Company Information for CHARCOAL SCENIC LIMITED
St Ann's Manor, 6-8 St Ann Street, Salisbury, WILTSHIRE, SP1 2DN,
|
Company Registration Number
06863830
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHARCOAL SCENIC LIMITED | ||
Legal Registered Office | ||
St Ann's Manor 6-8 St Ann Street Salisbury WILTSHIRE SP1 2DN Other companies in SP1 | ||
Previous Names | ||
|
Company Number | 06863830 | |
---|---|---|
Company ID Number | 06863830 | |
Date formed | 2009-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/03/2022 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-11 12:00:22 |
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 |
---|---|---|
RODERICK CHARLES HOLT |
||
RODERICK CHARLES HOLT |
||
SALLY HOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/22 FROM 10 st Ann Street Salisbury Wiltshire SP1 2DN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY HOLT / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CHARLES HOLT / 31/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RODERICK CHARLES HOLT on 2014-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/11/2012 | |
RES12 | Resolution of varying share rights or name | |
SH01 | 23/11/12 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
RES13 | DISPENSE WITH AUTHORISED CAPITAL 23/11/2012 | |
AP01 | DIRECTOR APPOINTED MISS SALLY HOLT | |
RES15 | CHANGE OF NAME 15/11/2012 | |
CERTNM | Company name changed rod holt ink LIMITED\certificate issued on 26/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CHARLES HOLT / 31/03/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED RODERICK CHARLES HOLT | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-04-20 |
Resolution | 2022-04-20 |
Appointmen | 2022-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2013-03-31 | £ 14,096 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 11,203 |
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 CHARCOAL SCENIC LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,087 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,285 |
Current Assets | 2013-03-31 | £ 10,945 |
Current Assets | 2012-03-31 | £ 8,870 |
Debtors | 2013-03-31 | £ 8,833 |
Debtors | 2012-03-31 | £ 7,399 |
Fixed Assets | 2013-03-31 | £ 3,824 |
Fixed Assets | 2012-03-31 | £ 3,001 |
Tangible Fixed Assets | 2013-03-31 | £ 3,823 |
Tangible Fixed Assets | 2012-03-31 | £ 3,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CHARCOAL SCENIC LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CHARCOAL SCENIC LIMITED | Event Date | 2022-04-20 |
Initiating party | Event Type | Resolution | |
Defending party | CHARCOAL SCENIC LIMITED | Event Date | 2022-04-20 |
Initiating party | Event Type | Appointmen | |
Defending party | CHARCOAL SCENIC LIMITED | Event Date | 2022-04-20 |
Name of Company: CHARCOAL SCENIC LIMITED Company Number: 06863830 Nature of Business: Specialised design activities Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN T… | |||
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. |