Active - Proposal to Strike off
Company Information for 01194903 LIMITED
Pricewaterhousecoopers Llp, 12 Plumtree Court, London, EC4A 4HT,
|
Company Registration Number
01194903
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
01194903 LIMITED | ||
Legal Registered Office | ||
Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT | ||
Previous Names | ||
|
Company Number | 01194903 | |
---|---|---|
Company ID Number | 01194903 | |
Date formed | 1974-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1999 | |
Account next due | 2003-04-30 | |
Latest return | 09/09/2002 | |
Return next due | 2016-09-23 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2024-04-07 10:30:28 |
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 |
---|---|---|
CRAIG BERESFORD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTER DAVID MITCHELL |
Company Secretary | ||
ALISTER DAVID MITCHELL |
Director | ||
STEPHEN JOHN FERNBACK |
Director | ||
THOMAS DOBBIE THOMSON WALKINSHAW |
Director | ||
FLAVIO BRIATORE |
Director | ||
BIAGIO CHIAROLANZA |
Director | ||
GIOVANNI TRETTI |
Director | ||
GIOVANNI ZOPPAS |
Director | ||
DAVID MACKENZIE DONALD MILLS |
Director | ||
ROGER SIDNEY SILMAN |
Director | ||
MAURIZIO MASETTI |
Director | ||
MAURIZIO TIVERON |
Director | ||
ALESSANDRO BENETTON |
Director | ||
GIORGIO FRASSINI |
Director | ||
ALAN JAMES GIBSON |
Director | ||
ELIZABETH PALMER WALKINSHAW |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED T.W.R. GROUP CERTIFICATE ISSUED ON 31/12/14 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-02-03 | |
405(2) | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-02-12 | |
3.6 | Receiver abstract summary of receipts and payments | |
MISC | Us$ account to 12/02/07 | |
288b | Secretary resigned;director resigned | |
288b | Director resigned | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
288b | Director resigned | |
3.10 | Administrative receivers report | |
MISC | Form 3.2 attached to 3.10/report | |
287 | Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 09/01/03 from: unit one stationfield industrial estate kidlington oxfordshire OX5 1JD | |
403a | Declaration of satisfaction of mortgage/charge | |
RES01 | ADOPT ARTICLES 26/09/02 | |
363s | Return made up to 09/09/02; full list of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | Particulars of mortgage/charge | |
288a | New director appointed | |
288c | Director's particulars changed | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS; AMEND | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICIES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
AIRCRAFT MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
FIXED CHARGE | Satisfied | AT&T CAPITAL LIMITED | |
MORTGAGE DEBENTURE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
AIRCRAFT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 01194903 LIMITED are:
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. |