Liquidation
Company Information for 01033144 LIMITED
UNIT 7 INDUSTRIAL ESTATE, THE STREET, HEYBRIDGE, NR MALDON ESSEX, CM9 4XB,
|
Company Registration Number
01033144
Private Limited Company
Liquidation |
Company Name | |
---|---|
01033144 LIMITED | |
Legal Registered Office | |
UNIT 7 INDUSTRIAL ESTATE THE STREET HEYBRIDGE NR MALDON ESSEX CM9 4XB Other companies in CM9 | |
Company Number | 01033144 | |
---|---|---|
Company ID Number | 01033144 | |
Date formed | 1971-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2005 | |
Account next due | 31/03/2007 | |
Latest return | 17/04/2006 | |
Return next due | 15/05/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:53:06 |
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 |
---|---|---|
ANN CHRISTINE WEBBER |
||
RAMON ALFRED ALBERT WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET ELIZABETH HARGREAVES |
Company Secretary | ||
RAMON ALFRED ALBERT WEBBER |
Company Secretary | ||
MALCOLM JON FISHER |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.43 | Compulsory return from liquidators final meeting | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363a | Return made up to 17/04/06; full list of members | |
AA | 31/05/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/04/05; full list of members | |
AAMD | Amended accounts made up to 2004-05-31 | |
AA | 31/05/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 17/04/04; full list of members | |
AA | 31/05/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/04/03; full list of members | |
AA | 31/05/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/04/02; full list of members | |
AA | 31/05/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/04/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/00 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
169 | £ IC 2001/1290 | |
169 | £ IC 2001/1290 18/04/94 £ SR 711@1=711 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES09 | POS 711X £1 SHRS 18/04/94 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | |
363a | RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
363 | RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 | |
169 | £ IC 5000/3501 | |
363 | RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS | |
169 | £ IC 5000/3501 £ SR 1499@1=1499 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/88 FROM: | |
363 | RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/88 FROM: HEYBRIDGE HOUSE INDL ESTATE THE CAUSEWAY MALDON ESSEX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
Petitions to Wind Up (Companies) | 2008-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WILLIAMS & GLYNS BANK PLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as 01033144 LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | 01033144 LIMITED | Event Date | 2008-03-10 |
In the High Court of Justice (Chancery Division) Companies Court In the Matter of MICOM LIMITED (Company Number 01033144) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of registered office Unit 7, The Industrial Estate, The Street, Heybridge, near Maldon, Essex CM9 4XB, presented on 5 February 2008 by Malcolm Jon Fisher and Monica Marguerite Fisher, both of Peartree Farm, Bullock Hill, Pulham Market, Norfolk IP21 4WZ, claiming to be Creditors of the Company, will be heard at Chelmsford County Court, Priory Place, New London Road, Chelmsford, Essex CM2 0PP, on 1 April 2008, at 1030 hours (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 31 March 2008. The Petitioners Solicitor is Nathans , Clarence Chambers, 28 Clarence Street, Southend-on-Sea, Essex SS1 1BD. 5 March 2008. | |||
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. |