Dissolved
Dissolved 2016-06-07
Company Information for 01386912 LIMITED
TRURO, CORNWALL, TR3,
|
Company Registration Number
01386912
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | ||
---|---|---|
01386912 LIMITED | ||
Legal Registered Office | ||
TRURO CORNWALL | ||
Previous Names | ||
|
Company Number | 01386912 | |
---|---|---|
Date formed | 1978-09-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2001-02-28 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 07:49:12 |
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 |
---|---|---|
KATHRYN LEDA WILTON |
||
DAVID MAXWELL GIDDINGS |
||
KATHRYN LEDA WILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER WHITE DAVEY |
Company Secretary | ||
ROGER WHITE DAVEY |
Director | ||
HOWARD GUY MIDWINTER |
Company Secretary | ||
KEVIN JOHN ROSS |
Director | ||
DAVID MAXWELL GIDDINGS |
Company Secretary | ||
HOWARD GUY MIDWINTER |
Company Secretary | ||
HOWARD GUY MIDWINTER |
Director | ||
JEREMY CHARLES BELING |
Company Secretary | ||
JEREMY CHARLES BELING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARNON CONTRACTING LIMITED | Company Secretary | 2002-08-01 | CURRENT | 1906-07-18 | Active | |
BROWNFIELD INVESTMENTS LIMITED | Director | 2017-03-06 | CURRENT | 1974-05-09 | Active | |
WHEAL JANE SERVICES LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-20 | Active | |
CARNON CONTRACTING LIMITED | Director | 1997-11-20 | CURRENT | 1906-07-18 | Active | |
SOUTH CROFTY LIMITED | Director | 1997-09-17 | CURRENT | 1983-05-19 | Dissolved 2016-03-22 | |
CARNON CONTRACTING LIMITED | Director | 2002-08-01 | CURRENT | 1906-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED WHEAL JANE LIMITED CERTIFICATE ISSUED ON 05/06/00 | |
363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/99 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 21/02/99 FROM: SOUTH CROFTY MINE DUDNANCE LANE POOL,REDRUTH CORNWALL TR15 3QH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/98 | |
363s | RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97 | |
363s | RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/93 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 25/05/93 FROM: BALDHU OFFICE PO BOX 2 BALDHU TRURO CORNWALL TR3 6EH | |
363s | RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/10/90 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/90 | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-07-08 |
Proposal to Strike Off | 2013-10-08 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SOUTH CROFTY HOLDINGS LIMITED | |
LEGAL CHARGE | Outstanding | SOUTH CROFTY HOLDINGS LIMITED |
|
|
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 01386912 LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 01386912 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 01386912 LIMITED | Event Date | 2014-07-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 01386912 LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 01386912 LIMITED | Event Date | 2011-08-02 |
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. |