Active - Proposal to Strike off
Company Information for 00330983 LIMITED
Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR,
|
Company Registration Number
00330983
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
00330983 LIMITED | ||
Legal Registered Office | ||
Ebury Gate 23 Lower Belgrave Street London SW1W 0NR Other companies in SW1W | ||
Previous Names | ||
|
Company Number | 00330983 | |
---|---|---|
Company ID Number | 00330983 | |
Date formed | 1937-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2012-09-30 | |
Account next due | 30/06/2014 | |
Latest return | 31/01/2014 | |
Return next due | 28/02/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2022-06-15 05:52:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA FIELD |
||
ANTON CONRAD |
||
DAVID ANTHONY NOONAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY JOHN YOUNG |
Director | ||
IAN ALEXANDER BRAY |
Director | ||
JON MESSENT |
Company Secretary | ||
JON MESSENT |
Director | ||
SUSAN WILLIAMS |
Company Secretary | ||
SUSAN WILLIAMS |
Director | ||
COLIN RICHARD CLAPHAM |
Company Secretary | ||
COLIN RICHARD CLAPHAM |
Director | ||
DAVID JOHN WRIGHT |
Director | ||
MICHAEL LESLIE VASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHLORIDE HOLDINGS UK LIMITED | Director | 2011-12-14 | CURRENT | 2004-11-24 | Dissolved 2014-10-28 | |
BARDIC EMERGENCY SYSTEMS LIMITED | Director | 2011-11-30 | CURRENT | 1993-01-14 | Dissolved 2014-10-28 | |
CHLORIDE FINANCING LIMITED | Director | 2011-11-30 | CURRENT | 2005-12-07 | Dissolved 2014-10-28 | |
EXIDE ELECTRONICS LIMITED | Director | 2011-11-30 | CURRENT | 1983-11-17 | Dissolved 2014-04-08 | |
CHLORIDE FINANCING UK LIMITED | Director | 2011-11-30 | CURRENT | 2005-12-07 | Dissolved 2014-10-28 | |
EXIDE ELECTRONICS LIMITED | Director | 2014-01-02 | CURRENT | 1983-11-17 | Dissolved 2014-04-08 | |
FLEETNESS 174 LIMITED | Director | 2014-01-02 | CURRENT | 1979-09-25 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed viper security\certificate issued on 20/05/19 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY NOONAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG | |
RES13 | Resolutions passed:
| |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-05-14 GBP 1 | |
CAP-SS | Solvency statement dated 08/05/13 | |
RES13 | CANCEL £28571000 FROM SHARE PREM A/C 08/05/2013 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRAY | |
AP01 | DIRECTOR APPOINTED ANTON CONRAD | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN YOUNG | |
MISC | Aud res | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Teresa Field as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JON MESSENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON MESSENT | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/01/10 FULL LIST | |
RES13 | FACILITY AGREEMENT | |
RES13 | ENTER INTO GUARANTEE ISDA MASTER AGREEMENT 01/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES13 | AGREEMENT 10/07/2009 | |
RES13 | AGREEMENT 30/06/2009 | |
RES13 | AGREEMENT 21/05/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN WILLIAMS LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED JON MESSENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
123 | NC INC ALREADY ADJUSTED 23/11/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1500100/2000100 23/1 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: ABFORD HOUSE 15,WILTON ROAD LONDON SW1V 1LT | |
363a | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
MISC | RE SEC 394 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
SECOND SUPPLEMENTAL DEED | Satisfied | HILL SAMUEL BANK LIMITED | |
SUPPLEMENTAL SECURITY DEED | Satisfied | HILL SAMUEL BANK LIMITED | |
SECURITY DEED | Satisfied | HILL SAMUEL BANK LIMITED | |
SECURITY DEED | Satisfied | GOTA BANK (LONDON BRANCH) | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
DEED OF SUBSTITUTION | Satisfied | COMMERCIAL UNION ASSURANCE COMPANY PLC | |
SUPPLEMENTAL DEED OF ACCESSION | Satisfied | THE AGENT LLOYDS BANK PLC | |
SUPPLEMENTAL TRUST DEED | Satisfied | COMMERCIAL UNION ASSURANCE COMPANY PLC | |
DEED OF ACCESSION | Satisfied | LLOYDS BANK PLCAS AGENT | |
OMNIBUS DEBENTURE | Satisfied | LLOYDS BANK PLC | |
OMNIBUS DEBENTURE | Satisfied | CHLORIDE GROUP PLC |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as 00330983 LIMITED are:
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. |