Liquidation
Company Information for 00222648 LIMITED
NEW CENTURY PARK, PO BOX 53, COVENTRY, WARWICKSHIRE, CV3 1HJ,
|
Company Registration Number
00222648
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
00222648 LIMITED | ||
Legal Registered Office | ||
NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ | ||
Previous Names | ||
|
Company Number | 00222648 | |
---|---|---|
Company ID Number | 00222648 | |
Date formed | 1927-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2002 | |
Account next due | 31/01/2004 | |
Latest return | 21/09/2003 | |
Return next due | 19/10/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2024-04-06 23:12:38 |
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 |
---|---|---|
CRAIG GEORGE DONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ANGELA SKELLY |
Company Secretary | ||
JACQUELINE LONG |
Company Secretary | ||
JACQUELINE LONG |
Director | ||
NORMAN CHARLES PORTER |
Director | ||
JULIE CLAIRE POLLEY |
Company Secretary | ||
JULIE CLAIRE POLLEY |
Director | ||
CATHERINE BERNADETTE WHEATLEY |
Company Secretary | ||
CATHERINE BERNADETTE WHEATLEY |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
ROGER KEITH MILLER |
Director | ||
NORMAN CHARLES PORTER |
Director | ||
JULIE CLAIRE POLLEY |
Company Secretary | ||
JANE ELIZABETH POWNEY |
Company Secretary | ||
JANE ELIZABETH POWNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAFFIC SIGNALS U.K. LIMITED | Director | 2010-03-31 | CURRENT | 1995-06-09 | Dissolved 2014-03-06 | |
THE ALAN CAMPBELL GROUP LIMITED | Director | 2010-03-31 | CURRENT | 1978-06-15 | Liquidation | |
THE PLESSEY COMPANY LIMITED | Director | 2009-06-04 | CURRENT | 1925-02-14 | Liquidation | |
REGENT ESCROW LIMITED. | Director | 2005-03-30 | CURRENT | 2003-02-07 | Dissolved 2014-04-01 | |
M (DGP1) LIMITED | Director | 2004-01-27 | CURRENT | 1998-04-14 | Dissolved 2015-11-10 | |
M (DGP2) LIMITED | Director | 2004-01-27 | CURRENT | 1998-04-14 | Dissolved 2015-11-13 | |
M DEFENCE OVERSEAS LIMITED | Director | 2002-08-08 | CURRENT | 1965-07-28 | Active - Proposal to Strike off | |
M MOBILE SYSTEMS LIMITED | Director | 2002-04-19 | CURRENT | 1961-11-29 | Active - Proposal to Strike off | |
G MIDDLE EAST LIMITED | Director | 2002-02-14 | CURRENT | 1946-01-05 | Dissolved 2016-03-02 | |
ASSOCIATED ELECTRICAL INDUSTRIES (RUGBY) LIMITED | Director | 2001-11-07 | CURRENT | 1896-05-18 | Active - Proposal to Strike off | |
ALLARD WAY (HOLDINGS) LIMITED | Director | 2001-11-07 | CURRENT | 1916-06-21 | Active - Proposal to Strike off | |
VULCAN REALISATIONS LIMITED | Director | 2001-11-07 | CURRENT | 1864-08-27 | Active - Proposal to Strike off | |
TELENT SERVICES LIMITED | Director | 2001-11-07 | CURRENT | 1961-05-01 | Active - Proposal to Strike off | |
MARCONI (SEVENTEEN) LIMITED | Director | 2001-11-07 | CURRENT | 1906-05-25 | Active - Proposal to Strike off | |
KELVIN METAL INDUSTRIES LIMITED | Director | 2001-11-07 | CURRENT | 1960-10-25 | Active - Proposal to Strike off | |
M (THIRTEEN) LIMITED | Director | 2001-11-07 | CURRENT | 1962-05-31 | Liquidation | |
CHAMBERLAIN & HOOKHAM LIMITED | Director | 2001-11-07 | CURRENT | 1898-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Compulsory Liquidation | ||
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Mary Angela Skelly on 2017-04-12 | |
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED ARROW CERTIFICATE ISSUED ON 07/04/15 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
4.43 | Compulsory return from liquidators final meeting | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
363(353) | Location of register of members address changed | |
363s | Return made up to 21/09/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
287 | Registered office changed on 16/11/02 from: one bruton street london W1J 6AQ | |
353 | Location of register of members | |
363a | Return made up to 21/09/02; full list of members | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | New director appointed | |
288a | New secretary appointed;new director appointed | |
288b | Secretary resigned;director resigned | |
363a | Return made up to 21/09/01; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288b | Secretary resigned;director resigned | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | Registered office changed on 10/10/00 from: 1 bruton street london W1J 6AQ | |
363(287) | REGISTERED OFFICE CHANGED ON 26/09/00 | |
363s | Return made up to 21/09/00; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 31/12/98 | |
ELRES | S366A DISP HOLDING AGM 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 1 STANHOPE GATE LONDON W1A 1EH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363x | RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 132 LONG ACRE LONDON WC2E 9AH | |
287 | REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 132 LONG ACRE LONDON WC2E 9AH | |
363 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00222648 LIMITED are:
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. |