Active - Proposal to Strike off
Company Information for 01815328 LIMITED
C/O GRANT THORNTON UK LLP, 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN,
|
Company Registration Number
01815328
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
01815328 LIMITED | ||
Legal Registered Office | ||
C/O GRANT THORNTON UK LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN | ||
Previous Names | ||
|
Company Number | 01815328 | |
---|---|---|
Company ID Number | 01815328 | |
Date formed | 1984-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2001 | |
Account next due | 31/03/2003 | |
Latest return | 08/10/2003 | |
Return next due | 05/11/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-03-14 05:15:34 |
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 |
---|---|---|
PAUL STEWART HALEY |
||
WILLIAM STANLEY SELLERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEWART HALEY |
Director | ||
WILLIAM STANLEY SELLERS |
Company Secretary | ||
ARCHIBALD ROBERT FRASER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOM LINERS LIMITED | Company Secretary | 2002-09-19 | CURRENT | 2002-09-19 | Dissolved 2015-02-10 | |
ROTOFLEX PRINT LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active - Proposal to Strike off | |
HASE DIRECTORS LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active - Proposal to Strike off | |
MARLOW TRADING LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
MY SPARES LIMITED | Director | 2008-12-21 | CURRENT | 2005-11-27 | Dissolved 2015-06-05 | |
CUSTOM LINERS LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED SOLWAY INTERNATIONAL CERTIFICATE ISSUED ON 17/11/14 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | Voluntary liquidation creditors final meeting | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
287 | Registered office changed on 18/09/2008 from rsm robson rhodes LLP st george house 40 great george street leeds LS1 3DQ | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2008-07-20 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
288b | Director resigned | |
4.68 | Liquidators' statement of receipts and payments | |
600 | Appointment of a voluntary liquidator | |
MISC | S/S CERT RELEASE OF LIQUIDATOR | |
MISC | C/O REPLACEMENT OF LIQUIDATOR | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
287 | Registered office changed on 27/01/04 from: west street worsbrough dale barnsley south yorkshire S70 5PD | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/05/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 16/03/98--------- £ SI 36000@1=36000 £ IC 50000/86000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 31 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2HJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DEM FINANCE PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
SECURED DEBENTURE | Outstanding | BRITISH COAL ENTERPRISE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (5114 - Agents in industrial equipment, etc.) as 01815328 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. |