Liquidation
Company Information for WHOLECREST LIMITED
TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, DA1 1BB,
|
Company Registration Number
02344449
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHOLECREST LIMITED | |
Legal Registered Office | |
TRINITY HOUSE 3 BULLACE LANE DARTFORD DA1 1BB Other companies in DA1 | |
Company Number | 02344449 | |
---|---|---|
Company ID Number | 02344449 | |
Date formed | 1989-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2003 | |
Account next due | 28/02/2005 | |
Latest return | 07/02/2005 | |
Return next due | 07/03/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-04 20:21:29 |
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 |
---|---|---|
PATRICIA PAUL |
||
DAVID THOMAS PAUL |
||
PATRICIA PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY BERNARD SLOAN |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/03/2019: DEFER TO 24/03/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/01 | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 27 HIGH STREET DARTFORD KENT DA1 1DT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
ORES04 | £ NC 100/200 07/04/94 | |
88(2)R | AD 07/04/94--------- £ SI 100@1=100 £ IC 100/200 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
ELRES | S252 DISP LAYING ACC 01/06/92 | |
ELRES | S386 DISP APP AUDS 01/06/92 | |
363s | RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
363a | RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
SRES01 | ADOPT MEM AND ARTS 130289 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as WHOLECREST 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. |