 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION DEFINED IN DOC M240AS AGENT & TRUSTEE FOR ITSELF AND THE LENDERS AS
LETTER OF SET OFF 1982-10-28 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-28 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-27 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1982-10-27 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-27 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-27 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-27 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-27 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-25 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-25 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-25 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-10-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00269496 LIMITED

Intangible Assets
Patents
We have not found any records of 00269496 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00269496 LIMITED
Trademarks
We have not found any records of 00269496 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00269496 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3002 - Manufacture computers & process equipment) as 00269496 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00269496 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party00269496 LIMITEDEvent Date2013-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00269496 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00269496 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1