Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01219603 LIMITED
Company Information for

01219603 LIMITED

PRICEWATERHOUSECOOPERS LLP, CORNWALL COURT, 19 CORNWALL STREET, BIRMINGHAM, B3 2DT,
Company Registration Number
01219603
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 01219603 Ltd
01219603 LIMITED was founded on 1975-07-17 and has its registered office in 19 Cornwall Street. The organisation's status is listed as "Active - Proposal to Strike off". 01219603 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
01219603 LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
CORNWALL COURT
19 CORNWALL STREET
BIRMINGHAM
B3 2DT
Other companies in B3
 
Previous Names
SIMON-CARVES INTERNATIONAL LIMITED09/10/2014
Filing Information
Company Number 01219603
Company ID Number 01219603
Date formed 1975-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2003
Account next due 31/10/2005
Latest return 31/01/2004
Return next due 28/02/2005
Type of accounts DORMANT
Last Datalog update: 2022-03-14 05:15:36
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 01219603 LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN SPENCER KEANE
Company Secretary 2004-05-04
TIMOTHY JOHN MACKENZIE CHADWICK
Director 2003-09-30
ADRIAN SPENCER KEANE
Director 2004-05-04
NEIL PARSONS
Director 2004-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PARSONS
Company Secretary 2004-03-31 2004-05-04
NIALL JOSEPH NOLAN
Company Secretary 2003-09-30 2004-03-31
RICHARD JOHN CATT
Director 1995-01-09 2004-03-31
RICHARD JOHN CATT
Company Secretary 2002-10-18 2003-09-30
TIMOTHY JOHN REDBURN
Director 1995-01-09 2003-09-30
MARK ADRIAN HOLLOWAY
Company Secretary 2002-01-22 2002-10-18
DAVID ALAN JOHNSTON
Company Secretary 1999-02-16 2002-01-22
MARK DAVID WILLIAMSON
Director 1996-12-10 2000-08-31
GLENN PAUL DUFFY
Company Secretary 1998-03-02 1999-02-15
DAVID JAMES GERRARD
Company Secretary 1993-05-27 1998-02-23
SIMON NICHOLAS POULTON
Director 1995-01-09 1996-12-10
RICHARD WILLIAM JOHN FLETCHER
Director 1995-01-31 1996-07-31
IAN ANDERSON
Director 1994-06-20 1995-01-31
DAVID JAMES GERRARD
Director 1993-05-27 1995-01-31
ROBERT JOHN RICHARDSON
Director 1993-05-27 1995-01-31
ERIC CHARLES SPENCER
Director 1992-01-31 1994-06-20
MARCUS GERARD PARK
Director 1992-04-03 1993-09-30
DEREK LEWIS DAVIES
Director 1992-01-31 1993-06-09
PETER JOHN CONNOLLY
Company Secretary 1992-01-31 1993-05-27
PETER JOHN CONNOLLY
Director 1992-01-31 1993-05-27
IAN STUART MILLS
Director 1992-01-31 1992-04-22
ERIC RADCLIFFE
Director 1992-01-31 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN SPENCER KEANE 05471427 LTD Company Secretary 2007-10-01 CURRENT 2005-06-03 Dissolved 2013-09-10
ADRIAN SPENCER KEANE INCAP ELECTRONICS UK LTD Company Secretary 2007-10-01 CURRENT 1996-11-21 Active
ADRIAN SPENCER KEANE INCAP ELECTRONICS GROUP UK LTD Company Secretary 2007-10-01 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE CEMGRAFT LIMITED Company Secretary 2007-10-01 CURRENT 1998-12-04 Active - Proposal to Strike off
ADRIAN SPENCER KEANE JANTEC ELECTRONIC SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1980-12-22 Active - Proposal to Strike off
ADRIAN SPENCER KEANE INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
ADRIAN SPENCER KEANE 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
ADRIAN SPENCER KEANE AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
ADRIAN SPENCER KEANE AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
ADRIAN SPENCER KEANE 05471427 LTD Director 2007-10-01 CURRENT 2005-06-03 Dissolved 2013-09-10
ADRIAN SPENCER KEANE INCAP ELECTRONICS UK LTD Director 2007-10-01 CURRENT 1996-11-21 Active
ADRIAN SPENCER KEANE INCAP ELECTRONICS GROUP UK LTD Director 2007-10-01 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE CEMGRAFT LIMITED Director 2007-10-01 CURRENT 1998-12-04 Active - Proposal to Strike off
ADRIAN SPENCER KEANE JANTEC ELECTRONIC SERVICES LIMITED Director 2007-10-01 CURRENT 1980-12-22 Active - Proposal to Strike off

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
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-09AC92Restoration by order of the court
2014-10-09CERTNMCompany name changed simon-carves international\certificate issued on 09/10/14
2007-06-15LIQDissolved
2007-03-154.71Return of final meeting in a members' voluntary winding up
2007-02-01MISCSec of state's release of liq
2007-01-15600Appointment of a voluntary liquidator
2007-01-15MISCO/C - replacement of liquidator
2007-01-154.40Notice of ceasing to act as a voluntary liquidator
2006-12-294.68Liquidators' statement of receipts and payments
2006-06-084.68Liquidators' statement of receipts and payments
2005-12-084.68Liquidators' statement of receipts and payments
2004-12-104.70Declaration of solvency
2004-12-06287Registered office changed on 06/12/04 from: clough lane north killingholme north lincolnshire DN40 3LX
2004-12-02600APPOINTMENT OF LIQUIDATOR
2004-12-02600APPOINTMENT OF LIQUIDATOR
2004-12-02LRESSPResolutions passed:
  • Special resolution to wind up
2004-12-01288aNew director appointed
2004-05-26288bSecretary resigned
2004-05-26288aNew secretary appointed;new director appointed
2004-04-15288aNew secretary appointed
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bSECRETARY RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: PO BOX 492 1ST FLOOR PRIORY HOUSE 60 STATION ROAD REDHILL SURREY RH1 1XR
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: CLOUGH LANE NORTH KILLINGHOLME NORTH LINCOLNSHIRE DN40 3LX
2004-04-07288bSECRETARY RESIGNED
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-16363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288bSECRETARY RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-02-27363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: SIMON HOUSE 2 EATON GATE LONDON SW1W 9BJ
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-02288aNEW SECRETARY APPOINTED
2002-10-25288bSECRETARY RESIGNED
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-14363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-01288bSECRETARY RESIGNED
2002-02-01288aNEW SECRETARY APPOINTED
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: SIM-CHEM HOUSE WARREN ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5BR
2001-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-28363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-28288bDIRECTOR RESIGNED
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-30288bDIRECTOR RESIGNED
2000-02-23363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-28288bSECRETARY RESIGNED
1999-04-28288aNEW SECRETARY APPOINTED
1999-02-08363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-30363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-03-30288bSECRETARY RESIGNED
1998-03-30288aNEW SECRETARY APPOINTED
1997-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-04288cDIRECTOR'S PARTICULARS CHANGED
1997-03-13288cDIRECTOR'S PARTICULARS CHANGED
1997-02-14363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
3410 - Manufacture of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to 01219603 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 01219603 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE PURSUANT TO AN ORDER OF COURT DATED 15/8/86 1986-01-31 Satisfied ERIC RADCLIFFE.
MORTGAGE PURSUANT TO AN ORDER OF COURT DATED 15/8/86 1986-01-31 Satisfied WELDEAN LIMITED
DEED 1981-07-08 Satisfied WILLIAM & GLYNS BANK LTD
LEGAL CHARGE 1977-10-21 Satisfied WILLIAMS & GLYN'S BANK LTD
DEBENTURE 1976-02-17 Satisfied WILLIAMS & GLYNS BANK LTD
Intangible Assets
Patents
We have not found any records of 01219603 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01219603 LIMITED
Trademarks
We have not found any records of 01219603 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01219603 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 (3410 - Manufacture of motor vehicles) as 01219603 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01219603 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 01219603 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 01219603 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.