00162828 LIMITED

OURY CLARK OURY CLARK, Slough, SL1 1HD, Berkshire
StatusLIQUIDATION
Company No.00162828
CategoryPrivate Limited Company
Incorporated14 Jan 1920
Age104 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution20 Oct 2015
Years8 years, 6 months, 29 days

SUMMARY

00162828 LIMITED is an liquidation private limited company with number 00162828. It was incorporated 104 years, 4 months, 4 days ago, on 14 January 1920 and it was dissolved 8 years, 6 months, 29 days ago, on 20 October 2015. The company address is OURY CLARK OURY CLARK, Slough, SL1 1HD, Berkshire.



Company Fillings

Order of court restoration previously compulsory liquidation

Date: 22 Mar 2022

Category: Insolvency

Type: REST-COCOMP

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sjp (uk)\certificate issued on 22/03/22

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 28 Nov 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 23 Feb 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 03 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Nov 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from oury clark herschel house 58 herschel street slough berkshire SL1 1HD

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: kroll buchler phillips 10 fleet place london EC4M 7RB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Mar 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Mar 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Jan 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Dec 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 23 Dec 2003

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration variation of administration order

Date: 31 Oct 2003

Category: Insolvency

Sub Category: Administration

Type: 2.20

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 31 Jul 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration variation of administration order

Date: 24 Mar 2003

Category: Insolvency

Sub Category: Administration

Type: 2.20

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 12 Mar 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 11/12/02 from: 84 grosvenor street london W1K 3LN

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 17 Oct 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration proposals

Date: 27 Sep 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration order

Date: 05 Aug 2002

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration order

Date: 30 Jul 2002

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 23/07/02 from: mill lane st neots cambridgeshire PE19 6EE

Documents

View document PDF

Liquidation administration notice of administration order

Date: 22 Jul 2002

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed samuel jones & co.LIMITED\certificate issued on 19/10/99

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

Legacy

Date: 26 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: 04 Jan 1996

Category: Capital

Type: 122

Description: Conve recon 20/12/95

Documents

View document PDF

Resolution

Date: 04 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 20/12/95--------- £ si 260000@1=260000 £ ic 5623469/5883469

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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

Accounts with accounts type full group

Date: 21 Dec 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/94; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363b

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 Dec 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF


Some Companies

ABERAVON LAWYERS LIMITED

11 COURTLAND PLACE,,SA13 1JJ

Number:05352482
Status:ACTIVE
Category:Private Limited Company

BARRINGTON DECORATORS LIMITED

97 HEWLETT ROAD,CHELTENHAM,GL52 6BB

Number:11930789
Status:ACTIVE
Category:Private Limited Company

BESI CONSTRUCTION LTD

144 OVERTON DRIVE,ROMFORD,RM6 4EE

Number:10198527
Status:ACTIVE
Category:Private Limited Company

COTSWOLD & VALE GARDEN CENTRES LIMITED

GOTHERINGTON NURSERIES GRETTON ROAD,CHELTENHAM,GL52 9QY

Number:07540761
Status:ACTIVE
Category:Private Limited Company

G & S FAST FOOD LTD

153 - 155 BLACKBURN ROAD,BOLTON,BL1 8HE

Number:11415354
Status:ACTIVE
Category:Private Limited Company

JCP PROPERTIES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08048407
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