00291281 LIMITED
Overview
| Company Name | 00291281 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00291281 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 00291281 LIMITED?
- (7499) /
Where is 00291281 LIMITED located?
| Registered Office Address | Grant Thornton House Melton Street NW1 2EP Euston Square London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 00291281 LIMITED?
| Company Name | From | Until |
|---|---|---|
| W H SMITH ELECTRICAL ENGINEERS GROUP LIMITED | Jul 31, 1985 | Jul 31, 1985 |
| W.H.SMITH & CO.ELECTRICAL ENGINEERS LIMITED | Aug 16, 1934 | Aug 16, 1934 |
What are the latest accounts for 00291281 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2003 |
| Next Accounts Due On | Oct 31, 2004 |
| Last Accounts | |
| Last Accounts Made Up To | |
What is the status of the latest confirmation statement for 00291281 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 02, 2017 |
| Next Confirmation Statement Due | May 16, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for 00291281 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 00291281 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Declan John Tierney as a secretary on Mar 05, 2018 | 2 pages | TM02 | ||
Restoration by order of the court | 4 pages | AC92 | ||
Certificate of change of name Company name changed whs\certificate issued on 22/05/14 | CERTNM | |||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Jun 25, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 25, 2012 | 5 pages | 4.68 | ||
Insolvency court order Court order insolvency:- removal of liquidator | 34 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Insolvency filing Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 | 1 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Jun 25, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 25, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 25, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 25, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 25, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 25, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 25, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 25, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 25, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Who are the officers of 00291281 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||
| RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | 904390002 | |||||
| TODD, Richard Laurence | Director | 5 Neville Avenue KT3 4SN New Malden Surrey | United Kingdom | British | 30333360002 | |||||
| BLURTON, Frank | Secretary | 121 South Hill Road BR2 0RW Bromley Kent | British | 8077740002 | ||||||
| HOWDEN, George | Secretary | Little Chegworth Chegworth Road ME17 1DG Harrietsham Kent | British | 82324630001 | ||||||
| TABIBI, Siavash | Secretary | 1a Grimsdyke Crescent Arkley EN5 4AH Barnet Hertfordshire | British | 34600140001 | ||||||
| TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | 112817670001 | ||||||
| BATTEY, Keith Albert | Director | Ashdown House East Tanyard Lane Danehill RH17 7JW Haywards Heath West Sussex | British | 15133060001 | ||||||
| BLURTON, Frank | Director | 121 South Hill Road BR2 0RW Bromley Kent | British | 8077740002 | ||||||
| CARSON, Robert Thomas | Director | 9 Westminster Drive SK9 1QZ Wilmslow Cheshire | British | 15914950001 | ||||||
| LUDLOW, Grahame George Robert | Director | Compton House Oakfield Hawkhurst TN18 4JR Cranbrook Kent | British | 51059130001 | ||||||
| ROBERTS, Stephen John | Director | 11 Warden Court Cuckfield RH17 5DN Haywards Heath West Sussex | United Kingdom | British | 67757790002 | |||||
| TABIBI, Siavash | Director | 1a Grimsdyke Crescent Arkley EN5 4AH Barnet Hertfordshire | United Kingdom | British | 34600140001 |
Does 00291281 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0