Dissolved
Dissolved 2014-09-09
Company Information for 00353668 LIMITED
499 SILBURY BOULEVARD, CENTRAL MILTON KEYNES , MK9 2HA,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | |
---|---|
00353668 LIMITED | |
Legal Registered Office | |
499 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2HA Other companies in MK9 | |
Company Number | 00353668 | |
---|---|---|
Date formed | 1939-06-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1990-06-30 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2015-05-16 09:57:46 |
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 |
---|---|---|
MICHAEL DAVID SPIERS |
||
ARNOLD OWEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W B REALISATIONS LIMITED | Company Secretary | 1991-06-09 | CURRENT | 1962-02-01 | Liquidation | |
J.L.S. ENGINEERING COMPANY LIMITED | Company Secretary | 1991-04-21 | CURRENT | 1940-03-08 | Active - Proposal to Strike off | |
TEAMPACE HOLDINGS LIMITED | Company Secretary | 1991-01-30 | CURRENT | 1986-08-21 | Dissolved 2014-10-14 | |
EMPYRIUM WELDING AND MANUFACTURING COMPANY LIMITED(THE) | Company Secretary | 1990-12-28 | CURRENT | 1964-04-27 | Dissolved 2016-04-05 | |
SMITHFIELD HOUSE GPC LIMITED | Company Secretary | 1990-10-08 | CURRENT | 1953-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
287 | REGISTERED OFFICE CHANGED ON 24/01/92 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 24/01/92 FROM: 26/30 HIGHGATE HILL LONDON N19 5NL | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED Q.P.Q. LIMITED CERTIFICATE ISSUED ON 06/12/89 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/89 FROM: | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/89 FROM: IMPERIAL WAY WATFORD BY PASS WATFORD HERTFORDSHIRE | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED SENIOR PROCESS HEATING LIMITED CERTIFICATE ISSUED ON 07/11/89 | |
AUD | AUDITOR'S RESIGNATION | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
363 | RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-05-27 |
Proposal to Strike Off | 1996-07-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | KELLOCK LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2745 - Other non-ferrous metal production) as 00353668 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00353668 LIMITED | Event Date | 2014-05-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 00353668 LIMITED | Event Date | 1996-07-23 |
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. |