Active - Proposal to Strike off
Company Information for 00346821 LIMITED
31 CARLTON CRESCENT, SOUTHAMPTON, HAMPSHIRE, SO15 2EW,
|
Company Registration Number
00346821
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
00346821 LIMITED | ||
Legal Registered Office | ||
31 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 00346821 | |
---|---|---|
Company ID Number | 00346821 | |
Date formed | 1938-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/1998 | |
Account next due | 31/01/2000 | |
Latest return | 10/11/1998 | |
Return next due | 08/12/1999 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-12-04 03:37:50 |
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 |
---|---|---|
CHRISTOPHER SIMON MALE |
||
IAN ROBERT HUSBAND |
||
MAURICE RICHARD HUSBAND |
||
PETER BRUCE HUSBAND |
||
PETER TULLY HUSBAND |
||
THOMAS PIGGOT HUSBAND |
||
TIMOTHY JAMES HUSBAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH CARRINGTON REYNOLDS |
Director | ||
RICHARD EDWARD HUSBAND |
Director | ||
PAUL RICHARD SCARNELL |
Company Secretary | ||
PHILIP WILLIAM HUSBAND |
Director | ||
WILLIAM HEATH |
Company Secretary | ||
ROBERT JOHN HUSBAND |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed husbands\certificate issued on 28/08/14 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
COLIQ | Deferment of dissolution (voluntary) | |
COLIQ | Deferment of dissolution (voluntary) | |
COLIQ | Deferment of dissolution (voluntary) | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
287 | REGISTERED OFFICE CHANGED ON 12/04/99 FROM: CRACKNORE HARD MARCHWOOD SOUTHAMPTON SO4 4ZD | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/11/98; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 120000/720000 10/08/98 | |
SRES04 | NC INC ALREADY ADJUSTED 10/08/98 | |
88(2)R | AD 10/08/98--------- £ SI 522991@1=522991 £ IC 108019/631010 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288b | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2010-12-21 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER GIDDEN | Fenna v 00346821 Ltd | ||||||
|
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SHIPS MORTGAGE | Satisfied | DISTRICT BANK LTD | |
DEED OF COVENANT | Satisfied | DISTRICT BANK LD | |
SHIPS MORTGAGE | Satisfied | DISTRICT BANK LTD | |
DEEED OF COVENANT | Satisfied | DISTRICT BANK LTD |
The top companies supplying to UK government with the same SIC code (2940 - Manufacture of machine tools) as 00346821 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00346821 LIMITED | Event Date | 2010-12-21 |
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. |