Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00128346 LTD
Company Information for

00128346 LTD

5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ,
Company Registration Number
00128346
Private Limited Company
Liquidation

Company Overview

About 00128346 Ltd
00128346 LTD was founded on 1913-04-14 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". 00128346 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
00128346 LTD
 
Legal Registered Office
5 TABLEY COURT
VICTORIA STREET
ALTRINCHAM
CHESHIRE
WA14 1EZ
Other companies in WA14
 
Previous Names
FRONTLINE GB LTD03/06/2021
Filing Information
Company Number 00128346
Company ID Number 00128346
Date formed 1913-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/01/2009
Latest return 08/06/2008
Return next due 06/07/2009
Type of accounts SMALL
Last Datalog update: 2022-08-07 12:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00128346 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALISE LIMITED   DRYMERE LIMITED   IMENO LIMITED   PAS2 LIMITED   RIDGETOWN CONSULTING LTD   ZIKOMOS LTD
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 00128346 LTD

Current Directors
Officer Role Date Appointed
STANLEY GEORGE GODDARD
Director 2007-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SANDRA DAVIES
Company Secretary 2008-08-01 2008-09-24
JOANNE MOSS
Company Secretary 2007-02-08 2008-06-09
ANDREW DAVID BRUCE ADAMS
Company Secretary 2006-07-31 2007-02-08
ANDREW DAVID BRUCE ADAMS
Director 2006-07-19 2007-02-08
MICHAEL BARLOW
Director 1993-10-01 2007-02-08
KATHRYN LUMB
Company Secretary 2005-04-28 2006-07-31
MARK BREWER
Director 2005-02-24 2006-07-31
DAVID JOHN LEAH
Company Secretary 2000-07-18 2005-04-28
DAVID JOHN LEAH
Director 1993-01-04 2005-04-28
DAVID JONES
Director 2003-09-01 2005-02-24
ROBERT CALISE
Director 2000-01-04 2003-06-16
JOHN ROBERT CARTWRIGHT
Company Secretary 1992-11-30 2000-07-18
RICHARD COWDELL
Director 1993-01-04 1999-12-31
WILLIAM BARLOW
Director 1995-01-01 1998-01-01
WILLIAM BARLOW
Director 1991-06-08 1993-10-01
COLIN JON BROWES
Director 1991-06-08 1993-10-01
PETER JOHN WISEMAN
Director 1993-01-04 1993-10-01
BRIAN APPLEYARD
Director 1993-01-04 1993-07-30
STEPHEN VICTOR BEATSON
Company Secretary 1991-06-08 1992-11-30
JENNIFER JANE BARLOW
Director 1991-06-08 1992-07-01
TREVOR WEBSTER
Director 1991-06-08 1992-07-01

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
2021-06-03REST-COCOMPRestoration by order of court - previously in Compulsory Liquidation
2021-06-03CERTNMCompany name changed frontline GB\certificate issued on 03/06/21
2016-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2016-09-30LIQ MISCINSOLVENCY:re final progress report to 20/09/2016
2016-09-304.43Compulsory return from liquidators final meeting
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/11 FROM 6Th Floor Grafton Tower Stamford New Road Altringham Cheshire WA14 1DQ
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/09 FROM Unit 3-4 Parkhouse Lane Tinsley Sheffield S9 1XA
2009-11-064.31Compulsory liquidaton liquidator appointment
2009-11-06COCOMPCompulsory winding up order
2009-11-061.4Notice of completion of liquidation voluntary arrangement
2009-09-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-15
2008-09-24288bAppointment terminated secretary christine davies
2008-09-231.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2008-09-231.14Voluntary liquidation. Notice of ending of moratoria
2008-08-301.11Voluntary liquidation. Notice of commencement of moratorium
2008-08-20288aSecretary appointed mrs christine sandra davies
2008-07-30288bAppointment terminated secretary joanne moss
2008-07-25363aReturn made up to 08/06/08; full list of members
2008-03-19225Prev ext from 31/12/2007 to 31/03/2008
2007-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aReturn made up to 08/06/07; full list of members
2007-05-01395Particulars of mortgage/charge
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14AUDAUDITOR'S RESIGNATION
2007-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 136 LONDON ROAD SHEFFIELD S2 4NX
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bSECRETARY RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-20123NC INC ALREADY ADJUSTED 05/07/06
2006-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2088(2)RAD 05/07/06--------- £ SI 450000@1=450000 £ IC 39261/489261
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-03363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-23363sRETURN MADE UP TO 08/06/05; NO CHANGE OF MEMBERS
2005-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08288bDIRECTOR RESIGNED
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-21288aNEW DIRECTOR APPOINTED
2003-07-08363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-06-28288bDIRECTOR RESIGNED
2002-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-25CERTNMCOMPANY NAME CHANGED BARLOW ARCHITECTURAL AND SECURIT Y LIMITED CERTIFICATE ISSUED ON 25/06/02
2002-06-19363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-14363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to 00128346 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-12
Fines / Sanctions
No fines or sanctions have been issued against 00128346 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2007-05-01 Outstanding DAVENHAM TRUST PLC
DEBENTURE 2007-02-23 Outstanding BARLOW GROUP LIMITED
DEBENTURE 2006-11-01 Satisfied BARLOW GROUP LIMITED
DEBENTURE 2005-03-07 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK DEBTS 2004-11-14 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2003-12-19 Satisfied BARLOW MANAGEMENT LIMITED
MORTGAGE DEBENTURE 1992-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 00128346 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 00128346 LTD
Trademarks
We have not found any records of 00128346 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00128346 LTD. 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 (4525 - Other special trades construction) as 00128346 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 00128346 LTD 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 TypeFinal Meetings
Defending partyFRONTLINE GB LIMITEDEvent Date2016-08-12
In the High Court of Justice, Chancery Division Manchester District Registry case number 2373 NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986 and in accordance with Rule 4.125 of the Insolvency Rules 1986, that a final meeting of creditors of the above named company will be held at the offices of Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 20 September 2016 at 11.00 a.m., for the purposes of receiving the Joint Liquidators report of the winding-up and determining whether the Joint Liquidators should have their release under Section 174 of the said Act. Creditors entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies to be used at the meeting must be lodged with Neil Henry (I.P. No: 8622) and Michael Simister (I.P. No: 9028), appointed Joint Liquidators on 5 October 2009, at Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ no later than 12.00 noon on the preceding business day. Please contact Oliver Thompson of Lines Henry Limited on 0161 929 1905 should you require any further assistance. Dated 8 August 2016 Michael Simister , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00128346 LTD 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 00128346 LTD 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.

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