Company Information for 126 DEVONPORT ROAD MANAGEMENT COMPANY LTD.
OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB,
|
Company Registration Number
03414945
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
126 DEVONPORT ROAD MANAGEMENT COMPANY LTD. | |
Legal Registered Office | |
OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB Other companies in PL4 | |
Company Number | 03414945 | |
---|---|---|
Company ID Number | 03414945 | |
Date formed | 1997-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-14 20:17:04 |
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 |
---|---|---|
ANDREW KELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH ELSIE SHEPHERD |
Company Secretary | ||
CLAIRE KELLAND |
Company Secretary | ||
JANE BARTLETT |
Company Secretary | ||
ANTHONY RICHARD BARTLETT |
Director | ||
JACQULINE BARRY |
Company Secretary | ||
ELIZABETH BARTLETT |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOG & DUCK (MANAGEMENT) LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
ERMINGTON TERRACE RTM COMPANY LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
PLYMOUTH CITY PC61 LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
COFFEE PARTY LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
PLYMOUTH CITY LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
PLYMOUTH BOAT COMPANY LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
PLYMOUTH HARBOUR LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
REPUBLIC OF TEA LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2014-10-07 | |
GOOD TEA COMPANY LIMITED | Director | 2012-12-31 | CURRENT | 2012-12-31 | Dissolved 2014-08-19 | |
TEA REPUBLIC LIMITED | Director | 2012-12-27 | CURRENT | 2012-12-27 | Dissolved 2014-08-05 | |
25 MUTLEY PLAIN LIMITED | Director | 2011-02-23 | CURRENT | 1996-06-17 | Active - Proposal to Strike off | |
15 MUTLEY PLAIN LTD | Director | 2011-02-23 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
MUTLEY PLAIN BARS LIMITED | Director | 2008-07-01 | CURRENT | 2007-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Kelland on 2013-02-12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH SHEPHERD | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/11 FROM C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/08/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 HASTINGS TERRACE WESTERN APPROACH PLYMOUTH DEVON PL1 5BD | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 04/08/03--------- £ SI 4@1=4 £ IC 2/6 | |
363a | RETURN MADE UP TO 05/08/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 14 BELLE ACRE CLOSE PLYMOUTH DEVON PL3 5DJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/00 FROM: A B ACCOUNTING UNIT 3 LISSON HOUSE 1 LISSON GROVE MUTLEY PLYMOUTH DEVON PL4 6DU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 36 NEW STREET THE BARBICAN PLYMOUTH DEVON | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 126 DEVONPORT ROAD MANAGEMENT COMPANY LTD.
Called Up Share Capital | 2012-01-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5 |
Current Assets | 2012-01-01 | £ 5 |
Fixed Assets | 2012-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 6 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 126 DEVONPORT ROAD MANAGEMENT COMPANY LTD. 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. |