RECORD TENNIS CENTRES LIMITED
Status | LIQUIDATION |
Company No. | 01857606 |
Category | Private Limited Company |
Incorporated | 22 Oct 1984 |
Age | 39 years, 7 months, 16 days |
Jurisdiction | England 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
Liquidation compulsory winding up order
Date: 01 Sep 1993
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Feb 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 04 Feb 1993
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Sep 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 18 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
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
Legacy
Date: 13 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 10/12/90; full list of members
Documents
Resolution
Date: 09 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 24 Jul 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/08 to 31/12
Documents
Legacy
Date: 17 Jan 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jan 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/10/89; full list of members
Documents
Legacy
Date: 31 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 06 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 01 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 15 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/11/87; full list of members
Documents
Legacy
Date: 09 Jul 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 18 Aug 1986
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/08
Documents
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
Legacy
Date: 24 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 30/04/86; full list of members
Documents
Legacy
Date: 12 May 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
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 |
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) |
EARTHMOVER HOUSE RIDGWAY BUSINESS PARK,OSWESTRY,SY11 3PZ
Number: | 08032504 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 103 HARLEY STREET,,W1G 6AJ
Number: | 04127372 |
Status: | ACTIVE |
Category: | Private Limited Company |