Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01168955 LIMITED
Company Information for

01168955 LIMITED

KPMG LLP CORPORATE RECOVERY, 1 THE EMBANKMENT NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW,
Company Registration Number
01168955
Private Limited Company
Active

Company Overview

About 01168955 Ltd
01168955 LIMITED was founded on 1974-05-03 and has its registered office in Leeds. The organisation's status is listed as "Active". 01168955 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
01168955 LIMITED
 
Legal Registered Office
KPMG LLP CORPORATE RECOVERY
1 THE EMBANKMENT NEVILLE STREET
LEEDS
WEST YORKSHIRE
LS1 4DW
Other companies in LS1
 
Filing Information
Company Number 01168955
Company ID Number 01168955
Date formed 1974-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/1997
Account next due 31/03/1999
Latest return 31/12/1997
Return next due 28/01/1999
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-04-04 11:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 01168955 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 01168955 LIMITED

Current Directors
Officer Role Date Appointed
JOHN SEAN DESMOND
Company Secretary 1995-02-28
NICHOLAS GRAINGER BUCKWORTH
Director 1998-08-23
DIARMUID JEREMIAH DESMOND
Director 1974-05-03
JOHN SEAN DESMOND
Director 1975-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIUS DESMOND
Director 1975-12-04 1999-09-08
MICHAEL OLAN DESMOND
Director 1993-10-21 1999-05-03
WILLIAM LAWRIE PAULIN
Director 1995-03-29 1996-05-22
RICHARD ANTHONY KING
Director 1994-02-10 1996-03-21
ROGER WINSTON BARKER
Company Secretary 1994-05-23 1995-02-28
ROGER WINSTON BARKER
Director 1994-05-23 1995-02-28
GILBERT RAPER
Director 1991-12-31 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SEAN DESMOND TRENCHLINE (CIVIL ENGINEERING) LIMITED Company Secretary 1996-03-16 CURRENT 1987-03-30 Liquidation
DIARMUID JEREMIAH DESMOND DONCASTER RUGBY LEAGUE FOOTBALL CLUB (1986) LIMITED Director 1991-06-30 CURRENT 1986-02-18 Liquidation
JOHN SEAN DESMOND POWER LINE DISTRIBUTION LIMITED Director 2014-05-23 CURRENT 2014-05-23 Liquidation
JOHN SEAN DESMOND DONCASTER RUGBY LEAGUE FOOTBALL CLUB (1986) LIMITED Director 1991-06-30 CURRENT 1986-02-18 Liquidation

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
2017-10-18AC92Restoration by order of the court
2016-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2015-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2015-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-08-14DISS16(SOAS)Compulsory strike-off action has been suspended
2014-07-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2013-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-23DISS16(SOAS)Compulsory strike-off action has been suspended
2013-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-02RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2011-09-30AC92Restoration by order of the court
2009-11-26GAZ2Final Gazette dissolved via compulsory strike-off
2009-08-264.68 Liquidators' statement of receipts and payments to 2009-08-19
2009-08-264.72Voluntary liquidation creditors final meeting
2009-03-094.68 Liquidators' statement of receipts and payments to 2009-02-22
2008-09-184.68 Liquidators' statement of receipts and payments to 2008-08-22
2008-07-22LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2008-07-22600Appointment of a voluntary liquidator
2008-03-034.68 Liquidators' statement of receipts and payments to 2008-08-22
2007-09-124.68Liquidators' statement of receipts and payments
2007-03-274.68Liquidators' statement of receipts and payments
2006-09-074.68Liquidators' statement of receipts and payments
2006-03-074.68Liquidators' statement of receipts and payments
2005-08-304.68Liquidators' statement of receipts and payments
2004-08-28600APPOINTMENT OF LIQUIDATOR
2004-08-284.20Voluntary liquidation statement of affairs
2004-08-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 14 LING MOOR CLOSE DONCASTER SOUTH YORKSHIRE DN4 9NF
2004-07-29AC92ORDER OF COURT - RESTORATION 28/07/04
2002-09-17GAZ2STRUCK OFF AND DISSOLVED
2002-05-28GAZ1FIRST GAZETTE
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 1 EAST PARADE SHEFFIELD S1 2ET
2001-10-31405(2)RECEIVER CEASING TO ACT
2001-08-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-08-07405(2)RECEIVER CEASING TO ACT
2001-01-173.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-02-083.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-02-083.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-09-22288bDIRECTOR RESIGNED
1999-09-13288bDIRECTOR RESIGNED
1999-08-19288bDIRECTOR RESIGNED
1999-08-093.10ADMINISTRATIVE RECEIVER'S REPORT
1999-08-063.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-08-06405(2)RECEIVER CEASING TO ACT
1999-08-05405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-05-28405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-05-18405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-01-14287REGISTERED OFFICE CHANGED ON 14/01/99 FROM:
1999-01-14287REGISTERED OFFICE CHANGED ON 14/01/99 FROM: YORKSHIRE HOUSE LEEDS ROAD CASTLEFORD WF10 4PD
1998-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-03288aNEW DIRECTOR APPOINTED
1998-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-31244DELIVERY EXT'D 3 MTH 31/05/97
1997-12-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/97
1997-02-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-06363bRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
4531 - Installation electrical wiring etc.


Licences & Regulatory approval
We could not find any licences issued to 01168955 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 Off2013-11-05
Proposal to Strike Off2013-02-26
Proposal to Strike Off2002-05-28
Fines / Sanctions
No fines or sanctions have been issued against 01168955 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-07-07 Outstanding ANPAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1998-07-03 Outstanding ANPAL FINANCE LIMITED
LEGAL MORTGAGE 1996-02-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-05 Satisfied TSB FACTORS LIMITED
FIXED AND FLOATING CHARGE 1995-07-05 Satisfied TSB FACTORS LIMITED
SECURITY OVER CREDIT BALANCES 1995-06-06 Satisfied TSB BANK PLC
DEBENTURE 1993-11-08 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1992-12-21 Satisfied CLOSE ASSET FINANCE LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1990-05-24 Satisfied LLOYDS BANK PLC
LOAN AND CHARGE 1987-02-26 Satisfied BRITISH CREDIT TRUST LIMITED
MORTGAGE 1986-12-15 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1981-08-04 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of 01168955 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01168955 LIMITED
Trademarks
We have not found any records of 01168955 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01168955 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 (4521 - Gen construction & civil engineer) as 01168955 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where 01168955 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 party01168955 LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending party01168955 LIMITEDEvent Date2013-02-26
 
Initiating party Event TypeProposal to Strike Off
Defending party01168955 LIMITEDEvent Date2002-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01168955 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 01168955 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.