Dissolved
Dissolved 2016-06-28
Company Information for 00444111 LIMITED
LONDON, SE1 9QL,
|
Company Registration Number
00444111
Private Limited Company
Dissolved Dissolved 2016-06-28 |
Company Name | ||
---|---|---|
00444111 LIMITED | ||
Legal Registered Office | ||
LONDON SE1 9QL Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 00444111 | |
---|---|---|
Date formed | 1947-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1989-04-01 | |
Date Dissolved | 2016-06-28 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2017-01-26 22:06:36 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED B.R. REALISATIONS CERTIFICATE ISSUED ON 01/04/14 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288 | DIRECTOR RESIGNED | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
CERTNM | COMPANY NAME CHANGED BRUCE ENGINEERS LIMITED CERTIFICATE ISSUED ON 16/09/91 | |
288 | DIRECTOR RESIGNED | |
3.4 | CONSTITUTION OF CREDITORS' COMMITTEE | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
288 | DIRECTOR RESIGNED | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
405(2) | RECEIVER CEASING TO ACT | |
287 | REGISTERED OFFICE CHANGED ON 13/05/91 FROM: LAUNTON ROAD BICESTER OXFORD OX6 0JF | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
SRES01 | ADOPT MEM AND ARTS 12/02/91 | |
SRES13 | RE CONVERSION OF SHARE 12/02/91 | |
SRES01 | ALTER MEM AND ARTS 15/02/91 | |
SRES13 | DEB/GUARANTEE 15/02/91 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SCHADE BRUCE LIMITED CERTIFICATE ISSUED ON 08/03/91 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 25/06/90--------- £ SI 1200000@1=1200000 £ IC 100000/1300000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 100000/1300000 25/06/90 | |
SRES04 | NC INC ALREADY ADJUSTED 25/06/90 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/04/89 | |
363 | RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 02/04/88 | |
363 | RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288 | NEW DIRECTOR APPOINTED | |
122 | CONSO |
Proposal to Strike Off | 1995-05-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE TO DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF DEBEUTURE | Satisfied | SCHADE KG | |
DEED OF DEBENTURE | Satisfied | SCHADE KG | |
SINGLE DEBENTURE | Outstanding | ||
OMNIBUS LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as 00444111 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00444111 LIMITED | Event Date | 1995-05-30 |
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. |