Active
Company Information for 00339806 LIMITED
PRICEWATERHOUSECOOPERS, PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
00339806 LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS PLUMTREE COURT LONDON EC4A 4HT Other companies in EC4A | |
Company Number | 00339806 | |
---|---|---|
Company ID Number | 00339806 | |
Date formed | 1938-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2001 | |
Account next due | 28/02/2003 | |
Latest return | 15/11/2002 | |
Return next due | 13/12/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 11:53:10 |
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 |
---|---|---|
FRANK DALTON |
||
ALEXANDER MILNE BIERRUM |
||
FRANK DALTON |
||
BJARNE PETERSEN |
||
DAVID JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JAMES NYE |
Director | ||
PETER CHARLES KENDREW |
Company Secretary | ||
DENNIS PETER SHEAD |
Director | ||
NILS ROGER BIERRUM |
Director | ||
JOSEPH ARTHUR HARRISON |
Director |
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 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-01-30 | |
405(2) | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-09-24 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
405(1) | Appointment of receiver/manager | |
3.6 | Receiver abstract summary of receipts and payments | |
MISC | Form 3.2 - statement of affairs | |
3.10 | Administrative receivers report | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: BIERRUM HOUSE 105-111 HIGH STREET HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5BJ | |
405(1) | Appointment of receiver/manager | |
244 | Delivery ext'd 3 mth 30/04/02 | |
288b | Director resigned | |
363a | Return made up to 15/11/02; full list of members | |
353 | Location of register of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | Return made up to 15/11/01; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 | |
123 | NC INC ALREADY ADJUSTED | |
RES04 | £ NC 303500/488000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 06/09/01 | |
88(2)R | AD 28/02/01--------- £ SI 6100@1=6100 £ IC 263000/269100 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/11/99; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99 | |
SRES01 | ADOPT MEM AND ARTS 29/04/99 | |
123 | NC INC ALREADY ADJUSTED 29/04/99 | |
88(2)R | AD 29/04/99--------- £ SI 20000@1=20000 £ IC 243000/263000 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: BARWYTHE HALL STUDHAM DUNSTABLE BEDFORDSHIRE LU6 2NU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 15/11/96; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/95 | |
363s | RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 15/11/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/91 |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | HAMBROS BANK LIMITED | |
LEGAL CHARGE | Satisfied | HAMBROS BANK LIMITED | |
MORTGAGE | Satisfied | HAMBROS BANK LIMITED |
|
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 00339806 LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as 00339806 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00339806 LIMITED | Event Date | 2009-06-02 |
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. |