Active
Company Information for 1809512 LIMITED
C/O 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, LANCASHIRE, PR2 6YB,
|
Company Registration Number
01809512
Private Limited Company
Active |
Company Name | |
---|---|
1809512 LIMITED | |
Legal Registered Office | |
C/O 1 WINCKLEY COURT CHAPEL STREET PRESTON LANCASHIRE PR2 6YB Other companies in PR2 | |
Company Number | 01809512 | |
---|---|---|
Company ID Number | 01809512 | |
Date formed | 1984-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2004 | |
Account next due | 31/01/2006 | |
Latest return | 30/09/2006 | |
Return next due | 28/10/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 12:43:20 |
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 |
---|---|---|
ANNE CONCHIE |
||
PHILIP SIMON HULME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE CONCHIE |
Company Secretary | ||
DAVID ANDREW BINNS |
Director | ||
ELIZABETH ANN BINNS |
Company Secretary | ||
DAVID ANDREW BINNS |
Director | ||
ELIZABETH ANN BINNS |
Director | ||
CHRISTINE MARY RUSHTON |
Company Secretary | ||
ALAN CROSBY RUSHTON |
Director | ||
CHRISTINE MARY RUSHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAYRE HAVEN INVESTMENTS LTD | Director | 1996-11-07 | CURRENT | 1996-11-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Anne Conchie on 2008-09-01 | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
AC92 | Restoration by order of the court | |
287 | Registered office changed on 05/11/2009 from c/o 1 winckley court chapel street preston lancashire PR2 6YB | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-02-21 | |
COCOMP | Compulsory winding up order | |
3.10 | Administrative receivers report | |
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 09/03/07 from: the old foundry brow mills industrial estate brighouse road hipper holme halifax yorkshire HX3 8BZ | |
405(1) | Appointment of receiver/manager | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | Return made up to 30/09/06; full list of members | |
363(288) | DIRECTOR RESIGNED | |
363s | Return made up to 30/09/05; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/09/04; full list of members | |
AA | 31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/09/03; full list of members | |
288a | New director appointed | |
RES07 | Resolutions passed:
| |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | Declaration of assistance for shares acquisition | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
ELRES | S366A DISP HOLDING AGM 24/11/95 | |
ELRES | S252 DISP LAYING ACC 24/11/95 | |
ELRES | S386 DISP APP AUDS 24/11/95 | |
363s | RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
Appointment of Administrative Receivers | 2007-03-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1809512 LIMITED
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as 1809512 LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | 1809512 LIMITED | Event Date | 2007-03-01 |
(Company Number 01809512) Nature of Business: Provision of Event Equipment. Trade Classification: 9305. Date of Appointment of Joint Administrative Receivers: 22 February 2007. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank plc. Joint Administrative Receivers: David Acland and Steven Williams, both of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston PR1 8BU. | |||
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. |