Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03200294 LIMITED
Company Information for

03200294 LIMITED

LEICESTER, LE1,
Company Registration Number
03200294
Private Limited Company
Dissolved

Dissolved 2014-06-24

Company Overview

About 03200294 Ltd
03200294 LIMITED was founded on 1996-05-17 and had its registered office in Leicester. The company was dissolved on the 2014-06-24 and is no longer trading or active.

Key Data
Company Name
03200294 LIMITED
 
Legal Registered Office
LEICESTER
 
Previous Names
28 VSQ LIMITED17/07/1996
Filing Information
Company Number 03200294
Date formed 1996-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-12-31
Date Dissolved 2014-06-24
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-03 18:37:22
Primary Source:Companies House
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 03200294 LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY GUICE
Company Secretary 2002-12-20
PETER JOHN BRIDGE
Director 2001-07-26
ANDREW CRAWFORD
Director 2001-07-26
SEAN ANTHONY CULLEN
Director 2003-07-10
PETER ANTHONY GUICE
Director 2003-07-10
ROBERT MICHAEL SMITH
Director 2002-04-18
CLIVE ARNOLD TURNER
Director 2001-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KELLY
Director 2003-07-10 2003-09-17
JOHN ANTONY MATTHEWS
Company Secretary 1996-08-28 2002-12-20
JOHN ANTONY MATTHEWS
Director 1996-07-15 2002-12-20
ROBERT PAUL HUTCHISON
Director 1996-07-15 2001-09-05
JULIAN PAUL VIVIAN MASH
Director 1999-07-22 2000-03-31
CHARLES LEWIS MATTHEWS
Director 1999-07-22 2000-03-31
VICTORIA SQUARE SECRETARIES LIMITED
Company Secretary 1996-05-17 1996-08-28
VICTORIA SQUARE DIRECTORS LIMITED
Director 1996-05-17 1996-07-15
VICTORIA SQUARE SECRETARIES LIMITED
Director 1996-05-17 1996-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BRIDGE MEDIA BASED ATTRACTIONS LIMITED Director 2016-12-20 CURRENT 2015-04-07 Active
PETER JOHN BRIDGE THE COVENTRY GROUP LIMITED Director 2014-12-23 CURRENT 1999-07-14 Active
PETER JOHN BRIDGE COVENTRY CHEMICALS LIMITED Director 2014-12-23 CURRENT 1975-04-03 Active
PETER JOHN BRIDGE FAIRLIGHT BRIDGE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2018-06-26
PETER JOHN BRIDGE ADEX BRIDGE & ASSOCIATES LTD Director 2008-01-10 CURRENT 2008-01-10 Active - Proposal to Strike off
ROBERT MICHAEL SMITH ENSCOGW3 LIMITED Director 2007-02-05 CURRENT 2006-10-26 Dissolved 2016-10-11
ROBERT MICHAEL SMITH PAINTSPEED LIMITED Director 2005-02-17 CURRENT 2004-09-22 Dissolved 2015-02-10
ROBERT MICHAEL SMITH TEMASPEED LIMITED Director 2005-01-21 CURRENT 2004-10-12 Dissolved 2016-10-11
ROBERT MICHAEL SMITH PCRL REALISATIONS LIMITED Director 2004-12-30 CURRENT 1989-08-15 Dissolved 2015-01-27
ROBERT MICHAEL SMITH COATING DYNAMICS GROUP LIMITED Director 2004-12-29 CURRENT 2004-12-02 Dissolved 2014-12-30
CLIVE ARNOLD TURNER ACT DIGITAL AGENCY LTD. Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
CLIVE ARNOLD TURNER TURNER ASSOCIATES (TRAINING & MANAGEMENT CONSULTANTS) LIMITED Director 1991-08-24 CURRENT 1988-02-11 Active - Proposal to Strike off
CLIVE ARNOLD TURNER TOTAL CONTROL SYSTEMS (UK) LIMITED Director 1991-06-22 CURRENT 1990-06-22 Dissolved 2013-09-11

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
2014-06-24GAZ2STRUCK OFF AND DISSOLVED
2014-03-11GAZ1FIRST GAZETTE
2013-06-11AC92ORDER OF COURT - RESTORATION
2010-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-05-04L64.07NOTICE OF COMPLETION OF WINDING UP
2010-01-19COCOMPORDER OF COURT TO WIND UP
2009-01-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-10-14GAZ1FIRST GAZETTE
2007-11-163.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-11-16405(2)RECEIVER CEASING TO ACT
2007-09-053.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-08-163.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-09-093.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-10-053.10ADMINISTRATIVE RECEIVER'S REPORT
2004-10-05MISCSTAT OF AFFAIRS WITH F 3.10
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: PINTAIL CLOSE VICTORIA BUSINESS PARK NOTTINGHAM NG4 2SG
2004-07-19405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/04
2004-06-18363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-01288bDIRECTOR RESIGNED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-06-17363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-02-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-14363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-12288bDIRECTOR RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-06-19363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-04-22288bDIRECTOR RESIGNED
2000-04-22288bDIRECTOR RESIGNED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-06225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99
1999-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-16AUDAUDITOR'S RESIGNATION
1999-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-10SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/07/99
1999-08-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-18363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 28/06/98
1998-06-16363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-18363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-05-15287REGISTERED OFFICE CHANGED ON 15/05/97 FROM:
1997-05-15287REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD
1997-04-03225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
Industry Information
SIC/NAIC Codes
3420 - Manufacture motor vehicle bodies etc.



Licences & Regulatory approval
We could not find any licences issued to 03200294 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 Off2014-03-11
Proposal to Strike Off2008-10-14
Appointment of Administrative Receivers2004-07-19
Fines / Sanctions
No fines or sanctions have been issued against 03200294 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-07-22 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 1996-07-15 Satisfied 3I PLCFOR ITSELF AND AS TRUSTEE FOR THE INVESTORS (ASDEFINED IN AN INVESTMENT AGREEMENT OF EVEN DATE)
DEBENTURE 1996-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2002-12-31
Annual Accounts
2001-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 03200294 LIMITED

Intangible Assets
Patents
We have not found any records of 03200294 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03200294 LIMITED
Trademarks
We have not found any records of 03200294 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03200294 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 (3420 - Manufacture motor vehicle bodies etc.) as 03200294 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 03200294 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 party03200294 LIMITEDEvent Date2014-03-11
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLAWRENCE AUTOMOTIVE LIMITEDEvent Date2009-10-09
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2836 A Petition to wind up the above-named Company of 1 Waterloo Way, Leicester LE1 6LP , was presented on 9 October 2009 by LUPTON FAWCETT LLP and was served upon Lawrence Automotive Limited on 19 October 2009, will be heard at the Leeds District Registry, The Courthouse, Oxford Row, Leeds LS1 3BG , on 8 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 December 2009.
 
Initiating party Event TypeProposal to Strike Off
Defending party03200294 LIMITEDEvent Date2008-10-14
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending party03200294 LIMITEDEvent Date2004-07-19
(Reg No 03200294) Nature of Business: Manufacture of Wood Veneer Products. Trade Classification: SIC Code 3420. Date of Appointment of Administrative Receivers: 13 July 2004. Name of Person Appointing the Administrative Receivers: National Westminster Bank Plc. Administrative Receivers: Allan Watson Graham (Office Holder No 8719), of KPMG Corporate Recovery, 1 Waterloo Way, Leicester LE1 6LP, and Mark Jeremy Orton (Office Holder No 8846), of 2 Cornwall Street, Birmingham B3 2DL.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03200294 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 03200294 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.