Liquidation
Company Information for 00074318 LIMITED
KNOLL BUCHLER PHILLIPS LIMITED, 84 GROSVENOR STREET LONDON, W1K 3LN,
|
Company Registration Number
00074318
Private Limited Company
Liquidation |
Company Name | |
---|---|
00074318 LIMITED | |
Legal Registered Office | |
KNOLL BUCHLER PHILLIPS LIMITED 84 GROSVENOR STREET LONDON W1K 3LN Other companies in W1K | |
Company Number | 00074318 | |
---|---|---|
Company ID Number | 00074318 | |
Date formed | 1902-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 01/12/2001 | |
Return next due | 29/12/2002 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-10-06 20:34:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALAN BALFOUR |
||
JOHN PATRICK LOVE |
||
MARC JEREMY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN FRANK WATCHAM |
Company Secretary | ||
LISBETH PETTERSON |
Company Secretary | ||
JONATHAN DAVID D`URBAN PALMER |
Director | ||
LAWRENCE DAVID BLACK |
Company Secretary | ||
STEPHEN BRUCE GILBERT |
Director | ||
MILES DOUGLAS HOLLAND MARTIN |
Director | ||
ADRIAN FRANK WATCHAM |
Director | ||
JOHN BERTRAM WOODHEAD |
Company Secretary | ||
BRUCE JOHN MIDDLETON PUGSLEY |
Director | ||
ANDREAS OVE UGLAND |
Director | ||
KENNETH JAMES GRIFFIN |
Director | ||
ROBERT JOHN MAXWELL-HYSLOP |
Director | ||
BORIS ALEXANDER NACHAMKIN |
Director | ||
WILLIAM TENBY |
Director | ||
CHRISTOPHER HOMFRAY BAILEY |
Director | ||
JAMES JOHN GORVIN |
Company Secretary | ||
THOMAS CHARLES BISHOP |
Director | ||
JOHN PATRICK LOVE |
Director | ||
ROBERT BENJAMIN GLYNDWR SCAMMEL |
Director | ||
MICHAEL LESLIE DAVID |
Director | ||
LIONEL DAVID DOTCHON |
Director | ||
JAMES JOHN GORVIN |
Director |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
287 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 5TH FLOOR RUSSELL CHAMBERS THE PIAZZA LONDON WC2E 8AA | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
363s | Return made up to 01/12/01; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED UGLAND CAPITAL LIMITED CERTIFICATE ISSUED ON 18/09/01 | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 01/12/00; full list of members | |
288b | Secretary resigned | |
288a | New secretary appointed | |
287 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: ROYAL VICTORIA HOUSE 2ND FLOOR THE PANTILES ROYAL TUNBRIDGE WELLS KENT TN2 5TD | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 01/12/99; full list of members | |
288c | Secretary's particulars changed | |
363s | Return made up to 01/12/98; full list of members | |
395 | Particulars of mortgage/charge | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
SRES02 | REREGISTRATION OTHER 20/12/95 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/95 | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAMATION | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
SRES01 | ALTER MEM AND ARTS 12/10/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/95 | |
Declaration of satisfaction of mortgage/charge | ||
Full group accounts made up to 1994-03-31 | ||
Ad 08/04/94--------- £ si 283093@.2=56618 £ ic 4791337/4847955 | ||
Certificate of capital reduction issued | ||
Reduction of iss capital and minute (oc) £ ic 8784118/ 4791337 | ||
Ad 08/12/93--------- £ si 19963906@.2=3992781 £ ic 4791337/8784118 | ||
Return made up to 01/12/93; bulk list available separately | ||
FULL ACCOUNTS MADE UP TO 26/03/93 | ||
£ nc 10000000/14000000 15/11/93 | ||
Capital statment Conso s-div 15/11/93 | ||
Declaration of satisfaction of mortgage/charge | ||
Secretary resigned;new secretary appointed | ||
Full group accounts made up to 1993-03-26 | ||
Director resigned | ||
New director appointed | ||
Registered office changed on 14/07/93 from:\bute dry dock, cardiff CF1 5UN | ||
New director appointed | ||
New director appointed | ||
Director resigned;new director appointed | ||
New director appointed | ||
Full group accounts made up to 1992-03-27 | ||
Full group accounts made up to 1991-03-29 | ||
Full group accounts made up to 1990-03-30 | ||
Full group accounts made up to 1989-03-31 | ||
Location of register of members (non legible) | ||
Director resigned | ||
Return made up to 01/12/88; full list of members | ||
Particulars of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 27/03/87 | ||
Director resigned | ||
Director resigned | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/86 | ||
Director resigned |
Proposal to Strike Off | 2014-08-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BURFORD INVESTMENT COMPANY LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00074318 LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SECOND PRIORITY DEBENTURE | U. B. SHIPPING LINER SERVICES LIMITED | 1997-10-07 | Outstanding |
We have found 1 mortgage charges which are owed to 00074318 LIMITED
The top companies supplying to UK government with the same SIC code (7484 - Other business activities) as 00074318 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00074318 LIMITED | Event Date | 2014-08-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |