Active - Proposal to Strike off
Company Information for 00351652 LIMITED
Kpmg, Arlington Business Park, Theale, READING, RG7 4SD,
|
Company Registration Number
00351652
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
00351652 LIMITED | ||
Legal Registered Office | ||
Kpmg Arlington Business Park Theale READING RG7 4SD Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 00351652 | |
---|---|---|
Company ID Number | 00351652 | |
Date formed | 1939-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 1995-12-31 | |
Account next due | 31/10/1997 | |
Latest return | 07/06/1996 | |
Return next due | 05/07/1997 | |
Type of accounts | FULL |
Last Datalog update: | 2022-02-16 08:42:23 |
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 |
---|---|---|
CHRISTOPHER COOPER |
||
CHRISTOPHER COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS COOPER |
Director | ||
CLIVE DANIEL SIDNEY TUCK |
Director | ||
MICHAEL DOUGLAS POCKLINGTON |
Director | ||
WILLIAM TERENCE BLANEY |
Director | ||
WILLIAM MONTGOMERY DEEPROSE |
Director | ||
PAUL RICHARD NYE |
Company Secretary | ||
MAURICE SUMMERSON |
Director | ||
JOHN FRANCIS BARNES |
Director | ||
MICHAEL JAMES BOMFORD |
Director | ||
MAURICE SUMMERSON |
Company Secretary | ||
THOMAS MURPHY |
Director | ||
RICHARD ANTHONY HADDOW |
Director | ||
JOHN CHRISTIAN PERRY |
Director | ||
CHARLES ALFRED CLARK |
Director | ||
RICHARD WILLIAM WHITEHEAD |
Director | ||
ROBERT MILLAR |
Company Secretary | ||
ROBERT MILLAR |
Director | ||
JAMES COOPER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed langley alloys\certificate issued on 25/06/14 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | Receiver ceasing to act | |
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 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 02/10/96 from: alloys house cordwallis park maidenhead berks SL6 7BZ | |
288 | Director resigned | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | Return made up to 07/06/96; no change of members | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | Return made up to 07/06/95; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
287 | Registered office changed on 23/11/94 from: alloys house cordwallis park maidenhead berkshire SL6 7BU | |
403a | Declaration of satisfaction of mortgage/charge | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 832 YEOVIL ROAD SLOUGH BERKSHIRE SL1 4JD | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 07/06/94; CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED |
Proposal to Strike Off | 2000-12-19 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | District Judge Dodsworth | A66YM731 | - CHAMBERS -v- 00351652 LTD | |||
|
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL DEBENTURE | Outstanding | CHRISTOPHER COOPER | |
COLLATERAL DEBENTURE | Outstanding | TIMOTHY NICHOLAS WOOD | |
COLLATERAL DEBENTURE | Outstanding | CLIVE TUCK | |
COLLATERAL DEBENTURE | Outstanding | MURRAY VENTURES PLC | |
COLLATERAL DEBENTURE | Outstanding | ROYAL BANK OF CANADA TRUST COMPANY (JERSEY) LIMITED | |
COLLATERAL DEBENTURE | Outstanding | 3I GROUP PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 00351652 LIMITED
The top companies supplying to UK government with the same SIC code (2710 - Manufacture of basic iron & steel & of Ferro-alloys) as 00351652 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00351652 LIMITED | Event Date | 2000-12-19 |
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. |