Active
Company Information for 03717770 LIMITED
BAKER TILLY RESTRUCTURING AND, RECOVERY LLP HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD,
|
Company Registration Number
03717770
Private Limited Company
Active |
Company Name | |
---|---|
03717770 LIMITED | |
Legal Registered Office | |
BAKER TILLY RESTRUCTURING AND RECOVERY LLP HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD Other companies in BS1 | |
Company Number | 03717770 | |
---|---|---|
Company ID Number | 03717770 | |
Date formed | 1999-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2005 | |
Account next due | 31/08/2007 | |
Latest return | 23/02/2007 | |
Return next due | 22/03/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-11 11:42:08 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 03717770: Companies House Default Address, Cardiff, CF14 8LH on 2019-07-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-12-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-12-06 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2009 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-07-05 | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BP | |
MISC | Form 3.2 - statement of affairs | |
3.10 | Administrative receivers report | |
288b | Secretary resigned | |
405(1) | Appointment of receiver/manager | |
COCOMP | Compulsory winding up order | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SCT HOUSE CHARNWOOD COURT HEOL BILLINGSLEY PARC NANTGARW NANTGARW CARDIFF CF15 7QZ | |
288b | Director resigned | |
288b | Director resigned | |
288b | Director resigned | |
363a | Return made up to 23/02/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | New secretary appointed | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 23/02/05; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
169 | £ IC 1166000/1151000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | REGULATION 14 & 15 22/11/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
169 | £ IC 1166000/1151000 07/12/02 £ SR 15000@1=15000 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/04/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | BANK OF WALES | |
MORTGAGE | Outstanding | BANK OF WALES | |
MORTGAGE | Outstanding | BANK OF WALES | |
MORTGAGE | Outstanding | BANK OF WALES | |
MORTGAGE | Outstanding | BANK OF WALES |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as 03717770 LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | SCT HOLDINGS LIMITED | Event Date | 2007-07-17 |
(Company Number 3717770) Nature of Business: Holding Company. Date of Appointment of Joint Administrative Receivers: 6 July 2007. Name of Person Appointing the Joint Administrative Receivers: Bank Of Scotland. Joint Administrative Receivers: AndrewSheridan (IP No 8839), 1 Georges Square, Bath Street, Bristol BS1 6BP and MatthewRichard MeadleyWild (IP No 9300), The Clock House, 140 London Road, Guildford GU1 1UW. | |||
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. |