00224239 LIMITED
Status | DISSOLVED |
Company No. | 00224239 |
Category | Private Limited Company |
Incorporated | 05 Sep 1927 |
Age | 96 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2022 |
Years | 2 years, 24 days |
SUMMARY
00224239 LIMITED is an dissolved private limited company with number 00224239. It was incorporated 96 years, 7 months, 25 days ago, on 05 September 1927 and it was dissolved 2 years, 24 days ago, on 06 April 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street Queensway C/O Teneo Restructuring Limited 156 Great Charles Street Queensway, Birmingham, B3 3HN, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2021
Action Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-07
Documents
Termination director company with name termination date
Date: 11 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Colin Lloyd Harvey
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-06
Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
Documents
Termination director company with name termination date
Date: 21 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Sharone Vanessa Gidwani
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Old address: Hill House 1 Little New Street London EC4A 3TR
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-14
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: 30 Millbank London SW1P 4WY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2020
Action Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-07
Documents
Termination secretary company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allison Leigh Scandrett
Termination date: 2019-10-03
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: British Steel Directors (Nominees) Limited
Termination date: 2019-10-03
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Appointment date: 2019-10-03
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Lloyd Harvey
Appointment date: 2019-10-03
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 07 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Oct 2019
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 04 Oct 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Capital
Type: SH19
Capital : 0.083889 GBP
Date: 2019-10-04
Documents
Legacy
Date: 04 Oct 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/10/19
Documents
Resolution
Date: 04 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 22 May 2014
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 21 Jul 2010
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 10 Jul 2007
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 07 Feb 2007
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Resolution
Date: 17 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Aug 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 19 Jan 2001
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2000
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/99; full list of members
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 1999
Category: Address
Type: 287
Description: Registered office changed on 01/05/99 from: c/o firsteel group brockhurst crescent bescot walsall west midlands WS5 4AX
Documents
Accounts with accounts type dormant
Date: 04 Feb 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 25 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/98; full list of members
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/03/98
Documents
Accounts with accounts type dormant
Date: 14 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; full list of members
Documents
Legacy
Date: 04 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/96; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type dormant
Date: 09 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 07 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 15 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/94; full list of members
Documents
Legacy
Date: 20 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 20/10/93 from: 2 upper clifton road sutton coldfield west midlands B73 6AL
Documents
Accounts with accounts type full
Date: 03 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 24 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/93; full list of members
Documents
Legacy
Date: 12 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 19 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 19 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/92; no change of members
Documents
Resolution
Date: 25 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 28 Mar 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 28 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/91; no change of members
Documents
Resolution
Date: 28 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jan 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 04465237 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007461 |
Status: | ACTIVE |
Category: | Registered Society |
GRANGE FARM (BARNBY MOOR) LIMITED
21 POTTER STREET,WORKSOP,S80 2AE
Number: | 01209792 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A, FARMSIDE PLACE,MANCHESTER,M19 3BF
Number: | 09970659 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MAPLE ROAD,HAYES,UB4 9LR
Number: | 11946932 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HUSSARS DRIVE,THATCHAM,RG19 4PH
Number: | 07106245 |
Status: | ACTIVE |
Category: | Private Limited Company |