Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01386912 LIMITED
Company Information for

01386912 LIMITED

TRURO, CORNWALL, TR3,
Company Registration Number
01386912
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About 01386912 Ltd
01386912 LIMITED was founded on 1978-09-04 and had its registered office in Truro. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
01386912 LIMITED
 
Legal Registered Office
TRURO
CORNWALL
 
Previous Names
WHEAL JANE LIMITED05/06/2000
Filing Information
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
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 01386912 LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN LEDA WILTON
Company Secretary 2002-08-01
DAVID MAXWELL GIDDINGS
Director 1997-11-20
KATHRYN LEDA WILTON
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WHITE DAVEY
Company Secretary 2002-07-01 2002-08-05
ROGER WHITE DAVEY
Director 1996-02-15 2002-08-05
HOWARD GUY MIDWINTER
Company Secretary 1997-11-17 2001-11-30
KEVIN JOHN ROSS
Director 1991-10-19 1998-08-04
DAVID MAXWELL GIDDINGS
Company Secretary 1996-04-30 1997-11-17
HOWARD GUY MIDWINTER
Company Secretary 1994-06-29 1996-02-01
HOWARD GUY MIDWINTER
Director 1994-06-29 1996-02-01
JEREMY CHARLES BELING
Company Secretary 1991-10-19 1994-06-29
JEREMY CHARLES BELING
Director 1991-10-19 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN LEDA WILTON CARNON CONTRACTING LIMITED Company Secretary 2002-08-01 CURRENT 1906-07-18 Active
DAVID MAXWELL GIDDINGS BROWNFIELD INVESTMENTS LIMITED Director 2017-03-06 CURRENT 1974-05-09 Active
DAVID MAXWELL GIDDINGS WHEAL JANE SERVICES LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
DAVID MAXWELL GIDDINGS CARNON CONTRACTING LIMITED Director 1997-11-20 CURRENT 1906-07-18 Active
DAVID MAXWELL GIDDINGS SOUTH CROFTY LIMITED Director 1997-09-17 CURRENT 1983-05-19 Dissolved 2016-03-22
KATHRYN LEDA WILTON CARNON CONTRACTING LIMITED Director 2002-08-01 CURRENT 1906-07-18 Active

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
2016-06-07GAZ2STRUCK OFF AND DISSOLVED
2016-03-22GAZ1FIRST GAZETTE
2015-06-02AC92ORDER OF COURT - RESTORATION
2014-10-21GAZ2STRUCK OFF AND DISSOLVED
2014-07-08GAZ1FIRST GAZETTE
2013-12-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-08GAZ1FIRST GAZETTE
2012-11-01AC92ORDER OF COURT - RESTORATION
2011-11-15GAZ2STRUCK OFF AND DISSOLVED
2011-08-02GAZ1FIRST GAZETTE
2009-08-21RES02RES02
2009-08-20AC92ORDER OF COURT - RESTORATION
2003-03-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2002-12-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2002-10-23652aAPPLICATION FOR STRIKING-OFF
2002-08-14288bSECRETARY RESIGNED
2002-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-07-05288aNEW SECRETARY APPOINTED
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-12-14288bSECRETARY RESIGNED
2001-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2000-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-02CERTNMCOMPANY NAME CHANGED
2000-06-02CERTNMCOMPANY NAME CHANGED WHEAL JANE LIMITED CERTIFICATE ISSUED ON 05/06/00
1999-11-02363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM:
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: SOUTH CROFTY MINE DUDNANCE LANE POOL,REDRUTH CORNWALL TR15 3QH
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/98
1998-10-20363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-08-07288bDIRECTOR RESIGNED
1998-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-11-27363(288)SECRETARY RESIGNED
1997-11-27363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-11-26288aNEW DIRECTOR APPOINTED
1997-11-20288aNEW SECRETARY APPOINTED
1997-08-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-01395PARTICULARS OF MORTGAGE/CHARGE
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1996-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-11-26225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97
1996-11-19363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-07-08288NEW DIRECTOR APPOINTED
1996-05-08288NEW SECRETARY APPOINTED
1996-02-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-02363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-10-13363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-11-09363sRETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS
1993-05-25287REGISTERED OFFICE CHANGED ON 25/05/93 FROM:
1993-05-25287REGISTERED OFFICE CHANGED ON 25/05/93 FROM: BALDHU OFFICE PO BOX 2 BALDHU TRURO CORNWALL TR3 6EH
1992-11-10363sRETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1991-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-10-31363bRETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS
1991-08-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-17363RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS
1990-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 25/10/90
1990-11-02AAFULL ACCOUNTS MADE UP TO 02/01/90
1990-04-09288DIRECTOR RESIGNED
1989-10-24363RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to 01386912 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 Off2014-07-08
Proposal to Strike Off2013-10-08
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against 01386912 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-30 Satisfied SOUTH CROFTY HOLDINGS LIMITED
LEGAL CHARGE 1997-01-09 Outstanding SOUTH CROFTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2001-02-28
Annual Accounts
2000-02-29

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

Intangible Assets
Patents
We have not found any records of 01386912 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01386912 LIMITED
Trademarks
We have not found any records of 01386912 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01386912 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 (7499 - Non-trading company) as 01386912 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01386912 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 party01386912 LIMITEDEvent Date2014-07-08
 
Initiating party Event TypeProposal to Strike Off
Defending party01386912 LIMITEDEvent Date2013-10-08
 
Initiating party Event TypeProposal to Strike Off
Defending party01386912 LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01386912 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 01386912 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.