Company Information for SHAKESPEARE CLASSIC LINE LIMITED
SUITE 6 BUILDING 11, HATTON TECHNOLOGY PARK, HATTON, WARWICKSHIRE, CV35 8XB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHAKESPEARE CLASSIC LINE LIMITED | |
Legal Registered Office | |
SUITE 6 BUILDING 11 HATTON TECHNOLOGY PARK HATTON WARWICKSHIRE CV35 8XB Other companies in CV35 | |
Company Number | 03412246 | |
---|---|---|
Company ID Number | 03412246 | |
Date formed | 1997-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 31/07/2014 | |
Return next due | 28/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 11:31:35 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW HARRIS | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/13 FROM Suite 6 Building 11 Nunhold Business Centre Hatton Warwickshire CV35 8XB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Keith Evans on 2010-07-31 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 4 | |
395 | Particulars of a mortgage or charge / charge no: 3 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM SHAKESPEARE HOUSE 5 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CODEC HOUSE 5 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/11/04--------- £ SI 100@1=100 £ IC 1000/1100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 18/11 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 |
Proposal to Strike Off | 2014-07-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MARINA DEVELOPMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | MARINA DEVELOPMENTS LIMITED | |
MARINE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-05-01 | £ 85,621 |
---|
Creditors and other liabilities
|
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 SHAKESPEARE CLASSIC LINE LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 816 |
Current Assets | 2012-05-01 | £ 3,294 |
Debtors | 2012-05-01 | £ 2,478 |
Shareholder Funds | 2012-05-01 | £ 82,327 |
Debtors and other cash assets
SHAKESPEARE CLASSIC LINE LIMITED owns 3 domain names.
boatingholidayrentals.co.uk boatingholidayuk.co.uk holidaycharters.co.uk
The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as SHAKESPEARE CLASSIC LINE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SHAKESPEARE CLASSIC LINE LIMITED | Event Date | 2014-07-22 |
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. |