ROYAL DOULTON (UK) LIMITED
Status | LIQUIDATION |
Company No. | 00058357 |
Category | Private Limited Company |
Incorporated | 26 Jul 1898 |
Age | 125 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2019 |
Years | 4 years, 7 months, 25 days |
SUMMARY
ROYAL DOULTON (UK) LIMITED is an liquidation private limited company with number 00058357. It was incorporated 125 years, 8 months, 24 days ago, on 26 July 1898 and it was dissolved 4 years, 7 months, 25 days ago, on 25 August 2019. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Order of court restoration previously creditors voluntary liquidation
Date: 19 Feb 2021
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary removal of liquidator by court
Date: 25 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary creditors return of final meeting
Date: 25 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2018
Action Date: 09 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2017
Action Date: 09 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-05-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2016
Action Date: 09 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jul 2015
Action Date: 08 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jul 2014
Action Date: 08 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-05-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2013
Action Date: 08 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-08
Documents
Liquidation miscellaneous
Date: 30 May 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:order of court removing angus matthew martin as liquidator of the company
Documents
Liquidation voluntary cease to act as liquidator
Date: 30 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2012
Action Date: 09 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-09
Documents
Liquidation miscellaneous
Date: 25 May 2011
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 2.39B notice of vacation of office
Documents
Liquidation in administration progress report with brought down date
Date: 10 May 2011
Action Date: 26 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-04-26
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 10 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 01 Feb 2011
Action Date: 04 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-01-04
Documents
Liquidation in administration extension of period
Date: 30 Dec 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 04 Aug 2010
Action Date: 04 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-07-04
Documents
Liquidation in administration progress report with brought down date
Date: 25 Feb 2010
Action Date: 04 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-01-04
Documents
Liquidation in administration progress report with brought down date
Date: 23 Feb 2010
Action Date: 04 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-01-04
Documents
Liquidation in administration progress report with brought down date
Date: 12 Feb 2010
Action Date: 04 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-01-04
Documents
Liquidation in administration extension of period
Date: 18 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 07 Aug 2009
Action Date: 04 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-07-04
Documents
Liquidation in administration progress report with brought down date
Date: 06 Aug 2009
Action Date: 04 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-07-04
Documents
Legacy
Date: 04 May 2009
Category: Address
Type: 287
Description: Registered office changed on 04/05/2009 from royal doulton barlaston stoke on trent ST12 9FA
Documents
Legacy
Date: 03 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 03 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 03 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 03 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth blakemore
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david fyfe
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael parks
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark downie
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deborah bates
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony jones
Documents
Liquidation in administration result creditors meeting
Date: 01 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 12 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony jones / 20/01/2009
Documents
Liquidation in administration appointment of administrator
Date: 15 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wayne nutbeen
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth blakemore
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed david fyfe
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed anthony jones
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed deborah jane bates
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mark downie
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: royal doulton barlaston stoke on trent ST12 9ES
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 25/01/06 from: sir henry doulton house forge lane, etruria stoke on trent staffordshire ST1 5NN
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Miscellaneous
Date: 07 Mar 2005
Category: Miscellaneous
Type: MISC
Description: Re section 394
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AZURO FINANCIAL CONSULTING LTD
50A CLIFFORD WAY,MAIDSTONE,ME16 8GD
Number: | 10970227 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 11617542 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CARLISLE ROAD,,MK40 4HU
Number: | 06355509 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LONDON ROAD,GLOUCESTER,GL1 3HF
Number: | 09937624 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
122 FRIMLEY ROAD,SURREY,GU15 2QN
Number: | 04004677 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
60 HIGH STREET,BURNHAM-ON-SEA,TA8 1AG
Number: | 08410562 |
Status: | ACTIVE |
Category: | Private Limited Company |