BARKING CARGO (TERMINAL) LIMITED
Status | DISSOLVED |
Company No. | 02672438 |
Category | Private Limited Company |
Incorporated | 18 Dec 1991 |
Age | 32 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2018 |
Years | 5 years, 7 months, 26 days |
SUMMARY
BARKING CARGO (TERMINAL) LIMITED is an dissolved private limited company with number 02672438. It was incorporated 32 years, 5 months, 17 days ago, on 18 December 1991 and it was dissolved 5 years, 7 months, 26 days ago, on 09 October 2018. The company address is 30/31 Shoreditch High Street 30/31 Shoreditch High Street, E1 6PG.
Company Fillings
Legacy
Date: 06 Nov 1995
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 06 Nov 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 06 Nov 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 06 Nov 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation voluntary vacation liquidator
Date: 06 May 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.46
Documents
Legacy
Date: 24 Jan 1994
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 20 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 20/01/94 from: units 10, ripple road maybells commercial estate barking essex IG11 0TP
Documents
Resolution
Date: 13 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 13 Jan 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 1994
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jul 1993
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/92; full list of members
Documents
Legacy
Date: 14 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 1993
Category: Address
Type: 287
Description: Registered office changed on 18/05/93 from: 777/779 high road leytonstone essex E11 4QS
Documents
Legacy
Date: 01 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 12 May 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jiff european LIMITED\certificate issued on 13/05/92
Documents
Legacy
Date: 07 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 07/04/92 from: unit 10, maybells commercial est ripple road barking london IG11 0TP
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 05 Jan 1992
Category: Capital
Type: 88(2)R
Description: Ad 18/12/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
94 MIDDLETON AVENUE,LONDON,E4 8EG
Number: | 09401930 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE VALLEYS PHYSIOTHERAPY CLINIC LLP
GROUND FLOOR EBLEY MILL,STROUD,GL5 4UB
Number: | OC378573 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 DURWESTON STREET,,W1H 1EW
Number: | 02413280 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL MEDIA SERVICES (STUDIOS) LIMITED
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 06691000 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10978831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
T I ACCOUNTANCY LTD,BARROW-IN-FURNESS,LA14 1QQ
Number: | 11101500 |
Status: | ACTIVE |
Category: | Private Limited Company |