Dissolved
Dissolved 2016-01-12
Company Information for 01160558 LIMITED
LONDON, EC2R 6AY,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | |
---|---|
01160558 LIMITED | |
Legal Registered Office | |
LONDON EC2R 6AY Other companies in EC2R | |
Company Number | 01160558 | |
---|---|---|
Date formed | 1974-02-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-09-30 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:12 |
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 |
---|---|---|
ANTHONY WILLIAM SEWELL |
||
MICHAEL JOHN PAGE |
||
ANTHONY WILLIAM SEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER AITKEN-DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALLEY TRUCKS (HODDESDON) LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-19 | Dissolved 2014-06-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTS SG13 7TZ | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/00 | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/95 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7KN | |
363(287) | REGISTERED OFFICE CHANGED ON 18/07/95 | |
363s | RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/94 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 27/06/94 FROM: YORK HOUSE 45 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH | |
363s | RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2014-08-26 |
Meetings of Creditors | 2009-10-29 |
Appointment of Administrators | 2009-09-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 01160558 LIMITED
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as 01160558 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 01160558 LIMITED | Event Date | 2014-08-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VALLEY TRUCKS LIMITED | Event Date | 2009-10-26 |
In the High Court of Justice, Chancery Division Companies Court case number 18377 Notice is hereby given by Henry Anthony Shinners and Anthony Cliff Spicer , both of Smith & Williamson Limited , 25 Moorgate, London EC2R 6AY that a meeting of creditors of the above named company is to be held at the offices of Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY on 19 November 2009 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. H A Shinners , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VALLEY TRUCKS LIMITED | Event Date | 2009-09-11 |
In the High Court of Justice, Chancery Division Companies Court case number 18377 Anthony Cliff Spicer and Henry Anthony Shinners (IP Nos 9071 and 9280 ), both of Smith & Williamson Limited , 25 Moorgate, London EC2R 6AY . : | |||
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. |