RECORD TENNIS CENTRES LIMITED

Portfolio House Portfolio House, Hythe, CT21 5AT, Kent
StatusLIQUIDATION
Company No.01857606
CategoryPrivate Limited Company
Incorporated22 Oct 1984
Age39 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

RECORD TENNIS CENTRES LIMITED is an liquidation private limited company with number 01857606. It was incorporated 39 years, 7 months, 16 days ago, on 22 October 1984. The company address is Portfolio House Portfolio House, Hythe, CT21 5AT, Kent.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Sep 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Feb 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Sep 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 10/12/90; full list of members

Documents

View document PDF

Resolution

Date: 09 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/08 to 31/12

Documents

View document PDF

Legacy

Date: 17 Jan 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/10/89; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 11/07/89 from: oak house 22/28 high street hythe kent CT21 5AT

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 15 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/11/87; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1987

Action Date: 31 Aug 1985

Category: Accounts

Type: AA

Made up date: 1985-08-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 18 Aug 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/08

Documents

View document PDF

Legacy

Date: 12 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 12/07/86 from: atina house bench st dover kent CT16 1BL

Documents

View document PDF

Legacy

Date: 24 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/04/86; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF


Some Companies

BALANCEDIETITIANS LIMITED

SANDOWN HOUSE,WETHERBY,LS22 7DN

Number:10680908
Status:ACTIVE
Category:Private Limited Company

DARREN WRIGGLESWORTH TRANSPORT LIMITED

56 CHURCHVILLE,LEEDS,LS25 4AP

Number:06254097
Status:ACTIVE
Category:Private Limited Company

EJB ENTERPRISE LTD

2 PRIORY PLACE,HUNGERFORD,RG17 0AB

Number:06685848
Status:ACTIVE
Category:Private Limited Company

HORRINGER COURT COMMUNITY CHURCH

SKYLARKS BRANDS LANE,BURY ST. EDMUNDS,IP29 4SF

Number:07641594
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SANDFORD ASSETS LIMITED

EARTHMOVER HOUSE RIDGWAY BUSINESS PARK,OSWESTRY,SY11 3PZ

Number:08032504
Status:ACTIVE
Category:Private Limited Company

SNAP INTERNATIONAL LIMITED

SUITE 8 103 HARLEY STREET,,W1G 6AJ

Number:04127372
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