Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02511554 LIMITED
Company Information for

02511554 LIMITED

CAUSEWAY HOUSE, 1 DANE STREET, BISHOPSSTORTFORD, HERTS, CM23 3BT,
Company Registration Number
02511554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 02511554 Ltd
02511554 LIMITED was founded on 1990-06-07 and has its registered office in Bishopsstortford. The organisation's status is listed as "Active - Proposal to Strike off". 02511554 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
02511554 LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOPSSTORTFORD
HERTS
CM23 3BT
Other companies in CM23
 
Filing Information
Company Number 02511554
Company ID Number 02511554
Date formed 1990-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2002
Account next due 31/08/2004
Latest return 07/06/2003
Return next due 05/07/2004
Type of accounts SMALL
Last Datalog update: 2019-04-04 12:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02511554 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD LIMITED
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 02511554 LIMITED

Current Directors
Officer Role Date Appointed
MARY ANN WHITE
Company Secretary 1991-06-07
CHRISTOPHER JOHN BAKER
Director 1991-06-07
JOHN COLIN MORRISON
Director 1991-06-07
JULIAN JOHN READING
Director 1991-06-07
MARY ANN WHITE
Director 1991-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM JOHN MANN
Director 1991-06-07 1997-10-31
KEVIN WILLIAM KEEBLE
Director 1991-08-22 1992-05-27
GEOFFREY MALCOLM SALMON
Director 1991-06-07 1991-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ANN WHITE MECHANICAL AND ELECTRICAL SERVICES (NORTHERN) LIMITED Company Secretary 1998-12-24 CURRENT 1998-12-24 Dissolved 2016-02-09
MARY ANN WHITE MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED Company Secretary 1992-07-02 CURRENT 1992-07-02 Dissolved 2014-02-18
MARY ANN WHITE MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED Company Secretary 1991-05-18 CURRENT 1990-05-18 Dissolved 2013-12-31
CHRISTOPHER JOHN BAKER MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED Director 1992-07-02 CURRENT 1992-07-02 Dissolved 2014-02-18
JOHN COLIN MORRISON MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED Director 1992-07-02 CURRENT 1992-07-02 Dissolved 2014-02-18
JOHN COLIN MORRISON MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED Director 1991-05-18 CURRENT 1990-05-18 Dissolved 2013-12-31
JULIAN JOHN READING MECHANICAL AND ELECTRICAL SERVICES (NORTHERN) LIMITED Director 1998-12-24 CURRENT 1998-12-24 Dissolved 2016-02-09
JULIAN JOHN READING MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED Director 1992-07-02 CURRENT 1992-07-02 Dissolved 2014-02-18
JULIAN JOHN READING MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED Director 1991-05-18 CURRENT 1990-05-18 Dissolved 2013-12-31
MARY ANN WHITE MECHANICAL AND ELECTRICAL SERVICES (NORTHERN) LIMITED Director 1998-12-24 CURRENT 1998-12-24 Dissolved 2016-02-09
MARY ANN WHITE MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED Director 1992-07-02 CURRENT 1992-07-02 Dissolved 2014-02-18
MARY ANN WHITE MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED Director 1991-05-18 CURRENT 1990-05-18 Dissolved 2013-12-31

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
2012-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-16AC92Restoration by order of the court
2005-11-08GAZ2Final Gazette dissolved via compulsory strike-off
2005-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2003-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/02
2003-09-02363sReturn made up to 07/06/03; full list of members
2002-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/01
2002-06-13363sReturn made up to 07/06/02; full list of members
2001-06-18363sReturn made up to 07/06/01; full list of members
2001-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/99
2001-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/00
2000-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sReturn made up to 07/06/00; full list of members
2000-05-15395Particulars of mortgage/charge
1999-12-01395Particulars of mortgage/charge
1999-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/98
1999-06-09363sReturn made up to 07/06/99; no change of members
1998-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/97
1998-06-22363sReturn made up to 07/06/98; full list of members
1997-10-31288bDirector resigned
1997-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-18363sReturn made up to 07/06/97; full list of members
1997-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/96
1996-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/95
1996-06-13363sReturn made up to 07/06/96; no change of members
1995-07-06363sReturn made up to 07/06/95; no change of members
1995-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/94
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-06363sRETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS
1994-05-08288DIRECTOR'S PARTICULARS CHANGED
1994-05-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-05363sRETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS
1994-04-25395PARTICULARS OF MORTGAGE/CHARGE
1993-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-12-22225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10
1992-08-03363sRETURN MADE UP TO 07/06/92; CHANGE OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-11-08395PARTICULARS OF MORTGAGE/CHARGE
1991-09-12288NEW DIRECTOR APPOINTED
1991-07-15288DIRECTOR RESIGNED
1991-07-09363bRETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS
1990-07-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-07-1088(2)RAD 27/06/90--------- £ SI 26@1=26 £ IC 2/28
1990-06-14288NEW DIRECTOR APPOINTED
1990-06-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-14287REGISTERED OFFICE CHANGED ON 14/06/90 FROM:
1990-06-14287REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVE, LONDON, EC4Y OHP
1990-06-07NEWINCINCORPORATION DOCUMENTS
1990-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.
4533 - Plumbing


Licences & Regulatory approval
We could not find any licences issued to 02511554 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-11
Proposal to Strike Off2005-07-26
Fines / Sanctions
No fines or sanctions have been issued against 02511554 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-01 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-04-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-11-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 02511554 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02511554 LIMITED
Trademarks
We have not found any records of 02511554 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02511554 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 (4531 - Installation electrical wiring etc.) as 02511554 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02511554 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party02511554 LIMITEDEvent Date2012-12-11
 
Initiating party Event TypeProposal to Strike Off
Defending party02511554 LIMITEDEvent Date2005-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02511554 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 02511554 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.