Company Information for SCHNEIDER FRANCE LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
05250163
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCHNEIDER FRANCE LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in EC2R | |
Company Number | 05250163 | |
---|---|---|
Company ID Number | 05250163 | |
Date formed | 2004-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 04:20:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCHNEIDER FRANCE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL A J WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACRAE SECRETARIES LIMITED |
Company Secretary | ||
SONNY DAVID WILLIAMS SCHNEIDER |
Director | ||
RONNY MUNSTER |
Director | ||
SUDIRMAN YUSUF |
Company Secretary | ||
ADAM PETER LEWIN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-27 | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
CH01 | Director's details changed for Paul a J Wright on 2015-11-05 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM 4Th Floor 25 Copthall Avenue London EC2R 7BP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MACRAE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONNY SCHNEIDER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONNY MUNSTER | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul a J Wright on 2010-06-06 | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONNY DAVID WILLIAMS SCHNEIDER / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONNY MUNSTER / 30/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 25 4TH FLOOR COPTHALL AVENUE LONDON EC2R 7BP | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 1 WHITTINGTON AVENUE LONDON EC3V 1LE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/03/06--------- £ SI 87931@1=87931 £ IC 112069/200000 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 10/12/04--------- £ SI 112068@1=112068 £ IC 1/112069 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-09-02 |
Appointment of Liquidators | 2019-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 1,500 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,466 |
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 SCHNEIDER FRANCE LIMITED
Called Up Share Capital | 2013-03-31 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 200,000 |
Cash Bank In Hand | 2013-03-31 | £ 9,089 |
Cash Bank In Hand | 2012-03-31 | £ 2,116 |
Current Assets | 2013-03-31 | £ 81,603 |
Current Assets | 2012-03-31 | £ 211,346 |
Debtors | 2013-03-31 | £ 72,514 |
Debtors | 2012-03-31 | £ 209,230 |
Shareholder Funds | 2013-03-31 | £ 80,103 |
Shareholder Funds | 2012-03-31 | £ 190,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SCHNEIDER FRANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SCHNEIDER FRANCE LIMITED | Event Date | 2019-08-29 |
Notice is hereby given that the following resolutions were passed on 28 August 2019 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones (IP No. 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex, IG10 1AH be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Richard Rones, Tel: 0208 418 9333, Email: info@thorntonrones.co.uk Alternative contact: Jacky Volckman, Email: jacky@thorntonrones.co.uk Ag JG51900 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCHNEIDER FRANCE LIMITED | Event Date | 2019-08-28 |
Richard Rones (IP No. 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex, IG10 1AH : Ag JG51900 | |||
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. |