Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01119794 LIMITED
Company Information for

01119794 LIMITED

CHILTERN HOUSE, 24-30 KING STREET, WATFORD, HERTFORDSHIRE, WD18 0BY,
Company Registration Number
01119794
Private Limited Company
Liquidation

Company Overview

About 01119794 Ltd
01119794 LIMITED was founded on 1973-06-25 and has its registered office in Watford. The organisation's status is listed as "Liquidation". 01119794 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
01119794 LIMITED
 
Legal Registered Office
CHILTERN HOUSE
24-30 KING STREET
WATFORD
HERTFORDSHIRE
WD18 0BY
Other companies in WD18
 
Previous Names
AUTUMNLEAVES LIMITED06/01/2014
Filing Information
Company Number 01119794
Company ID Number 01119794
Date formed 1973-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/1999
Account next due 31/08/2001
Latest return 30/11/2000
Return next due 28/12/2001
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2022-02-14 05:15:55
Primary Source:Companies House
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 01119794 LIMITED

Current Directors
Officer Role Date Appointed
JOHN HUGH CAMERON BREBNER
Company Secretary 2000-07-20
JOHN HUGH CAMERON BREBNER
Director 2000-03-14
PETER WILLIAM CALLAGHAN
Director 1999-11-15
METALTECH INTERNATIONAL PLC
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRODERICK HOMER
Director 2000-02-01 2001-11-20
ANTONY ROBERT PARTRIDGE
Director 1993-10-15 2001-11-20
ROGER JAMES SMITH
Director 2000-02-01 2001-08-02
JONATHAN ANTHONY DUNN
Director 2000-02-01 2001-05-02
ROBIN IAN EYRES
Director 1993-10-15 2000-05-31
COLIN PETER FRADGLEY
Company Secretary 1999-11-15 2000-05-04
MALCOLM ROBERTS
Director 1996-12-01 2000-03-31
JOHN MICHAEL HENDERSON
Director 1993-10-15 2000-01-31
ARTHUR NEIL BROWN
Director 1991-11-30 1999-12-01
WILLIAM BARRY HUGHES
Director 1996-12-01 1999-12-01
BRAMLEY ROBINSON
Company Secretary 1992-03-01 1999-11-12
TIMOTHY JAMES BROWN
Director 1996-12-01 1999-09-07
MICHAEL FAIRBROTHER
Director 1996-12-01 1999-04-30
CHRISTOPHER EDWARD TOMPKINS
Director 1991-11-30 1996-06-07
MALCOLM ROBERTS
Director 1991-11-30 1993-08-11
TIMOTHY JAMES BROWN
Director 1991-11-30 1992-12-11
WILLIAM ROY COCHRANE
Director 1991-11-30 1992-12-11
WILLIAM BARRY HUGHES
Director 1991-11-30 1992-12-11
JOHN PAUL BENNETT
Company Secretary 1991-11-30 1992-02-29
JOHN PAUL BENNETT
Director 1991-11-30 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUGH CAMERON BREBNER BREBNER MANAGEMENT LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-25 Dissolved 2014-03-25
JOHN HUGH CAMERON BREBNER DUNN ENGINEERING LIMITED Company Secretary 1995-06-23 CURRENT 1970-06-30 Active
JOHN HUGH CAMERON BREBNER BREBNER MANAGEMENT LIMITED Director 2001-06-25 CURRENT 2001-06-25 Dissolved 2014-03-25
JOHN HUGH CAMERON BREBNER DUNN ENGINEERING LIMITED Director 1995-06-23 CURRENT 1970-06-30 Active
PETER WILLIAM CALLAGHAN CORK INTERNATIONAL CONSUMER PRODUCTS LIMITED Director 2003-10-23 CURRENT 1984-08-13 Dissolved 2014-09-19

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
2014-01-06AC92Restoration by order of the court
2014-01-06CERTNMCompany name changed autumnleaves\certificate issued on 06/01/14
2005-07-26LIQDissolved
2005-04-264.68Liquidators' statement of receipts and payments
2005-04-264.72Voluntary liquidation creditors final meeting
2005-02-174.68Liquidators' statement of receipts and payments
2004-07-304.68Liquidators' statement of receipts and payments
2004-03-29287Registered office changed on 29/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR
2004-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-08-204.68Liquidators' statement of receipts and payments
2003-02-244.68Liquidators' statement of receipts and payments
2002-02-254.20Voluntary liquidation statement of affairs
2002-02-06600Appointment of a voluntary liquidator
2002-02-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2002-02-06287Registered office changed on 06/02/02 from: dudley road, lye, stourbridge, west midlands DY9 8DS
2002-01-17CERTNMCompany name changed bronx engineering company limite d (the)\certificate issued on 17/01/02
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-11-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-11-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-11-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-11-06288aNew director appointed
2001-09-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-09-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-09-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-05-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-05-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-05-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-11-22363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-04288bDIRECTOR RESIGNED
2000-08-02288bSECRETARY RESIGNED
2000-08-02288aNEW SECRETARY APPOINTED
2000-08-02288bDIRECTOR RESIGNED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-06288bDIRECTOR RESIGNED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288bDIRECTOR RESIGNED
1999-12-22363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-23288aNEW SECRETARY APPOINTED
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-23288bSECRETARY RESIGNED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-10288bDIRECTOR RESIGNED
1999-05-13288bDIRECTOR RESIGNED
1998-12-14363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-09-04225ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/10/96
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts
2852 - General mechanical engineering


Licences & Regulatory approval
We could not find any licences issued to 01119794 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 01119794 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-02-11 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
DEED OF ADMISSION 1990-06-25 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
DEBENTURE 1990-06-18 Satisfied HUNGARIAN INTERNATIONAL BANK LIMITED
SINGLE DEBENTURE 1987-01-06 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1986-12-19 Satisfied LLOYDS BANK PLC
CHARGE 1985-04-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 01119794 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01119794 LIMITED
Trademarks
We have not found any records of 01119794 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01119794 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 (2811 - Manufacture metal structures & parts) as 01119794 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01119794 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01119794 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 01119794 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.