Dissolved
Dissolved 2013-12-25
Company Information for 02890695 LIMITED
58 HERSCHEL STREET, SLOUGH, SL1 1PG,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-25 |
Company Name | ||||
---|---|---|---|---|
02890695 LIMITED | ||||
Legal Registered Office | ||||
58 HERSCHEL STREET SLOUGH SL1 1PG Other companies in SL1 | ||||
Previous Names | ||||
|
Company Number | 02890695 | |
---|---|---|
Date formed | 1994-01-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1999-03-31 | |
Date Dissolved | 2013-12-25 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2015-05-03 19:37:04 |
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 |
---|---|---|
JOHN EDMUND WEBSTER |
||
CHRISTOPHER HARRY BRAITHWAITE |
||
RONALD GEOFFREY JACKSON |
||
JOHN EDMUND WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE CLOUGH |
Director | ||
DAVID JOHN ALLDAY |
Director | ||
MAURICE PHILLIP CASTLE |
Director | ||
LYNDA WILCOX |
Director | ||
QUADRANGLE SECRETARIES LIMITED |
Nominated Secretary | ||
STOORNE INCORPORATIONS LIMITED |
Nominated Director | ||
STOORNE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH TWINE & ROPE LIMITED | Director | 1993-08-25 | CURRENT | 1993-07-27 | Active - Proposal to Strike off | |
SOUTHPORT MASONIC HALL COMPANY LIMITED(THE) | Director | 2014-05-19 | CURRENT | 1948-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 24 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AF | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: CHEW MOOR LANE WESTHOUGHTON BOLTON BL5 3JL | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
244 | DELIVERY EXT'D 3 MTH 31/03/99 | |
363s | RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
SRES01 | ADOPT MEM AND ARTS 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/95 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 04/04/95 FROM: GENEI HOUSE BENTINCK STREET BOLTON LANCASHIRE BL1 4QG | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED DUNNAGE TECHNOLOGY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/03/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/94 | |
SRES13 | SUB APPR 30/11/94 | |
122 | £ IC 11200/2000 | |
123 | £ NC 11200/11284 | |
SRES01 | ALTER MEM AND ARTS 30/11/94 | |
SRES04 | NC INC ALREADY ADJUSTED 30/11/94 | |
122 | £ IC 11200/2000 30/11/94 £ SR 92@100=9200 | |
123 | £ NC 11200/11284 30/11/94 | |
88(2)R | AD 30/11/94--------- £ SI 8333@.01=83 £ IC 2000/2083 | |
88(2)R | AD 30/11/94--------- £ SI 92@.01 £ IC 2083/2083 |
Final Meetings | 2013-08-12 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM AND CHARGE | Outstanding | ALEX LAWRIE FACTORS LIMITED | |
MEMORANDUM AND CHARGE | Outstanding | ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | |
FIRST FIXED CHARGE AND FLOATING CHARGE | Outstanding | ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | |
CHATTEL MORTGAGE | Outstanding | 3I GROUP PLC | |
CHATTEL MORTGAGE | Outstanding | 3I GROUP PLC | |
MORTGAGE | Outstanding | 3I GROUP PLC | |
DEBENTURE | Outstanding | 3I GROUP PLC | |
COLLATERAL DEBENTURE | Satisfied | CHELWOOD (SE) PLC | |
COLLATERAL DEBENTURE | Satisfied | 1900 TRUSTEE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as 02890695 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 02890695 LIMITED | Event Date | 2012-06-19 |
In the Manchester County Court case number 1170 Pursuant to Legislation section: section 146 of the Legislation: Insolvency Act 1986 , a Final Meeting of Creditors of the above-named Company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , on 20 September 2013, at 10.00 am , for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A Creditor entitled to vote at the above Meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner No 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , telephone 01753 551 111 , email contact@ouryclark.com was appointed Liquidator on 19 June 2012 . | |||
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. |