Active - Proposal to Strike off
Company Information for 00493722 LIMITED
10th Floor One Canada Square, ONE CANADA SQUARE, London, E14 5AJ,
|
Company Registration Number
00493722
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
00493722 LIMITED | ||
Legal Registered Office | ||
10th Floor One Canada Square ONE CANADA SQUARE London E14 5AJ Other companies in E14 | ||
Previous Names | ||
|
Company Number | 00493722 | |
---|---|---|
Company ID Number | 00493722 | |
Date formed | 1951-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1992 | |
Account next due | 31/10/1994 | |
Latest return | 23/08/1993 | |
Return next due | 20/09/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2024-02-07 07:44:48 |
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 |
---|---|---|
MICHAEL LAWRENCE WALKER |
||
GRAHAM CLIVE BRADBURN |
||
ANTHONY ROGER WHALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BRITTON |
Director | ||
ANDREW THOMPSON DWYER |
Director | ||
EDWARD FRANCIS KOSNIK |
Director | ||
STEPHEN KORNFELD |
Director | ||
RICHARD HUMPHREY WHARTON |
Company Secretary | ||
ERNEST WALTER GRENDI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ES 2005 LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2005-12-02 | Dissolved 2015-04-07 | |
EMCOR RAIL LIMITED | Company Secretary | 1998-11-27 | CURRENT | 1998-11-13 | Active | |
EMCOR ENGINEERING SERVICES LIMITED | Company Secretary | 1998-11-27 | CURRENT | 1998-11-13 | Active | |
EMCOR ENERGY SERVICES LIMITED | Company Secretary | 1995-10-17 | CURRENT | 1995-10-16 | Active | |
EMCOR FACILITIES SERVICES LIMITED | Company Secretary | 1995-05-03 | CURRENT | 1995-05-03 | Active | |
BUSINESSLAND HOLDINGS LIMITED | Company Secretary | 1993-08-17 | CURRENT | 1988-04-11 | Dissolved 2014-06-24 | |
DRAKE & SCULL PROPERTIES | Company Secretary | 1993-08-17 | CURRENT | 1967-05-05 | Dissolved 2014-06-24 | |
B L DISTRIBUTION LIMITED | Company Secretary | 1993-08-17 | CURRENT | 1982-08-17 | Dissolved 2014-12-02 | |
DRAKE & SCULL (SCOTLAND) LIMITED | Company Secretary | 1993-03-15 | CURRENT | 1919-10-03 | Active | |
DRAKE & SCULL INTERNATIONAL LIMITED | Company Secretary | 1993-03-15 | CURRENT | 1973-10-17 | Dissolved 2014-12-02 | |
DELCOMMERCE (CONTRACT SERVICES) LIMITED | Company Secretary | 1993-03-15 | CURRENT | 1978-04-19 | Dissolved 2014-12-02 | |
DRAKE & SCULL HOLDINGS LIMITED | Company Secretary | 1993-03-15 | CURRENT | 1901-05-22 | Dissolved 2016-10-11 | |
EMCOR GROUP (UK) PLC | Company Secretary | 1993-03-15 | CURRENT | 1964-05-27 | Active | |
EMCOR (UK) LIMITED | Company Secretary | 1993-03-15 | CURRENT | 1989-02-28 | Active | |
DRAKE & SCULL AIRPORT SERVICES LIMITED | Company Secretary | 1993-03-15 | CURRENT | 1991-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Restoration by order of the court | ||
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed drake & scull group services\certificate issued on 30/06/14 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
288a | New director appointed | |
288a | New director appointed | |
288b | Director resigned | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
PRE95 | A selection of documents registered before 1 January 1995 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
288 | New director appointed | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | Return made up to 23/08/93; full list of members | |
SRES03 | Special resolution | |
288 | Director resigned | |
288 | New director appointed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/91 FROM: HAMLYN HOUSE HIGHGATE HILL LONDON N19 5PS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/10/89 | |
363b | RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DRAKE & SCULL INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 04/01/91 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
363 | RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 1994-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00493722 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00493722 LIMITED | Event Date | 1994-07-05 |
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. |