00074318 LIMITED

Knoll Buchler Phillips Limited Knoll Buchler Phillips Limited, W1K 3LN
StatusLIQUIDATION
Company No.00074318
CategoryPrivate Limited Company
Incorporated11 Jul 1902
Age121 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution25 Nov 2014
Years9 years, 6 months, 5 days

SUMMARY

00074318 LIMITED is an liquidation private limited company with number 00074318. It was incorporated 121 years, 10 months, 19 days ago, on 11 July 1902 and it was dissolved 9 years, 6 months, 5 days ago, on 25 November 2014. The company address is Knoll Buchler Phillips Limited Knoll Buchler Phillips Limited, W1K 3LN.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 29 Oct 2018

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 03 Apr 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 12/04/02 from: 5TH floor russell chambers, the piazza, london, WC2E 8AA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Apr 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 05 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ugland capital LIMITED\certificate issued on 18/09/01

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 09/03/00 from: royal victoria house, 2ND floor the pantiles, royal tunbridge wells, kent TN2 5TD

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/95; full list of members

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 20 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 20 Dec 1995

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 20 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Accounts with accounts type interim

Date: 20 Nov 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Certificate capital reduction issued capital

Date: 13 Nov 1995

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgamation

Documents

View document PDF

Memorandum articles

Date: 16 Oct 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 08 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 27/02/95 from: castle hill bishopsgate road, englefield green, egham, surrey TW20 0YX

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/94; bulk list available separately

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type interim

Date: 18 Nov 1994

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 08/04/94--------- £ si [email protected]=56618 £ ic 4791337/4847955

Documents

View document PDF

Certificate capital reduction issued capital

Date: 17 Mar 1994

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) £ ic 8784118/ 4791337

Documents

View document PDF

Accounts with accounts type interim

Date: 22 Feb 1994

Action Date: 24 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-24

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Capital

Type: 88(2)R

Description: Ad 08/12/93--------- £ si [email protected]=3992781 £ ic 4791337/8784118

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/93; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1993

Action Date: 26 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-26

Documents

View document PDF

Memorandum articles

Date: 29 Nov 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Capital

Type: 122

Description: Conso s-div 15/11/93

Documents

View document PDF

Resolution

Date: 29 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Capital

Type: 123

Description: £ nc 10000000/14000000 15/11/93

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bristol channel ship repairers p ublic LIMITED company\certificate issued on 16/11/93

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Oct 1993

Action Date: 26 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-26

Documents

View document PDF

Resolution

Date: 12 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 14/07/93 from: bute dry dock, cardiff CF1 5UN

Documents

View document PDF

Legacy

Date: 06 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

C HARRALD EVENTS LTD

ASHRIDGE HOUSE FERNHILL LANE,CAMBERLEY,GU17 9HA

Number:11711522
Status:ACTIVE
Category:Private Limited Company

HOLLAND EXPLORATION & MINING LIMITED

106 MOUNT STREET,LONDON,W1K 2TW

Number:10529632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONLINE APPAREL LTD

76 SHERBORNE STREET,MANCHESTER,M8 8HT

Number:10902661
Status:ACTIVE
Category:Private Limited Company

PADFIELD ESTATES LLP

LAKE HOUSE,ROYSTON,SG8 9JN

Number:OC377766
Status:ACTIVE
Category:Limited Liability Partnership

SUPERSTAR GAMES LTD

32 PASQUIRE ROAD,WALTHAMSTOW,E17 6HB

Number:06916028
Status:ACTIVE
Category:Private Limited Company

SYNTHESIZED LTD

73 AMWELL STR.,LONDON,EC1R 1UT

Number:10903020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source