Dissolved
Dissolved 2014-07-29
Company Information for 00782809 LIMITED
SALISBURY, WILTSHIRE, SP1 2PH,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | |
---|---|
00782809 LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE SP1 2PH Other companies in SP1 | |
Company Number | 00782809 | |
---|---|---|
Date formed | 1963-11-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1990-12-31 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-02-10 18:38:16 |
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 |
---|---|---|
MARK EDWARD HODGETTS |
||
BARRY COLLINGWOOD WILSON FAIRCHILD |
||
DAVID RODNEY FAIRCHILD |
||
SYLVIA JOAN FAIRCHILD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINSTER (1986) LIMITED | Company Secretary | 1992-01-14 | CURRENT | 1970-05-15 | Dissolved 2014-09-09 | |
MINSTER (1986) LIMITED | Director | 1992-01-14 | CURRENT | 1970-05-15 | Dissolved 2014-09-09 | |
MINSTER (1986) LIMITED | Director | 1992-01-14 | CURRENT | 1970-05-15 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 06/04/94 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 06/04/94 FROM: C/O THOROGOOD & CO NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/92 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 22/01/92 FROM: STANBRIDGE HILL GUSSAGE ALL SAINTS NR WIMBORNE DORSET BH21 5EP | |
363a | RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/87 | |
363 | RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED MINSTER GROUP LIMITED CERTIFICATE ISSUED ON 17/01/89 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/86 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/88 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 5 WEST STREET WIMBORNE DORSET | |
SRES01 | ALTER MEM AND ARTS 300487 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84 | |
363 | RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Proposal to Strike Off | 2014-04-15 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | PETER S A | |
MORTGAGE | Satisfied | GELL OIL (GREAT BRITION) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | ALLIED IRISH FINANCE COMPANY LIMITED | |
GURANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as 00782809 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00782809 LIMITED | Event Date | 2014-04-15 |
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. |