Liquidation
Company Information for SCHAT-DAVIT COMPANY (ALNWICK) LIMITED
AQUIS COURT 31 FISHPOOL STREET, ST ALBANS, HERTFORDSHIRE, AL3 4RF,
|
Company Registration Number
01924944
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCHAT-DAVIT COMPANY (ALNWICK) LIMITED | |
Legal Registered Office | |
AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF | |
Company Number | 01924944 | |
---|---|---|
Company ID Number | 01924944 | |
Date formed | 1985-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1997 | |
Account next due | 31/10/1999 | |
Latest return | 31/08/1998 | |
Return next due | 28/09/1999 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 12:49:09 |
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 |
---|---|---|
BJARTE FAUSK |
||
JARLE ROTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JONES |
Company Secretary | ||
JOANNES GERRIT VAN DER KUY |
Director | ||
ROBERT FRANCIS HOWARD JONES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
LIQ | DISSOLVED | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: MUMBY ROAD GOSPORT HAMPSHIRE PO12 1AE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/96 FROM: WILLOWBURN TRADING ESTATE ALNWICK NORTHUMBERLAND NE66 2PF | |
363s | RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
244 | DELIVERY EXT'D 3 MTH 31/03/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
244 | DELIVERY EXT'D 3 MTH 31/03/92 | |
363s | RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
PUC 2 | WD 12/05/88 AD 31/03/88--------- £ SI 129998@1=129998 £ IC 2/130000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/88 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/88 | |
123 | NC INC ALREADY ADJUSTED | |
363 | RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/87 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/86 | |
363 | RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SCHAT ALNWICK LIMITED CERTIFICATE ISSUED ON 12/01/87 | |
CERTNM | Company name changed\certificate issued on 22/08/85 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (3511 - Building and repairing of ships) as SCHAT-DAVIT COMPANY (ALNWICK) 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. |