Active
Company Information for 00394496 LIMITED
St Andrews House, West Street, Havant, HANTS, PO9 1LB,
|
Company Registration Number
00394496
Private Limited Company
Active |
Company Name | |
---|---|
00394496 LIMITED | |
Legal Registered Office | |
St Andrews House West Street Havant HANTS PO9 1LB Other companies in PO9 | |
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 |
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 |
---|---|---|
STEPHEN GLYNN HURRELL |
||
JOHN PATRICK MCGONIGLE |
||
ROGER OSGOOD |
||
ALAN FRANCIS RUMFORD |
||
STEPHEN BRIAN TYSON |
||
GRAHAM DOUGLAS WILLOUGHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN RUSH |
Director | ||
TIMOTHY PAUL DAVIES |
Company Secretary | ||
COLIN FRANZMANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LCS REALISATIONS LIMITED | Company Secretary | 1992-08-28 | CURRENT | 1990-03-14 | Dissolved 2016-07-19 | |
LT REALISATIONS LIMITED | Director | 1991-03-14 | CURRENT | 1990-03-14 | Dissolved 2016-04-05 | |
LLC REALISATIONS LIMITED | Director | 1989-04-21 | CURRENT | 1954-01-30 | Active | |
LCS REALISATIONS LIMITED | Director | 1991-03-14 | CURRENT | 1990-03-14 | Dissolved 2016-07-19 |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
395 | Particulars of mortgage/charge | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(1) | Appointment of receiver/manager | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED HENRY JONES CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 31/01/95 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
3.10 | Administrative receivers report | |
SPEC PEN | Certificate of specific penalty | |
405(1) | Appointment of receiver/manager | |
288 | Director resigned | |
405(1) | Appointment of receiver/manager | |
405(1) | Appointment of receiver/manager | |
SRES01 | Special resolution | |
395 | Particulars of mortgage/charge | |
288 | New secretary appointed | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363x | RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 20/09/90 | |
SRES13 | FACILITY AGREEMENT 20/09/90 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED HENRY JONES & SON (PORTSMOUTH) L IMITED CERTIFICATE ISSUED ON 17/01/90 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/88 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/88 | |
363 | RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/87 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 1999-07-20 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST AGREEMENT | Outstanding | GENERAL SURETY & GUARANTEE CO LIMITED | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE DEBENTURE | Outstanding | TRYSPHERE LIMITED. | |
FLOATING CHARGE DEBENTURE | Outstanding | BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | GENERAL SURETY & GUARANTEE CO. LIMITED | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as 00394496 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00394496 LIMITED | Event Date | 1999-07-20 |
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. |