00542914 LIMITED
Overview
| Company Name | 00542914 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00542914 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 00542914 LIMITED?
- (3210) /
Where is 00542914 LIMITED located?
| Registered Office Address | MBI COAKLEY LTD 2nd Floor Shaw House 3 Tunsgate GU1 3QT Guildford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 00542914 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLVERN LIMITED | Jan 06, 1955 | Jan 06, 1955 |
What are the latest accounts for 00542914 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for 00542914 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 00542914 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2015 | 10 pages | 4.68 | ||||||||||||||
Appointment of a voluntary liquidator | 600 | |||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from * C/O Mbi Coakley Ltd Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE* on Dec 20, 2013 | 2 pages | AD01 | ||||||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||||||
Registered office address changed from * Harston Mill Harston Cambridge CB2 5GG* on Jan 24, 2011 | 2 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 4 pages | 4.20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Miscellaneous Section 522 | 1 pages | MISC | ||||||||||||||
Registered office address changed from * Silver Key Church Manorway Belvedere Erith Kent DA8 1EX* on Sep 09, 2010 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||||||
Termination of appointment of Stephen Munday as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 22, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Patrick Murray as a director | 3 pages | AP01 | ||||||||||||||
Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for John Nicholl Sawford on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of 00542914 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARP, Wendy Jill | Secretary | Shaw House 3 Tunsgate GU1 3QT Guildford 2nd Floor | British | 117318960001 | ||||||
| CORNEY, Andrew James | Director | Shaw House 3 Tunsgate GU1 3QT Guildford 2nd Floor | United Kingdom | British | 119184910001 | |||||
| JOYCE, Phillip Leslie | Director | Shaw House 3 Tunsgate GU1 3QT Guildford 2nd Floor | United Kingdom | British | 24115940003 | |||||
| MURRAY, Patrick | Director | Shaw House 3 Tunsgate GU1 3QT Guildford 2nd Floor | Scotland | British | 147594360001 | |||||
| SAWFORD, John Nicholl | Director | Shaw House 3 Tunsgate GU1 3QT Guildford 2nd Floor | England | British | 117851490001 | |||||
| LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| ADAMSON, Michael George | Director | Woodbury Cheniston Grove SL6 4LN Maidenhead Berkshire | British | 56044570001 | ||||||
| ASHTON DAVIES, David Gore | Director | 43 Dean Close Pyrford GU22 8NX Woking Surrey | British | 2605040001 | ||||||
| BATER, Thomas Philip James | Director | 2 River View Low Road St Ives PE17 4ET Huntingdon Cambs | British | 37961390001 | ||||||
| BOLTON-KNIGHT, Brian Leslie | Director | 8 Station Road Digswell AL6 0DG Welwyn Hertfordshire | British | 42085720001 | ||||||
| BRICE, Nigel Antony | Director | 7 Herons Court GU18 5SW Lightwater Surrey | United Kingdom | British | 90292050001 | |||||
| COMONTE, Sheridan Willoughby Austell | Director | Flat 1 27 Lingfield Road SW19 4PU London | United Kingdom | British | 126199650001 | |||||
| DIETRICH, Frank Hermann | Director | 188 Hutton Drive Hutton Essex | German | 48612990002 | ||||||
| ENNEVER, Michael Arthur | Director | 57 Abbotswood Gardens Clayhall IG5 0BQ Ilford Essex | British | 24115920001 | ||||||
| ENTWISTLE, Graham Michael | Director | 28 Williams Way GU51 3EU Fleet Hampshire | British | 97535950001 | ||||||
| FOUNTAIN, Paul David | Director | Woodpecker Drive ME9 8ST Iwade 5 Kent | United Kingdom | British | 153701080001 | |||||
| GRAY, John Henry | Director | Rectory Farm Clifford Chambers CV37 8AA Stratford Upon Avon Warwickshire | United Kingdom | British | 201191360001 | |||||
| IRVING SWIFT, Charles Edward | Director | Bosworth House Oxendon Road Arthingworth LE16 8LA Market Harborough Leicestershire | British | 80691700001 | ||||||
| MUNDAY, Stephen Frank | Director | Church Manorway Belvedere DA8 1EX Erith Silver Key Kent | England | British | 61509350003 | |||||
| PITCHER, Arnold | Director | 42 Drummond Road RM7 7EJ Romford Essex | British | 24115950001 | ||||||
| RODGERS, Neil Anthony | Director | Latchmere Green Little London RG26 5EJ Tadley Abbots Dwell Hampshire Uk | England | British | 136538310002 | |||||
| SWINDELL, David Godfrey | Director | 125 Downer Road S57 1HX Benfleet Essex | British | 24115930001 | ||||||
| THOMAS, David Leslie | Director | 3 Mandeville Close SG13 8JX Hertford Hertfordshire | British | 54343490002 | ||||||
| WEDDLE, Steven Wayne | Director | 2225 Durwest Court Raleigh Nc 27615 Usa | American | 77549190001 | ||||||
| ZEGULA, Hans Jurgen | Director | Wagenfeldstr 28 59394 Nordkirchen Germany | German | 48612970001 |
Does 00542914 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Sep 25, 1978 Delivered On Oct 11, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars And goodwill heritable property and all other property and assets in scotland. Land and bldgs. At spring gardens, romford, essex with all fixtures fixed plant and machinery fixed and floating charge (please see doc m). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 00542914 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