SCHLEGEL (U.K.) HOLDINGS LIMITED

3rd Floor, 40 Grosvenor Place, London, SW1X 7AW
StatusDISSOLVED
Company No.00752195
CategoryPrivate Limited Company
Incorporated04 Mar 1963
Age61 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution08 Apr 2013
Years11 years, 1 month, 8 days

SUMMARY

SCHLEGEL (U.K.) HOLDINGS LIMITED is an dissolved private limited company with number 00752195. It was incorporated 61 years, 2 months, 12 days ago, on 04 March 1963 and it was dissolved 11 years, 1 month, 8 days ago, on 08 April 2013. The company address is 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-14

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Mary Hull

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rachel Louise Spencer

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Old address: Portland House Bressenden Place London SW1E 5BF

Change date: 2010-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Invensys Secretaries Limited

Change date: 2009-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 31 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

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: 24 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/10/92; full list of members

Documents

View document PDF

Resolution

Date: 07 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 25/09/92 from: beveridge lane bardon hill coalville leicestershire LE6 2TA

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Feb 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 10/01/91; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Address

Type: 287

Description: Registered office changed on 23/05/90 from: ring road seacroft leeds LS14 1NH

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF


Some Companies

BRADLEY RHODES LIMITED

BEECHCROFT HOUSE,TIPTON,DY4 8AB

Number:03957497
Status:ACTIVE
Category:Private Limited Company

DMV (UK) LTD

89A HIGH STREET,YARM,TS15 9BG

Number:08103549
Status:ACTIVE
Category:Private Limited Company

FRASIER GOLDBERG LTD

UNIT 12, TRIDENT BUSINESS PARK,BLACKBURN,BB1 3HT

Number:06147876
Status:LIQUIDATION
Category:Private Limited Company

INFINITE ROPE ACCESS LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:09290206
Status:ACTIVE
Category:Private Limited Company

J.SIMAN LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11146691
Status:ACTIVE
Category:Private Limited Company

LINDISFARNE HOSTEL AND CAMPING LIMITED

MCCREADY PAGE 511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:11147737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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