Liquidation
Company Information for ONSLOW DITCHLING LIMITED
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
04673094
Private Limited Company
Liquidation |
Company Name | |
---|---|
ONSLOW DITCHLING LIMITED | |
Legal Registered Office | |
STERLING FORD CENTURION COURT 83 CAMP ROAD ST. ALBANS HERTS AL1 5JN Other companies in GU9 | |
Company Number | 04673094 | |
---|---|---|
Company ID Number | 04673094 | |
Date formed | 2003-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2004 | |
Account next due | 31/01/2006 | |
Latest return | 20/02/2005 | |
Return next due | 20/03/2006 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 02:49:22 |
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 |
---|---|---|
GODFREY PHILIP SPANNER |
||
PETER FROHLICH |
||
GODFREY PHILIP SPANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN MICHAEL KOE |
Company Secretary | ||
LONDON PRESENCE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONSLOW GREAT BLAKENHAM LIMITED | Director | 2013-11-18 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
BELGRAVIA FINANCIAL SERVICES LIMITED | Director | 2004-05-14 | CURRENT | 1986-06-13 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2024-02-03 | ||
Liquidators' statement of receipts and payments to 2023-02-03 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2022-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2021-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-03 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Phillip Roberts & Partners 25B the Borough Farnham Surrey GU9 7NJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/12 FROM Phillip a Roberts Customs House 9-10 Hampshire Terrace Portsmouth PO1 2QF | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2009-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2009-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-03 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O DELOITTE & TOUCHE HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
287 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: WESTBURY, 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
2.17B | STATEMENT OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
363a | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 14/05/04--------- £ SI 1@1=1 £ IC 2/3 | |
363a | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ONSLOW DITCHLING 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. |