Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00351652 LIMITED
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 Overview

About 00351652 Ltd
00351652 LIMITED was founded on 1939-04-06 and has its registered office in Theale. The organisation's status is listed as "Active - Proposal to Strike off". 00351652 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
00351652 LIMITED
 
Legal Registered Office
Kpmg
Arlington Business Park
Theale
READING
RG7 4SD
Other companies in RG7
 
Previous Names
LANGLEY ALLOYS LIMITED25/06/2014
Filing Information
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
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 00351652 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COOPER
Company Secretary 1992-10-28
CHRISTOPHER COOPER
Director 1993-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS COOPER
Director 1996-01-01 2014-10-27
CLIVE DANIEL SIDNEY TUCK
Director 1993-09-01 1996-02-28
MICHAEL DOUGLAS POCKLINGTON
Director 1992-10-28 1994-02-15
WILLIAM TERENCE BLANEY
Director 1991-06-07 1994-01-21
WILLIAM MONTGOMERY DEEPROSE
Director 1991-06-07 1994-01-21
PAUL RICHARD NYE
Company Secretary 1993-01-20 1993-12-31
MAURICE SUMMERSON
Director 1992-04-06 1993-09-30
JOHN FRANCIS BARNES
Director 1991-06-07 1993-04-07
MICHAEL JAMES BOMFORD
Director 1992-06-15 1993-04-07
MAURICE SUMMERSON
Company Secretary 1992-07-15 1993-01-20
THOMAS MURPHY
Director 1992-05-01 1992-10-30
RICHARD ANTHONY HADDOW
Director 1991-12-06 1992-07-15
JOHN CHRISTIAN PERRY
Director 1991-06-07 1992-05-31
CHARLES ALFRED CLARK
Director 1991-06-07 1992-05-28
RICHARD WILLIAM WHITEHEAD
Director 1991-06-07 1992-04-21
ROBERT MILLAR
Company Secretary 1991-06-07 1991-11-21
ROBERT MILLAR
Director 1991-06-07 1991-11-21
JAMES COOPER
Director 1991-06-07 1991-06-25

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
2022-02-22Final Gazette dissolved via compulsory strike-off
2022-02-22GAZ2Final Gazette dissolved via compulsory strike-off
2021-12-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER
2014-06-25AC92Restoration by order of the court
2014-06-25CERTNMCompany name changed langley alloys\certificate issued on 25/06/14
2001-04-10GAZ2Final Gazette dissolved via compulsory strike-off
2000-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2000-06-23405(2)Receiver ceasing to act
2000-06-223.6Receiver abstract summary of receipts and payments
1999-10-263.6Receiver abstract summary of receipts and payments
1998-10-193.6Receiver abstract summary of receipts and payments
1997-10-133.6Receiver abstract summary of receipts and payments
1997-01-093.3Notice of receiver statement of affairs
1997-01-093.10Administrative receivers report
1996-10-08405(1)Appointment of receiver/manager
1996-10-02287Registered office changed on 02/10/96 from: alloys house cordwallis park maidenhead berks SL6 7BZ
1996-09-25288Director resigned
1996-08-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-15363sReturn made up to 07/06/96; no change of members
1996-08-15288NEW DIRECTOR APPOINTED
1996-06-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-05-24363sReturn made up to 07/06/95; full list of members
1995-03-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1995-03-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-01PRE95A selection of documents registered before 1 January 1995
1994-11-23287Registered office changed on 23/11/94 from: alloys house cordwallis park maidenhead berkshire SL6 7BU
1994-11-09403aDeclaration of satisfaction of mortgage/charge
1994-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-28395PARTICULARS OF MORTGAGE/CHARGE
1994-10-26395PARTICULARS OF MORTGAGE/CHARGE
1994-09-29287REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 832 YEOVIL ROAD SLOUGH BERKSHIRE SL1 4JD
1994-09-29403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1994-06-01363sRETURN MADE UP TO 07/06/94; CHANGE OF MEMBERS
1994-06-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-02288DIRECTOR RESIGNED
1993-10-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-13288NEW DIRECTOR APPOINTED
1993-06-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-06-24363sRETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS
1993-04-23288DIRECTOR RESIGNED
1993-02-16395PARTICULARS OF MORTGAGE/CHARGE
1993-02-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-09288NEW DIRECTOR APPOINTED
1992-11-09288DIRECTOR RESIGNED
1992-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-08-28288NEW SECRETARY APPOINTED
1992-08-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-06288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-07-29288NEW DIRECTOR APPOINTED
1992-07-27395PARTICULARS OF MORTGAGE/CHARGE
1992-07-15363sRETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS
1992-07-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-06-17288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-06-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2710 - Manufacture of basic iron & steel & of Ferro-alloys
2742 - Aluminium production
2744 - Copper production
2751 - Casting of iron
Licences & Regulatory approval
We could not find any licences issued to 00351652 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 Off2000-12-19
Fines / Sanctions
No fines or sanctions have been issued against 00351652 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Dodsworth 2015-09-09 to 2015-09-09 A66YM731 - CHAMBERS -v- 00351652 LTD
2015-09-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1994-10-28 Outstanding CHRISTOPHER COOPER
COLLATERAL DEBENTURE 1994-10-28 Outstanding TIMOTHY NICHOLAS WOOD
COLLATERAL DEBENTURE 1994-10-28 Outstanding CLIVE TUCK
COLLATERAL DEBENTURE 1994-10-26 Outstanding MURRAY VENTURES PLC
COLLATERAL DEBENTURE 1994-10-26 Outstanding ROYAL BANK OF CANADA TRUST COMPANY (JERSEY) LIMITED
COLLATERAL DEBENTURE 1994-10-26 Outstanding 3I GROUP PLC
LEGAL CHARGE 1993-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-07-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-10-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1986-12-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1985-10-14 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1985-10-14 Satisfied CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 1985-10-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
1995-12-31
Annual Accounts
1993-12-31
Annual Accounts
1994-12-31

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

Intangible Assets
Patents
We have not found any records of 00351652 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00351652 LIMITED
Trademarks
We have not found any records of 00351652 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00351652 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 (2710 - Manufacture of basic iron & steel & of Ferro-alloys) as 00351652 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00351652 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 party00351652 LIMITEDEvent Date2000-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00351652 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 00351652 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