Liquidation
Company Information for 01234922 LIMITED
B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
01234922
Private Limited Company
Liquidation |
Company Name | |
---|---|
01234922 LIMITED | |
Legal Registered Office | |
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Other companies in NW7 | |
Company Number | 01234922 | |
---|---|---|
Company ID Number | 01234922 | |
Date formed | 1975-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/1991 | |
Account next due | 28/02/1993 | |
Latest return | 01/04/1993 | |
Return next due | 29/04/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 12:53:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
01234922 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL LLOYD |
||
STEPHEN MICHAEL LLOYD |
||
GEORGE JOHN WRIGHT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENWICH WINE COMPANY LTD(THE) | Company Secretary | 1991-04-01 | CURRENT | 1983-04-19 | Liquidation | |
GREENWICH WINE COMPANY LTD(THE) | Director | 1991-04-01 | CURRENT | 1983-04-19 | Liquidation | |
GREENWICH WINE COMPANY LTD(THE) | Director | 1991-04-01 | CURRENT | 1983-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM LEES HOUSE 21 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3GD | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.43 | Compulsory return from liquidators final meeting | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: LEES HOUSE 21 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3GD | |
287 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP | |
287 | REGISTERED OFFICE CHANGED ON 08/09/95 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 9 CAVENDISH SQUARE LONDON W1M 0DU | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
363s | Return made up to 01/04/93; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363a | Return made up to 01/04/92; no change of members | |
363a | Return made up to 01/04/91; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 05/11/91 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 64 GREAT SUFFOLK STREET LONDON SE1 0BL | |
363 | Return made up to 19/06/90; full list of members | |
363 | Return made up to 01/04/89; full list of members | |
395 | Particulars of mortgage/charge | |
SRES01 | Special resolution | |
SRES01 | Special resolution | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/87 | |
363 | RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/88 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 03/06/88 FROM: 32-34 BOROUGH HIGH STREET LONDON SE1 1XU | |
363 | RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/86 | |
363 | RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS |
Notice of | 2019-10-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5134 - Wholesale of alcohol and other drinks) as 01234922 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | 01234922 LIMITED | Event Date | 2019-10-03 |
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. |