Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00261908 LIMITED
Company Information for

00261908 LIMITED

TENON HOUSE, FERRYBOAT LANE, SUNDERLAND, SR5 3JN,
Company Registration Number
00261908
Private Limited Company
Liquidation

Company Overview

About 00261908 Ltd
00261908 LIMITED was founded on 1932-01-14 and has its registered office in Sunderland. The organisation's status is listed as "Liquidation". 00261908 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
00261908 LIMITED
 
Legal Registered Office
TENON HOUSE
FERRYBOAT LANE
SUNDERLAND
SR5 3JN
Other companies in SR5
 
Filing Information
Company Number 00261908
Company ID Number 00261908
Date formed 1932-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2004
Account next due 28/12/2005
Latest return 24/10/2004
Return next due 21/11/2005
Type of accounts SMALL
Last Datalog update: 2019-05-06 16:01:10
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 00261908 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN PORTER
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA SARAH LOUISE PORTER
Company Secretary 2004-01-30 2005-09-11
IAN MCSALLY
Director 2004-05-20 2005-09-11
JOHN BRIAN PORTER
Director 1992-09-30 2005-09-11
VALERIE PORTER
Director 1992-09-30 2005-09-11
MARTIN BARRAS ANDERSON
Director 1992-09-30 2004-07-07
VALERIE PORTER
Company Secretary 1992-09-30 2004-04-20
FRANK ANDERSON
Director 1992-09-30 1997-03-05
RACHEL HARRISON ANDERSON
Director 1992-09-30 1992-06-30

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
2018-10-31AC92Restoration by order of the court
2015-09-15GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-22DISS16(SOAS)Compulsory strike-off action has been suspended
2014-06-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-09AC92Restoration by order of the court
2010-01-09GAZ2Final Gazette dissolved via compulsory strike-off
2009-10-094.68 Liquidators' statement of receipts and payments to 2009-09-29
2009-10-094.72Voluntary liquidation creditors final meeting
2009-05-164.68 Liquidators' statement of receipts and payments to 2009-05-05
2008-11-184.68 Liquidators' statement of receipts and payments to 2008-11-05
2008-05-294.68 Liquidators' statement of receipts and payments to 2008-11-05
2007-11-124.68Liquidators' statement of receipts and payments
2006-11-062.34BNotice of move from Administration to creditors voluntary liquidation
2006-11-062.24BAdministrator's progress report
2006-07-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2006-07-08
2006-05-172.24BAdministrator's progress report
2006-01-042.23BResult of meeting of creditors
2005-12-152.17BStatement of administrator's proposal
2005-10-26287Registered office changed on 26/10/05 from: north hylton road sunderland SR5 3JE
2005-10-262.12BAppointment of an administrator
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bSECRETARY RESIGNED
2005-10-24288bSECRETARY RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-211.308/07/05 ABSTRACTS AND PAYMENTS
2005-01-13363(288)SECRETARY RESIGNED
2005-01-13363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-17288bDIRECTOR RESIGNED
2004-07-151.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2004-05-27288aNEW DIRECTOR APPOINTED
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: ST. LAWRENCE ROAD NEWCASTLE ON TYNE NE6 2HP
2004-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-11-25363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-16363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-23363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-03363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1997-12-20395PARTICULARS OF MORTGAGE/CHARGE
1997-12-16363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2030 - Manufacture builders' carpentry & joinery



Licences & Regulatory approval
We could not find any licences issued to 00261908 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 Off2014-06-17
Fines / Sanctions
No fines or sanctions have been issued against 00261908 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CASH DEPOSIT 2005-08-12 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
CHATTEL MORTGAGE 2004-03-16 Outstanding BIBBY ASSET FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-03-16 Outstanding BIBBY ASSET FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-03-16 Outstanding BIBBY ASSET FINANCE LIMITED
DEBENTURE 2004-02-10 Outstanding BIBBY FACTORS NORTHEAST LIMITED
LEGAL CHARGE 2003-09-15 Satisfied PETER GOLDING AND COLIN ROBSON
DEBENTURE 1997-12-11 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1994-10-03 Satisfied GRIFFIN FACTORS LIMITED
FLOATING CHARGE 1994-10-03 Satisfied GRIFFIN FACTORS LIMITED
CHARGE 1990-08-24 Satisfied MIDLAND BANK PLC
MORTGAGE & CHARGE. 1946-10-07 Satisfied MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of 00261908 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00261908 LIMITED
Trademarks
We have not found any records of 00261908 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00261908 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 (2030 - Manufacture builders' carpentry & joinery) as 00261908 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00261908 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 party00261908 LIMITEDEvent Date2014-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00261908 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 00261908 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.

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