Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02890695 LIMITED
Company Information for

02890695 LIMITED

58 HERSCHEL STREET, SLOUGH, SL1 1PG,
Company Registration Number
02890695
Private Limited Company
Dissolved

Dissolved 2013-12-25

Company Overview

About 02890695 Ltd
02890695 LIMITED was founded on 1994-01-24 and had its registered office in 58 Herschel Street. The company was dissolved on the 2013-12-25 and is no longer trading or active.

Key Data
Company Name
02890695 LIMITED
 
Legal Registered Office
58 HERSCHEL STREET
SLOUGH
SL1 1PG
Other companies in SL1
 
Previous Names
DUNNAGE TECHNOLOGY INTERNATIONAL LIMITED30/03/1995
CHELTRADING 69 LIMITED17/03/1994
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02890695 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 02890695 LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDMUND WEBSTER
Company Secretary 1994-03-18
CHRISTOPHER HARRY BRAITHWAITE
Director 1997-12-17
RONALD GEOFFREY JACKSON
Director 2000-01-31
JOHN EDMUND WEBSTER
Director 1994-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE CLOUGH
Director 1998-03-18 2000-05-28
DAVID JOHN ALLDAY
Director 1994-03-18 2000-05-08
MAURICE PHILLIP CASTLE
Director 1994-03-18 1997-12-17
LYNDA WILCOX
Director 1994-03-18 1997-09-23
QUADRANGLE SECRETARIES LIMITED
Nominated Secretary 1994-01-24 1994-03-18
STOORNE INCORPORATIONS LIMITED
Nominated Director 1994-01-24 1994-03-18
STOORNE SERVICES LIMITED
Nominated Director 1994-01-24 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HARRY BRAITHWAITE BRITISH TWINE & ROPE LIMITED Director 1993-08-25 CURRENT 1993-07-27 Active - Proposal to Strike off
RONALD GEOFFREY JACKSON SOUTHPORT MASONIC HALL COMPANY LIMITED(THE) Director 2014-05-19 CURRENT 1948-06-30 Active

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
2013-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-254.43REPORT OF FINAL MEETING OF CREDITORS
2012-06-294.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM
2012-05-24AC92ORDER OF COURT - RESTORATION
2010-10-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-07-094.43REPORT OF FINAL MEETING OF CREDITORS
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 24 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AF
2005-06-234.31APPOINTMENT OF LIQUIDATOR
2005-05-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-05-162.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2004-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-05-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-04-23COCOMPCOURT ORDER TO COMPULSORY WIND UP
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM:
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: CHEW MOOR LANE WESTHOUGHTON BOLTON BL5 3JL
2003-12-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-12-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-07-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-12-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-07-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-02-16363(288)DIRECTOR RESIGNED
2001-02-16363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-12-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-12-192.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2000-08-112.23NOTICE OF RESULT OF MEETING OF CREDITORS
2000-06-052.7NOTICE OF ADMINISTRATION ORDER
2000-05-152.6ADVANCE NOTICE OF ADMIN ORDER
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-23363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-02-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-02-04244DELIVERY EXT'D 3 MTH 31/03/99
1999-02-24363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-04-21SRES01ADOPT MEM AND ARTS 31/03/98
1998-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION
1998-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-20363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-01-13288bDIRECTOR RESIGNED
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-15244DELIVERY EXT'D 3 MTH 31/03/97
1997-10-07288bDIRECTOR RESIGNED
1997-01-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-22363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-11-06395PARTICULARS OF MORTGAGE/CHARGE
1996-09-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-01-19363sRETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS
1995-11-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-04-04287REGISTERED OFFICE CHANGED ON 04/04/95 FROM:
1995-04-04287REGISTERED OFFICE CHANGED ON 04/04/95 FROM: GENEI HOUSE BENTINCK STREET BOLTON LANCASHIRE BL1 4QG
1995-03-29CERTNMCOMPANY NAME CHANGED
1995-03-29CERTNMCOMPANY NAME CHANGED DUNNAGE TECHNOLOGY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/03/95
1995-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/95
1995-01-30363(288)DIRECTOR RESIGNED
1995-01-30363sRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
1995-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-03395PARTICULARS OF MORTGAGE/CHARGE
1994-12-02SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/94
1994-12-02SRES13SUB APPR 30/11/94
1994-12-02122£ IC 11200/2000
1994-12-02123£ NC 11200/11284
1994-12-02SRES01ALTER MEM AND ARTS 30/11/94
1994-12-02SRES04NC INC ALREADY ADJUSTED 30/11/94
1994-12-02122£ IC 11200/2000 30/11/94 £ SR 92@100=9200
1994-12-02123£ NC 11200/11284 30/11/94
1994-12-0288(2)RAD 30/11/94--------- £ SI 8333@.01=83 £ IC 2000/2083
1994-12-0288(2)RAD 30/11/94--------- £ SI 92@.01 £ IC 2083/2083
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to 02890695 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-12
Fines / Sanctions
No fines or sanctions have been issued against 02890695 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM AND CHARGE 1998-09-04 Outstanding ALEX LAWRIE FACTORS LIMITED
MEMORANDUM AND CHARGE 1998-09-04 Outstanding ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
FIRST FIXED CHARGE AND FLOATING CHARGE 1998-09-04 Outstanding ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
CHATTEL MORTGAGE 1998-04-10 Outstanding 3I GROUP PLC
CHATTEL MORTGAGE 1996-11-06 Outstanding 3I GROUP PLC
MORTGAGE 1994-12-03 Outstanding 3I GROUP PLC
DEBENTURE 1994-03-22 Outstanding 3I GROUP PLC
COLLATERAL DEBENTURE 1994-03-18 Satisfied CHELWOOD (SE) PLC
COLLATERAL DEBENTURE 1994-03-18 Satisfied 1900 TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of 02890695 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02890695 LIMITED
Trademarks
We have not found any records of 02890695 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02890695 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 (2852 - General mechanical engineering) as 02890695 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02890695 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 TypeFinal Meetings
Defending party02890695 LIMITEDEvent Date2012-06-19
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02890695 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 02890695 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.