Liquidation
Company Information for 01439213 LIMITED
DUFF & PHELPS LTD, THE SHARD 32, LONDON, SE1 9SG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
01439213 LIMITED | |
Legal Registered Office | |
DUFF & PHELPS LTD THE SHARD 32 LONDON SE1 9SG Other companies in SE1 | |
Company Number | 01439213 | |
---|---|---|
Company ID Number | 01439213 | |
Date formed | 1979-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2002 | |
Account next due | 30/07/2004 | |
Latest return | 25/07/2004 | |
Return next due | 22/08/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 12:53:05 |
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 |
---|---|---|
HADENBURY LTD |
||
BESTBRAY LIMITED |
||
CORROBAN LIMITED |
||
HADENBURY LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS WRIGHT ROSS |
Director | ||
WILLIAM LAWRIE PAULIN |
Company Secretary | ||
WILLIAM LAWRIE PAULIN |
Director | ||
JOHN HOWARD HOUSEMAN |
Director | ||
STUART VINCE HARRISON |
Director | ||
ANTHONY DAVID HARRYMAN |
Company Secretary | ||
DAVID LESLIE GROVE |
Director | ||
CLIVE WILLIAM HAMMOND |
Director | ||
DAVID STEPHEN HAGGETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMMOND HEAT TREATMENT LIMITED | Company Secretary | 2003-07-03 | CURRENT | 1987-02-19 | Active | |
HAMMOND HEAT TREATMENT LIMITED | Director | 2003-07-03 | CURRENT | 1987-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
AC92 | Restoration by order of the court | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
4.31 | Compulsory liquidaton liquidator appointment | |
2.33B | Notice of court order ending administration | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS | |
2.23B | Result of meeting of creditors | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 17-19 FOLEY STREET, LONDON, W1W 6DW | |
2.17B | Statement of administrator's proposal | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 17-19 FOLEY STREET, LONDON, W1W 6DW | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: PEMBROKE HOUSE, 11 NORTHLANDS PAVEMENT PITSEA, BASILDON, ESSEX SS13 3DX | |
2.12B | Appointment of an administrator | |
288b | Director resigned | |
363s | Return made up to 25/07/04; full list of members | |
288a | New director appointed | |
395 | Particulars of mortgage/charge | |
225 | Accounting reference date shortened from 30/09/04 to 31/05/04 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: HEATH ROAD, DARLASTON, WEST MIDLANDS, WS10 8LU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RE:AGREEMENT/CHARGE/DOC 10/04/02 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE OVER BOOK DEBTS | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY | Outstanding | FIRST NATIONAL INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | DAVENHAM TRUST PLC | |
LEGAL CHARGE | Outstanding | DAVENHAM TRUST PLC | |
DEBENTURE | Satisfied | SAK CALLANDER FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | SAK CALLANDER FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | SAK CALLANDER FINANCE LIMITED | |
MORTGAGE | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | INVESTORS IN INDUSTRY. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | FFI (UK FINANCE) PLC | |
CHATTEL MORTGAGE | Satisfied | FFI (UK FINANCE) PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED | |
DEBENTURE | Satisfied | INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
The top companies supplying to UK government with the same SIC code (2851 - Treatment and coat metals) as 01439213 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. |