Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00074318 LIMITED
Company Information for

00074318 LIMITED

KNOLL BUCHLER PHILLIPS LIMITED, 84 GROSVENOR STREET LONDON, W1K 3LN,
Company Registration Number
00074318
Private Limited Company
Liquidation

Company Overview

About 00074318 Ltd
00074318 LIMITED was founded on 1902-07-11 and has its registered office in . The organisation's status is listed as "Liquidation". 00074318 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
00074318 LIMITED
 
Legal Registered Office
KNOLL BUCHLER PHILLIPS LIMITED
84 GROSVENOR STREET LONDON
W1K 3LN
Other companies in W1K
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 00074318 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN BALFOUR
Company Secretary 2001-03-01
JOHN PATRICK LOVE
Director 1996-01-09
MARC JEREMY THOMAS
Director 1998-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN FRANK WATCHAM
Company Secretary 2000-10-23 2001-03-01
LISBETH PETTERSON
Company Secretary 1998-03-16 2000-10-23
JONATHAN DAVID D`URBAN PALMER
Director 1992-07-30 1998-06-17
LAWRENCE DAVID BLACK
Company Secretary 1997-02-20 1998-03-16
STEPHEN BRUCE GILBERT
Director 1995-12-27 1997-12-31
MILES DOUGLAS HOLLAND MARTIN
Director 1995-12-27 1997-12-31
ADRIAN FRANK WATCHAM
Director 1997-01-01 1997-12-31
JOHN BERTRAM WOODHEAD
Company Secretary 1993-09-24 1997-02-20
BRUCE JOHN MIDDLETON PUGSLEY
Director 1995-12-27 1997-02-20
ANDREAS OVE UGLAND
Director 1992-07-30 1997-02-20
KENNETH JAMES GRIFFIN
Director 1993-03-25 1995-12-27
ROBERT JOHN MAXWELL-HYSLOP
Director 1993-03-25 1995-12-27
BORIS ALEXANDER NACHAMKIN
Director 1993-08-19 1995-12-27
WILLIAM TENBY
Director 1993-03-25 1994-09-23
CHRISTOPHER HOMFRAY BAILEY
Director 1990-12-14 1993-10-01
JAMES JOHN GORVIN
Company Secretary 1990-12-14 1993-09-24
THOMAS CHARLES BISHOP
Director 1993-03-25 1993-09-14
JOHN PATRICK LOVE
Director 1992-07-30 1993-09-14
ROBERT BENJAMIN GLYNDWR SCAMMEL
Director 1993-03-25 1993-09-14
MICHAEL LESLIE DAVID
Director 1990-12-14 1993-03-26
LIONEL DAVID DOTCHON
Director 1990-12-14 1993-03-26
JAMES JOHN GORVIN
Director 1990-12-14 1993-03-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-29REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2014-11-25GAZ2Final Gazette dissolved via compulsory strike-off
2014-08-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-03AC92Restoration by order of the court
2002-10-09LIQDissolved
2002-07-094.71Return of final meeting in a members' voluntary winding up
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM:
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 5TH FLOOR RUSSELL CHAMBERS THE PIAZZA LONDON WC2E 8AA
2002-04-054.70Declaration of solvency
2002-04-05LRESSPResolutions passed:
  • Special resolution to wind up
2002-04-05600Appointment of a voluntary liquidator
2001-12-27363sReturn made up to 01/12/01; full list of members
2001-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-19CERTNMCOMPANY NAME CHANGED
2001-09-19CERTNMCOMPANY NAME CHANGED UGLAND CAPITAL LIMITED CERTIFICATE ISSUED ON 18/09/01
2001-03-07288aNew secretary appointed
2001-03-07288bSecretary resigned
2000-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-11363sReturn made up to 01/12/00; full list of members
2000-11-14288bSecretary resigned
2000-10-31288aNew secretary appointed
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM:
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: ROYAL VICTORIA HOUSE 2ND FLOOR THE PANTILES ROYAL TUNBRIDGE WELLS KENT TN2 5TD
1999-12-07363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-07363sReturn made up to 01/12/99; full list of members
1999-07-27288cSecretary's particulars changed
1998-12-04363sReturn made up to 01/12/98; full list of members
1998-09-09395Particulars of mortgage/charge
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-29288bDIRECTOR RESIGNED
1998-06-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-17288bSECRETARY RESIGNED
1998-03-17288aNEW SECRETARY APPOINTED
1998-02-06288bDIRECTOR RESIGNED
1998-02-06288bDIRECTOR RESIGNED
1998-02-06288bDIRECTOR RESIGNED
1998-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-05363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-03-07288aNEW SECRETARY APPOINTED
1997-03-07288bSECRETARY RESIGNED
1997-03-07288bDIRECTOR RESIGNED
1997-01-19288aNEW DIRECTOR APPOINTED
1996-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-15363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-01-19288NEW DIRECTOR APPOINTED
1996-01-16288DIRECTOR RESIGNED
1996-01-16288DIRECTOR RESIGNED
1996-01-16288DIRECTOR RESIGNED
1996-01-08288NEW DIRECTOR APPOINTED
1996-01-08288NEW DIRECTOR APPOINTED
1996-01-08288NEW DIRECTOR APPOINTED
1995-12-21363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-12-20CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
1995-12-20SRES02REREGISTRATION OTHER 20/12/95
1995-12-20MARREREGISTRATION MEMORANDUM AND ARTICLES
1995-12-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1995-12-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-11-20AAINTERIM ACCOUNTS MADE UP TO 30/09/95
1995-11-13OC425SCHEME OF ARRANGEMENT - AMALGAMATION
1995-11-13CERT15REDUCTION OF ISSUED CAPITAL
1995-11-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
1995-10-16SRES01ALTER MEM AND ARTS 12/10/95
1995-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION
1995-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-09-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-09-08SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/95
1994-11-22Declaration of satisfaction of mortgage/charge
1994-08-05Full group accounts made up to 1994-03-31
1994-05-31Ad 08/04/94--------- £ si 283093@.2=56618 £ ic 4791337/4847955
1994-03-17Certificate of capital reduction issued
1994-03-17Reduction of iss capital and minute (oc) £ ic 8784118/ 4791337
1994-02-22Ad 08/12/93--------- £ si 19963906@.2=3992781 £ ic 4791337/8784118
1994-02-22Return made up to 01/12/93; bulk list available separately
1993-12-21FULL ACCOUNTS MADE UP TO 26/03/93
1993-11-29£ nc 10000000/14000000 15/11/93
1993-11-29Capital statment Conso s-div 15/11/93
1993-10-25Declaration of satisfaction of mortgage/charge
1993-10-15Secretary resigned;new secretary appointed
1993-10-15Full group accounts made up to 1993-03-26
1993-09-21Director resigned
1993-09-05New director appointed
1993-07-14Registered office changed on 14/07/93 from:\bute dry dock, cardiff CF1 5UN
1993-05-06New director appointed
1993-04-20New director appointed
1993-04-16Director resigned;new director appointed
1992-09-21New director appointed
1992-06-25Full group accounts made up to 1992-03-27
1991-10-24Full group accounts made up to 1991-03-29
1990-10-31Full group accounts made up to 1990-03-30
1990-03-19Full group accounts made up to 1989-03-31
1990-01-23Location of register of members (non legible)
1989-09-25Director resigned
1988-12-15Return made up to 01/12/88; full list of members
1988-08-12Particulars of mortgage/charge
1987-08-20FULL ACCOUNTS MADE UP TO 27/03/87
1987-01-28Director resigned
1986-11-14Director resigned
1986-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/86
1986-08-19Director resigned
Industry Information
SIC/NAIC Codes
7484 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 00074318 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against 00074318 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-09-09 Outstanding BURFORD INVESTMENT COMPANY LIMITED
GUARANTEE & DEBENTURE 1988-07-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-11-03 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1975-09-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2000-12-31
Annual Accounts
1999-12-31
Annual Accounts
1998-12-31

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

Intangible Assets
Patents
We have not found any records of 00074318 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00074318 LIMITED
Trademarks
We have not found any records of 00074318 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for 00074318 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7484 - Other business activities) as 00074318 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00074318 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party00074318 LIMITEDEvent Date2014-08-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00074318 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00074318 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1K 3LN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1