Liquidation
Company Information for 03697164 LIMITED
8 SALISBURY SQUARE, LONDON, EC4Y 8BB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
03697164 LIMITED | ||
Legal Registered Office | ||
8 SALISBURY SQUARE LONDON EC4Y 8BB Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 03697164 | |
---|---|---|
Company ID Number | 03697164 | |
Date formed | 1999-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2001 | |
Account next due | 31/08/2003 | |
Latest return | 19/01/2002 | |
Return next due | 16/02/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-01-10 00:23:42 |
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 |
---|---|---|
JOHN SAVAGE EDWARDS |
||
ROY THOMAS EADY |
||
BRIAN GEORGE KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN KIRKHAM |
Director | ||
BRYAN STOCK |
Director | ||
JOHN WARD |
Director | ||
JOHN DUNCAN ATKIN |
Director | ||
STUART LEES |
Director | ||
HARVEY JACK SAMSON |
Director | ||
MARTIN FREEMAN SMITH |
Director | ||
IAN HUGH CHIPPENDALE |
Director | ||
LOUISE TERESA DONEGAN |
Company Secretary | ||
LOUISE TERESA DONEGAN |
Director | ||
PAUL ELLABY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED | Director | 2013-04-01 | CURRENT | 2011-01-26 | Active | |
NE INVESTMENTS LIMITED | Director | 2015-11-01 | CURRENT | 2007-08-01 | Active | |
HOUSINGAGENT (HOLDINGS) LIMITED | Director | 2002-01-31 | CURRENT | 2001-09-26 | Dissolved 2014-04-17 | |
HOUSINGAGENT LIMITED | Director | 1999-03-05 | CURRENT | 1998-12-17 | Dissolved 2014-04-17 | |
GLASNOST WINDOWS LIMITED | Director | 1991-01-29 | CURRENT | 1991-01-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | Company name changed latium group\certificate issued on 22/04/14 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-24 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-24 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-24 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
288b | Director resigned | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01 | |
AUD | AUDITOR'S RESIGNATION | |
288b | Director resigned | |
288b | Director resigned | |
RES01 | ADOPT ARTICLES 30/04/02 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
88(2)R | AD 22/03/02--------- £ SI 15000@1=15000 £ IC 1000001/1015001 | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/99 FROM: WEATHERSEAL HOUSE PHOENIX CENTRE ROAD ONE WINSFORD INDUSTRIAL ESTA, WINSFORD CHESHIRE CW7 3PZ | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PLUSPERFECT LIMITED CERTIFICATE ISSUED ON 01/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES01 | ADOPT MEM AND ARTS 05/03/99 | |
123 | NC INC ALREADY ADJUSTED 05/03/99 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/10/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/99 | |
WRES13 | SECTION 95 05/03/99 | |
WRES01 | ALTER MEM AND ARTS 06/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURITY BENEFICIARIES (AS DEFINED) |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 03697164 LIMITED are:
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. |