Company Information for 43P9 LIMITED
CROMWELL HOUSE, CRUSADER ROAD, LINCOLN, LN6 7YT,
|
Company Registration Number
04171422 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| 43P9 LIMITED | |
| Legal Registered Office | |
| CROMWELL HOUSE CRUSADER ROAD LINCOLN LN6 7YT Other companies in BA1 | |
| Company Number | 04171422 | |
|---|---|---|
| Company ID Number | 04171422 | |
| Date formed | 2001-03-02 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2023 | |
| Account next due | 31/12/2024 | |
| Latest return | 02/03/2016 | |
| Return next due | 30/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2024-11-05 21:37:31 |
| 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 |
|---|---|---|
MATTHEW DAY |
||
ROBERT WILLIAM DAY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KATHLEEN BLACK SCOTT |
Company Secretary | ||
KATHLEEN BLACK SCOTT |
Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Secretary | ||
TYROLESE (DIRECTORS) LIMITED |
Nominated Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation Statement of receipts and payments to 2025-10-01 | ||
| Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Appointment of a voluntary liquidator | ||
| Voluntary liquidation declaration of solvency | ||
| REGISTERED OFFICE CHANGED ON 21/10/24 FROM Lennox House Pierrepont Street Bath Somerset BA1 1LB United Kingdom | ||
| CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Lennox House 3 Pierrepont Street Bath Somerset BA1 2LB United Kingdom | |
| LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW DAY on 2017-04-20 | |
| CH01 | Director's details changed for Robert William Day on 2017-04-20 | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/02/17 FROM 3 Northumberland Buildings Bath Somerset BA1 2JB | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/06/14 FROM 29 Gay Street Bath Avon BA1 2NT | |
| LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
| AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
| AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
| AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM DAY / 01/10/2009 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES04 | £ NC 100/6724900 30/0 | |
| 88(2)R | AD 01/02/06--------- £ SI 6724800@1 | |
| 363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.42 | 9 |
| MortgagesNumMortOutstanding | 0.27 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.15 | 9 |
| MortgagesNumMortCharges | 0.54 | 93 |
| MortgagesNumMortOutstanding | 0.26 | 90 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.28 | 9 |
| MortgagesNumMortCharges | 0.56 | 92 |
| MortgagesNumMortOutstanding | 0.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.31 | 9 |
| MortgagesNumMortCharges | 0.56 | 92 |
| MortgagesNumMortOutstanding | 0.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
| Creditors Due After One Year | 2012-04-01 | £ 9,132,831 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-01 | £ 7,555 |
Creditors and other liabilities
|
|
|
|
|
|
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 43P9 LIMITED
| Called Up Share Capital | 2012-04-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 348,589 |
| Current Assets | 2012-04-01 | £ 7,943,245 |
| Debtors | 2012-04-01 | £ 56,368 |
| Shareholder Funds | 2012-04-01 | £ 1,197,141 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 43P9 LIMITED 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. |