00074318 LIMITED
Status | LIQUIDATION |
Company No. | 00074318 |
Category | Private Limited Company |
Incorporated | 11 Jul 1902 |
Age | 121 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Nov 2014 |
Years | 9 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
Restoration order of court
Date: 03 Apr 2013
Category: Restoration
Type: AC92
Documents
Legacy
Date: 09 Oct 2002
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 09 Jul 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary declaration of solvency
Date: 05 Apr 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 05 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2002
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
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
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
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
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
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Legacy
Date: 09 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; full list of members
Documents
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
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; no change of members
Documents
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
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; full list of members
Documents
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
Re registration memorandum articles
Date: 20 Dec 1995
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 20 Dec 1995
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 20 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
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
Certificate capital reduction issued capital
Date: 13 Nov 1995
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 13 Nov 1995
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Legacy
Date: 13 Nov 1995
Category: Capital
Type: OC425
Description: Scheme of arrangement - amalgamation
Documents
Resolution
Date: 16 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 08 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; bulk list available separately
Documents
Legacy
Date: 22 Nov 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 06 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 08 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 31 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 08/04/94--------- £ si [email protected]=56618 £ ic 4791337/4847955
Documents
Certificate capital reduction issued capital
Date: 17 Mar 1994
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 17 Mar 1994
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc) £ ic 8784118/ 4791337
Documents
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
Legacy
Date: 22 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 08/12/93--------- £ si [email protected]=3992781 £ ic 4791337/8784118
Documents
Legacy
Date: 22 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/93; bulk list available separately
Documents
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
Legacy
Date: 29 Nov 1993
Category: Capital
Type: 122
Description: Conso s-div 15/11/93
Documents
Resolution
Date: 29 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 1993
Category: Capital
Type: 123
Description: £ nc 10000000/14000000 15/11/93
Documents
Legacy
Date: 26 Nov 1993
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 25 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 27 Oct 1993
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 25 Oct 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Oct 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Resolution
Date: 12 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 06 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
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 |
76 SHERBORNE STREET,MANCHESTER,M8 8HT
Number: | 10902661 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | OC377766 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 PASQUIRE ROAD,WALTHAMSTOW,E17 6HB
Number: | 06916028 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 AMWELL STR.,LONDON,EC1R 1UT
Number: | 10903020 |
Status: | ACTIVE |
Category: | Private Limited Company |