Active
Company Information for 00320542 LIMITED
MANOR COURT CHAMBERS, 126 MANOR COURT ROAD, NUNEATON, WARWICKSHIRE, CV11 5HL,
|
Company Registration Number
00320542
Private Limited Company
Active |
Company Name | ||
---|---|---|
00320542 LIMITED | ||
Legal Registered Office | ||
MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL Other companies in CV11 | ||
Previous Names | ||
|
Company Number | 00320542 | |
---|---|---|
Company ID Number | 00320542 | |
Date formed | 1936-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 12/06/2013 | |
Return next due | 10/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-03 22:55:02 |
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 |
---|---|---|
IAN RICHARD MASON |
||
IAN RICHARD MASON |
||
MARGARET HAZEL MASON |
||
REGINALD HOWARD MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAYNOR JANE LONSDALE |
Company Secretary | ||
PATRICIA GRAY |
Company Secretary | ||
PATRICIA GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M. & M. ELECTRIC VEHICLES (ATHERSTONE) LIMITED | Company Secretary | 2006-03-13 | CURRENT | 1975-02-20 | Dissolved 2014-02-11 | |
BMJ HANDLING LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
B & M GROUP HANDLING LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-03-31 | |
B & M FORKLIFTS LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Dissolved 2013-09-10 | |
M & M GROUP HANDLING LIMITED | Director | 2009-10-11 | CURRENT | 2009-10-11 | Liquidation | |
M. & M. ELECTRIC VEHICLES (ATHERSTONE) LIMITED | Director | 2003-10-01 | CURRENT | 1975-02-20 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed electricars\certificate issued on 04/12/15 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/13 FROM Unit 8 Tything Road Alcester Warwickshire B49 6ER England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/12 FROM Unit 15 Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LQ | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/06/09; full list of members | |
287 | Registered office changed on 25/08/2009 from 15 carlyon road ind. Est. atherstone warwickshire CV9 1LQ | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
ORES04 | NC INC ALREADY ADJUSTED 26/03/98 | |
123 | NC INC ALREADY ADJUSTED 26/03/98 | |
88(2)R | AD 26/03/98--------- £ SI 250000@1 | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2013-10-08 |
Proposal to Strike Off | 2012-10-09 |
Proposal to Strike Off | 2010-06-29 |
Petitions to Wind Up (Companies) | 2008-09-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | M. & M. ELECTRIC VEHICLES (ATHERSTONE) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS, P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | HANBER SIDDELEY GROUP 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 00320542 LIMITED
Called Up Share Capital | 2013-06-30 | £ 550,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 550,000 |
Called Up Share Capital | 2012-06-30 | £ 550,000 |
Called Up Share Capital | 2011-06-30 | £ 550,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as 00320542 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ELECTRICARS LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELECTRICARS LIMITED | Event Date | 2012-10-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELECTRICARS LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ELECTRICARS LTD | Event Date | 2008-07-14 |
In the Coventry County Court case number 8CV50019 A Petition to wind up the above-named Company of Electricars Ltd, 15 Carlyon Road Industrial Estate, Atherstone, Warwickshire CV9 1LQ , presented on 14 July 2008 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office is Hays House, 4 St Georges Square, High Street, New Malden KT3 4JQ , claiming to be a Creditor of the Company, will be heard at Coventry County Court, 140 Much Park Street, Coventry CV1 2SN , on 22 September 2008 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2008. The Petitioners Solicitor is Shoosmiths, , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , Telephone 08700 868745.(Ref IXN/2340/090028.000161.) : | |||
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. |