Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02355749 LIMITED
Company Information for

02355749 LIMITED

HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
02355749
Private Limited Company
Liquidation

Company Overview

About 02355749 Ltd
02355749 LIMITED was founded on 1989-03-06 and has its registered office in Slough. The organisation's status is listed as "Liquidation". 02355749 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
02355749 LIMITED
 
Legal Registered Office
HERSCHEL HOUSE
58 HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in SL1
 
Filing Information
Company Number 02355749
Company ID Number 02355749
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 06/03/2010
Return next due 03/04/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02355749 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 02355749 LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE LORRAINE PRINCE
Company Secretary 1999-03-01
DEBBIE LORRAINE PRINCE
Director 2004-05-24
PHILIP DAVIES PRINCE
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH NORMAN RUDD
Company Secretary 1998-04-27 1999-03-01
DAVID RUDD
Director 1998-04-24 1999-03-01
PHILIP DAVIES PRINCE
Company Secretary 1993-04-23 1998-04-27
DEBBIE LORRAINE ATTER
Director 1995-01-27 1998-04-27
PHILIP DAVIES PRINCE
Director 1993-04-23 1998-04-27
HELEN DAVIES PARR
Director 1993-04-23 1995-01-27
LINDA MEE
Company Secretary 1991-06-30 1993-04-23
JAMES WILLIAM BYROM MEE
Director 1991-06-30 1993-04-23
LINDA MEE
Director 1991-06-30 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE LORRAINE PRINCE WELBURN HOMES LIMITED Company Secretary 2004-11-24 CURRENT 2004-11-24 Active
DEBBIE LORRAINE PRINCE ETERNO MEDICAL SKIN CLINIC LIMITED Company Secretary 2004-06-09 CURRENT 2003-06-23 Active
DEBBIE LORRAINE PRINCE THE CONCEPTUA GROUP LIMITED Company Secretary 1995-01-27 CURRENT 1993-04-15 Active
PHILIP DAVIES PRINCE CORNWALL WORKS MANAGEMENT LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
PHILIP DAVIES PRINCE GRAHAM POINT MANAGEMENT LIMITED Director 2002-06-26 CURRENT 2002-06-26 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
2019-11-23WU15Compulsory liquidation. Final meeting
2019-09-30WU04Compulsory liquidation appointment of liquidator
2019-08-14WU07Compulsory liquidation winding up progress report
2018-08-15WU07Compulsory liquidation winding up progress report
2017-09-01WU07Compulsory liquidation winding up progress report
2016-07-21LIQ MISCInsolvency:liquidators annual progress report to 25/06/2016
2015-07-24LIQ MISCINSOLVENCY:Progress report ends 25/06/2015
2014-07-24LIQ MISCINSOLVENCY:re progress report 26/06/2013-25/06/2014
2013-10-08COCOMPCompulsory winding up order
2013-09-05COCOMPORDER OF COURT TO WIND UP
2013-09-05COCOMPORDER OF COURT TO WIND UP
2013-07-314.31Compulsory liquidaton liquidator appointment
2013-07-31COCOMPCompulsory winding up order
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM , the Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ
2012-10-30AC92Restoration by order of the court
2011-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2010-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25DS01Application to strike the company off the register
2010-04-01LATEST SOC01/04/10 STATEMENT OF CAPITAL;GBP 2
2010-04-01AR0106/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01Director's details changed for Debbie Lorraine Prince on 2010-03-25
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21363aReturn made up to 06/03/09; full list of members
2009-02-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-05363aReturn made up to 06/03/08; full list of members
2008-04-04288cDirector's change of particulars / philip prince / 03/10/2007
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBBIE PRINCE / 03/10/2007
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS; AMEND
2007-03-06363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND
2006-10-05363aRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS; AMEND
2006-10-05363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS; AMEND
2006-03-09363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02288aNEW DIRECTOR APPOINTED
2004-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-13363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-05-21363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-21288aNEW DIRECTOR APPOINTED
1998-05-08288bDIRECTOR RESIGNED
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to 02355749 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-09-03
Meetings of Creditors2013-07-05
Winding-Up Orders2013-05-21
Petitions to Wind Up (Companies)2013-04-24
Petitions to Wind Up (Companies)2013-01-31
Fines / Sanctions
No fines or sanctions have been issued against 02355749 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-28 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-05-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-23 Satisfied HSBC BANK PLC
MORTGAGE 1992-05-14 Satisfied HUGH RIDLEY SYKES
LEGAL MORTGAGE 1990-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-06-19 Satisfied BRITANNIA BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of 02355749 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02355749 LIMITED
Trademarks
We have not found any records of 02355749 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02355749 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 (7011 - Development & sell real estate) as 02355749 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02355749 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 TypeMeetings of Creditors
Defending party02355749 LIMITEDEvent Date2013-08-29
In the Leeds District Registry case number 486 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that an adjourned Meeting of Creditors of the above named company will be held at Oury Clark , Herschel House, 58 Herschel Street, Slough SL1 1PG on 10 September 2013, at 2.00 pm. Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Alex Dunton .
 
Initiating party Event TypeMeetings of Creditors
Defending party02355749 LIMITEDEvent Date2013-07-03
In the Leeds District Registry case number 486 Elliot Harry Green (IP No 9260), of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 26 June 2013, on 27 August 2013, at 10.00 am of 02355749 Limited by the secretary of state and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above-named Company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough SL1 1PG , on , was appointed Liquidator on 26 June 201327 August 2013, at 10.00 am . Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above Meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , no later than 12.00 noon on the day before the Meeting.
 
Initiating party Event TypeWinding-Up Orders
Defending party02355749 LIMITEDEvent Date2013-05-14
In the Leeds District Registry case number 486 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk :
 
Initiating party ASHGATE PROPERTY DEVELOPMENTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party02355749 LIMITEDEvent Date2013-03-28
In the High Court of Justice (Chancery Division) Leeds District Registry case number 486 A Petition to wind up the above-named Company (02355749) of The Old Diary, Broadfield Road, Sheffield S8 0XQ was presented on 28 March 2013 . The Petition was presented by ASHGATE PROPERTY DEVELOPMENTS LIMITED of Belgravia House, 115 Rockingham Street, Sheffield S1 4EB (the petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Chancery Division of the Leeds District Registry on Tuesday 14 May 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 13 May 2013 . The Petitioners Solicitor is F W Meggitt & Co of 2 Broad Lane, Sheffield S1 4BT . (Ref: NT/Ashgate.) :
 
Initiating party ASHGATE PROPERTY DEVELOPMENTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party02355749 LIMITEDEvent Date2012-12-09
SolicitorF. W. Meggitt & Co
In the High Court of Justice case number 9402 A Petition to wind up the above-named Company of The Old Dairy, Broadfield Road, Sheffield S8 0XQ , presented on 9 December 2012 by ASHGATE PROPERTY DEVELOPMENTS LIMITED , of Belgravia House, 115 Rockingham Street, Sheffield S1 4EB , claiming to be a Creditor of the Company, will be heard at The Rolls Buildings, 7 Rolls Building, Fetter Lane, London EC4A 1NG , on 11 February 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 February 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02355749 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 02355749 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.