Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00392295 LIMITED
Company Information for

00392295 LIMITED

5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
Company Registration Number
00392295
Private Limited Company
Liquidation

Company Overview

About 00392295 Ltd
00392295 LIMITED was founded on 1945-01-05 and has its registered office in West Byfleet. The organisation's status is listed as "Liquidation". 00392295 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
00392295 LIMITED
 
Legal Registered Office
5 PARK COURT
PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD
 
Previous Names
C.E.KING LIMITED01/10/2015
Filing Information
Company Number 00392295
Company ID Number 00392295
Date formed 1945-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/1998
Account next due 31/01/2000
Latest return 04/01/1999
Return next due 01/02/2000
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-09-08 01:28:52
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 00392295 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY FAUN HATT
Director 1996-01-01
PHILIP ALEXANDER KING
Director 1992-01-04
ROBERT EDWARD KING
Director 1998-10-07
ANDREW WILLIAM MACKIE
Director 1997-03-03
CHRISTOPHER JOHN MARKS
Director 1998-01-21
CATHARINE MARY MCGUIRE
Director 1992-09-01
MICHAEL WAKEFIELD
Director 1992-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WAKEFIELD
Company Secretary 1992-01-04 2000-03-05
STANLEY KULIK
Director 1998-08-01 1999-03-10
PAUL NAYLOR
Director 1993-05-04 1998-07-31
JOHN WYNDHAM COWLISHAW
Director 1992-01-04 1997-08-01
ROBERT EDWARD KING
Director 1992-01-04 1997-02-19
JOHN HUGH BROSSE
Director 1992-01-04 1996-02-16
CHRISTOPHER PAUL GRANGER
Director 1992-01-04 1995-10-20
FREDERICK WILLIAM NICHOLLS
Director 1992-01-04 1993-08-31
BRIAN JOHN MOORE
Director 1992-01-04 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MARKS MRGB REALISATIONS LIMITED Director 2010-03-29 CURRENT 1971-04-19 Liquidation
CATHARINE MARY MCGUIRE PHARMA PACKING LINES LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
CATHARINE MARY MCGUIRE ADELPHI MASTERFIL LIMITED Director 2010-03-01 CURRENT 2007-10-18 Active

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
2015-10-01AC92ORDER OF COURT - RESTORATION
2015-10-01CERTNMCOMPANY NAME CHANGED C.E.KING CERTIFICATE ISSUED ON 01/10/15
2012-05-01GAZ2STRUCK OFF AND DISSOLVED
2012-01-17GAZ1FIRST GAZETTE
2011-02-22AC92ORDER OF COURT - RESTORATION
2004-10-042.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2004-06-141.302/10/02 ABSTRACTS AND PAYMENTS
2004-06-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2003-12-18LIQDISSOLVED
2003-09-184.71RETURN OF FINAL MEETING RECEIVED (MEMBERS)
2003-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-08-30LRESSPSPECIAL RESOLUTION TO WIND UP
2002-08-094.70DECLARATION OF SOLVENCY
2002-08-09600APPOINTMENT OF LIQUIDATOR
2002-04-081.326/03/02 ABSTRACTS AND PAYMENTS
2001-04-231.326/03/01 ABSTRACTS AND PAYMENTS
2000-05-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-05-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-04-03288bSECRETARY RESIGNED
2000-03-311.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1999-10-122.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-05-212.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 41, LONDON STREET,, CHERTSEY,, SURREY,, KT16 8AR.
1999-04-082.6ADVANCE NOTICE OF ADMIN ORDER
1999-04-082.7NOTICE OF ADMINISTRATION ORDER
1999-03-30288bDIRECTOR RESIGNED
1999-03-01395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29363sRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-12-22288aNEW DIRECTOR APPOINTED
1998-09-29288bDIRECTOR RESIGNED
1998-09-29288aNEW DIRECTOR APPOINTED
1998-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05288aNEW DIRECTOR APPOINTED
1998-01-30SRES01ALTER MEM AND ARTS 21/01/98
1998-01-07363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-09-08288bDIRECTOR RESIGNED
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-07288bDIRECTOR RESIGNED
1997-04-09288aNEW DIRECTOR APPOINTED
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-25363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-10-04288DIRECTOR RESIGNED
1996-02-22288NEW DIRECTOR APPOINTED
1996-01-03363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1996-01-03225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-11-07288DIRECTOR RESIGNED
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-10363sRETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-13363sRETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS
1993-11-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-11363sRETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS
1993-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-07288DIRECTOR RESIGNED
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2924 - Manufacture of other general machinery



Licences & Regulatory approval
We could not find any licences issued to 00392295 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 00392295 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-02-23 Outstanding ROBERT EDWARD STANLEY KING, RUPERT EDWARD FITZJOHN SALMON AND ANTHONY FAUN HATT (BEING THETRUSTEES FOR THE TIME BEING OF THE R E S KING 6.1.82 SETTLEMENT)
MORTGAGE 1976-06-14 Outstanding MIDLAND BANK PLC
MORTGAGE 1970-08-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-08-03 Outstanding MIDLAND BANK PLC
MORTGAGE 1970-08-03 Outstanding MIDLAND BANK PLC
DEBENTURE 1970-07-31 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORP LTD
COLLATERAL DEBENTURE 1970-07-31 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORP LTD
FLOATING CHARGE 1969-02-10 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 00392295 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00392295 LIMITED
Trademarks
We have not found any records of 00392295 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00392295 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 (2924 - Manufacture of other general machinery) as 00392295 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00392295 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00392295 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 00392295 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.