Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00346821 LIMITED
Company Information for

00346821 LIMITED

31 CARLTON CRESCENT, SOUTHAMPTON, HAMPSHIRE, SO15 2EW,
Company Registration Number
00346821
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 00346821 Ltd
00346821 LIMITED was founded on 1938-12-01 and has its registered office in Hampshire. The organisation's status is listed as "Active - Proposal to Strike off". 00346821 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00346821 LIMITED
 
Legal Registered Office
31 CARLTON CRESCENT
SOUTHAMPTON
HAMPSHIRE
SO15 2EW
Other companies in SO15
 
Previous Names
HUSBANDS LIMITED28/08/2014
Filing Information
Company Number 00346821
Company ID Number 00346821
Date formed 1938-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/1998
Account next due 31/01/2000
Latest return 10/11/1998
Return next due 08/12/1999
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-12-04 04:37:50
Primary Source:Companies House
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 00346821 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SIMON MALE
Company Secretary 1996-09-12
IAN ROBERT HUSBAND
Director 1991-11-10
MAURICE RICHARD HUSBAND
Director 1991-11-10
PETER BRUCE HUSBAND
Director 1991-11-10
PETER TULLY HUSBAND
Director 1991-11-10
THOMAS PIGGOT HUSBAND
Director 1991-11-10
TIMOTHY JAMES HUSBAND
Director 1991-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CARRINGTON REYNOLDS
Director 1996-11-22 1999-01-08
RICHARD EDWARD HUSBAND
Director 1991-11-10 1998-02-20
PAUL RICHARD SCARNELL
Company Secretary 1993-02-16 1996-09-12
PHILIP WILLIAM HUSBAND
Director 1991-11-10 1996-01-01
WILLIAM HEATH
Company Secretary 1991-11-10 1993-02-15
ROBERT JOHN HUSBAND
Director 1991-11-10 1992-02-13

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
2019-06-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-01DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-28AC92Restoration by order of the court
2014-08-28CERTNMCompany name changed husbands\certificate issued on 28/08/14
2011-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2010-12-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-06-11RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2008-06-10OC-DVOrder of court - dissolution void
2007-11-03LIQDissolved
2005-08-01COLIQDeferment of dissolution (voluntary)
2004-08-06COLIQDeferment of dissolution (voluntary)
2004-08-04COLIQDeferment of dissolution (voluntary)
2004-05-044.72Voluntary liquidation creditors final meeting
2004-05-044.68Liquidators' statement of receipts and payments
2003-11-154.68Liquidators' statement of receipts and payments
2003-05-164.68Liquidators' statement of receipts and payments
2002-10-294.68Liquidators' statement of receipts and payments
2002-05-174.68Liquidators' statement of receipts and payments
2001-11-074.68Liquidators' statement of receipts and payments
2001-07-234.33Voluntary liquidation resignation of liquidator
2001-07-234.40Notice of ceasing to act as a voluntary liquidator
2001-05-184.68Liquidators' statement of receipts and payments
2000-11-094.68Liquidators' statement of receipts and payments
2000-05-084.68Liquidators' statement of receipts and payments
1999-04-28600APPOINTMENT OF LIQUIDATOR
1999-04-284.20STATEMENT OF AFFAIRS
1999-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
1999-04-284.48CONSTITUTION OF LIQUIDATION COMMITTEE
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: CRACKNORE HARD MARCHWOOD SOUTHAMPTON SO4 4ZD
1999-03-19288bDIRECTOR RESIGNED
1999-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-04363sRETURN MADE UP TO 10/11/98; CHANGE OF MEMBERS
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-08-24123£ NC 120000/720000 10/08/98
1998-08-24SRES04NC INC ALREADY ADJUSTED 10/08/98
1998-08-2488(2)RAD 10/08/98--------- £ SI 522991@1=522991 £ IC 108019/631010
1998-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-31288bDIRECTOR RESIGNED
1997-12-09363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-08-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-06363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1997-01-06288aNEW DIRECTOR APPOINTED
1997-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-29288bDIRECTOR RESIGNED
1996-10-03288SECRETARY RESIGNED
1996-10-03288NEW SECRETARY APPOINTED
1996-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-13363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1994-12-07363sRETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS
1994-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1994-03-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-18363sRETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS
1993-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
2940 - Manufacture of machine tools
3110 - Manufacture electric motors, generators etc.
3511 - Building and repairing of ships

Licences & Regulatory approval
We could not find any licences issued to 00346821 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-21
Fines / Sanctions
No fines or sanctions have been issued against 00346821 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER GIDDEN 2015-08-26 to 2015-08-27 Fenna v 00346821 Ltd
2015-08-27PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-08-26PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-10-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-06-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-02-16 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIPS MORTGAGE 1968-06-12 Satisfied DISTRICT BANK LTD
DEED OF COVENANT 1968-06-12 Satisfied DISTRICT BANK LD
SHIPS MORTGAGE 1968-06-12 Satisfied DISTRICT BANK LTD
DEEED OF COVENANT 1968-06-12 Satisfied DISTRICT BANK LTD
Intangible Assets
Patents
We have not found any records of 00346821 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00346821 LIMITED
Trademarks
We have not found any records of 00346821 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00346821 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 (2940 - Manufacture of machine tools) as 00346821 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00346821 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 TypeProposal to Strike Off
Defending party00346821 LIMITEDEvent Date2010-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00346821 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 00346821 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4