Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00394496 LIMITED
Company Information for

00394496 LIMITED

St Andrews House, West Street, Havant, HANTS, PO9 1LB,
Company Registration Number
00394496
Private Limited Company
Active

Company Overview

About 00394496 Ltd
00394496 LIMITED was founded on 1945-04-06 and has its registered office in Havant. The organisation's status is listed as "Active". 00394496 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00394496 LIMITED
 
Legal Registered Office
St Andrews House
West Street
Havant
HANTS
PO9 1LB
Other companies in PO9
 
Filing Information
Company Number 00394496
Company ID Number 00394496
Date formed 1945-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/1991
Account next due 1995-10-31
Latest return 24/04/1992
Return next due 2017-05-08
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2024-03-27 00:51:51
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 00394496 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GLYNN HURRELL
Company Secretary 1992-08-28
JOHN PATRICK MCGONIGLE
Director 1991-04-24
ROGER OSGOOD
Director 1991-04-24
ALAN FRANCIS RUMFORD
Director 1991-04-24
STEPHEN BRIAN TYSON
Director 1991-04-24
GRAHAM DOUGLAS WILLOUGHBY
Director 1991-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN RUSH
Director 1991-04-24 1993-01-20
TIMOTHY PAUL DAVIES
Company Secretary 1991-04-24 1992-08-28
COLIN FRANZMANN
Director 1991-04-24 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GLYNN HURRELL LCS REALISATIONS LIMITED Company Secretary 1992-08-28 CURRENT 1990-03-14 Dissolved 2016-07-19
JOHN PATRICK MCGONIGLE LT REALISATIONS LIMITED Director 1991-03-14 CURRENT 1990-03-14 Dissolved 2016-04-05
JOHN PATRICK MCGONIGLE LLC REALISATIONS LIMITED Director 1989-04-21 CURRENT 1954-01-30 Active
ALAN FRANCIS RUMFORD LCS REALISATIONS LIMITED Director 1991-03-14 CURRENT 1990-03-14 Dissolved 2016-07-19

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
2022-12-14Restoration by order of the court
2022-12-14AC92Restoration by order of the court
2022-02-01Final Gazette dissolved via compulsory strike-off
2022-02-01GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-01AC92Restoration by order of the court
1999-11-16GAZ2Final Gazette dissolved via compulsory strike-off
1999-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
1999-02-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-02-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-02-11405(2)RECEIVER CEASING TO ACT
1999-02-11405(2)RECEIVER CEASING TO ACT
1999-02-11405(2)RECEIVER CEASING TO ACT
1998-02-193.6Receiver abstract summary of receipts and payments
1997-02-143.6Receiver abstract summary of receipts and payments
1996-03-25395Particulars of mortgage/charge
1996-02-233.6Receiver abstract summary of receipts and payments
1995-05-103.6Receiver abstract summary of receipts and payments
1995-05-10405(1)Appointment of receiver/manager
1995-01-30CERTNMCOMPANY NAME CHANGED
1995-01-30CERTNMCOMPANY NAME CHANGED HENRY JONES CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 31/01/95
1995-01-01PRE95A selection of documents registered before 1 January 1995
1993-04-213.10Administrative receivers report
1993-04-21SPEC PENCertificate of specific penalty
1993-03-18405(1)Appointment of receiver/manager
1993-02-21288Director resigned
1993-01-22405(1)Appointment of receiver/manager
1993-01-19405(1)Appointment of receiver/manager
1992-12-09SRES01Special resolution
1992-12-02395Particulars of mortgage/charge
1992-10-12288New secretary appointed
1992-09-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-16288DIRECTOR RESIGNED
1992-08-25AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-22363sRETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
1991-07-02AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-02363xRETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS
1991-05-29288NEW DIRECTOR APPOINTED
1991-05-07288DIRECTOR RESIGNED
1990-11-20288NEW DIRECTOR APPOINTED
1990-10-08395PARTICULARS OF MORTGAGE/CHARGE
1990-10-08SRES01ALTER MEM AND ARTS 20/09/90
1990-10-08SRES13FACILITY AGREEMENT 20/09/90
1990-10-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/89
1990-10-05363RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS
1990-10-04395PARTICULARS OF MORTGAGE/CHARGE
1990-09-28395PARTICULARS OF MORTGAGE/CHARGE
1990-09-26395PARTICULARS OF MORTGAGE/CHARGE
1990-05-10288DIRECTOR RESIGNED
1990-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-01-16CERTNMCOMPANY NAME CHANGED
1990-01-16CERTNMCOMPANY NAME CHANGED HENRY JONES & SON (PORTSMOUTH) L IMITED CERTIFICATE ISSUED ON 17/01/90
1990-01-15288NEW DIRECTOR APPOINTED
1989-07-26363RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS
1989-07-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/88
1989-01-31225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
1988-12-05AAFULL ACCOUNTS MADE UP TO 31/01/88
1988-12-05363RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS
1988-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION
1988-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-11-20288NEW DIRECTOR APPOINTED
1987-11-20395PARTICULARS OF MORTGAGE/CHARGE
1987-10-19288NEW SECRETARY APPOINTED
1987-10-19288DIRECTOR RESIGNED
1987-10-19AAFULL ACCOUNTS MADE UP TO 31/01/87
1987-10-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to 00394496 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 Off1999-07-20
Fines / Sanctions
No fines or sanctions have been issued against 00394496 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST AGREEMENT 1996-03-25 Outstanding GENERAL SURETY & GUARANTEE CO LIMITED
FLOATING CHARGE 1992-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE DEBENTURE 1990-10-08 Outstanding TRYSPHERE LIMITED.
FLOATING CHARGE DEBENTURE 1990-10-08 Outstanding BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
FLOATING CHARGE 1990-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1990-10-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1990-10-04 Outstanding GENERAL SURETY & GUARANTEE CO. LIMITED
FLOATING CHARGE 1990-09-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1990-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-11-20 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 00394496 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00394496 LIMITED
Trademarks
We have not found any records of 00394496 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00394496 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 (4521 - Gen construction & civil engineer) as 00394496 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where 00394496 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 party00394496 LIMITEDEvent Date1999-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00394496 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 00394496 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 PO9 1LB