Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01987358 LIMITED
Company Information for

01987358 LIMITED

REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NG5 1AZ,
Company Registration Number
01987358
Private Limited Company
Liquidation

Company Overview

About 01987358 Ltd
01987358 LIMITED was founded on 1986-02-07 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". 01987358 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
01987358 LIMITED
 
Legal Registered Office
REGENT HOUSE
CLINTON AVENUE
NOTTINGHAM
NG5 1AZ
Other companies in NG5
 
Previous Names
ANGLO UNITED LIMITED08/10/2018
Filing Information
Company Number 01987358
Company ID Number 01987358
Date formed 1986-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2004
Account next due 05/02/2006
Latest return 08/08/2005
Return next due 05/09/2006
Type of accounts FULL
Last Datalog update: 2019-04-04 11:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 01987358 LIMITED
Is this data useful to you?
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.

Company Officers of 01987358 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARNOLD VEERMAN
Company Secretary 1999-11-30
CHRISTOPHER JOHN PHOENIX
Director 2002-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROGER WALLACE
Director 1991-08-08 2002-08-02
GEORGE ROGER WALLACE
Company Secretary 1996-12-31 1999-11-30
JOHN HENRY GAINHAM
Director 1991-08-08 1999-11-30
ALAN BROOKS
Director 1993-03-31 1998-01-16
JOHN ROBERT VEASEY
Company Secretary 1993-03-29 1996-12-31
HAROLD COTTAM
Director 1993-03-11 1996-01-31
JOHN ALFRED STODDARD NASH
Director 1991-08-08 1993-12-31
HUGH SPENCER MUIRHEAD
Company Secretary 1991-08-08 1993-03-29
DAVID PATRICK MCERLAIN
Director 1991-08-08 1993-03-11
HOWARD TERENCE STANTON
Director 1991-08-08 1992-01-31
DENIS BELL
Director 1991-08-08 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARNOLD VEERMAN HCO 1000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 4000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 3000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 2000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HP GENERAL PARTNER LIMITED Company Secretary 2005-07-15 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN PRECIS (1989) LIMITED Company Secretary 2005-07-15 CURRENT 2001-01-25 Active
ROBERT ARNOLD VEERMAN PRECIS (1991) LIMITED Company Secretary 2005-07-15 CURRENT 2001-02-28 Active
ROBERT ARNOLD VEERMAN HPGP 2 LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
ROBERT ARNOLD VEERMAN HPGP 1 LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
ROBERT ARNOLD VEERMAN PRECIS (2124) LIMITED Company Secretary 2004-11-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1840) LIMITED Company Secretary 2004-11-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2474) LIMITED Company Secretary 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2475) LIMITED Company Secretary 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2473) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2470) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2472) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2471) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1831) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1843) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-12 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1842) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2127) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1830) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1841) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2122) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2123) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1829) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1832) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2128) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2129) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2126) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2125) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN ALCHEMY ENVIRONMENTAL LIMITED Company Secretary 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN EVER 1813 LIMITED Company Secretary 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN ANGLO UNITED ENVIRONMENTAL LIMITED Company Secretary 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN NEVILLE (ACL) LIMITED Company Secretary 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN ANGLO UNITED PROPERTIES LIMITED Company Secretary 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Company Secretary 2002-08-02 CURRENT 1904-02-27 Liquidation
ROBERT ARNOLD VEERMAN MIDDLEBRIGHT LIMITED Company Secretary 2001-01-01 CURRENT 1997-08-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN COALITE PRODUCTS LIMITED Company Secretary 2000-09-26 CURRENT 1946-11-21 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN COALITE FUELS AND CHEMICALS LIMITED Company Secretary 1999-11-30 CURRENT 1936-05-13 Dissolved 2017-01-24
CHRISTOPHER JOHN PHOENIX TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1794) LIMITED Director 2009-02-04 CURRENT 1999-07-29 Active
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 1 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 2 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (BEDWORTH) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-02-21
CHRISTOPHER JOHN PHOENIX AURORA (HINCKLEY) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (LEIGH) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (MOTHERWELL) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NORMANTON) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NUNEATON) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX CARISBROOKE AURORA (UK) LIMITED Director 2006-09-19 CURRENT 2006-09-12 Dissolved 2017-08-01
CHRISTOPHER JOHN PHOENIX HAVERHILL HOTELS LIMITED Director 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CJP RETFORD LIMITED Director 2006-02-23 CURRENT 2006-02-01 Dissolved 2017-03-14
CHRISTOPHER JOHN PHOENIX COALITE PRODUCTS LIMITED Director 2005-07-14 CURRENT 1946-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HPGP 2 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX HPGP 1 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX PRECIS (2474) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2475) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2473) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2470) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2472) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2471) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON PROPERTIES LIMITED Director 2004-06-03 CURRENT 2004-03-30 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 196 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 195 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX ALCHEMY ENVIRONMENTAL LIMITED Director 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX PRECIS (1730) LIMITED Director 2003-07-18 CURRENT 1999-03-09 Active
CHRISTOPHER JOHN PHOENIX CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED Director 2003-07-18 CURRENT 1999-08-02 Active
CHRISTOPHER JOHN PHOENIX ANGLO UNITED ENVIRONMENTAL LIMITED Director 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEVILLE (ACL) LIMITED Director 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX ANGLO UNITED PROPERTIES LIMITED Director 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX COALITE FUELS AND CHEMICALS LIMITED Director 2002-08-02 CURRENT 1936-05-13 Dissolved 2017-01-24
CHRISTOPHER JOHN PHOENIX EVER 1813 LIMITED Director 2002-08-02 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Director 2002-08-02 CURRENT 1904-02-27 Liquidation
CHRISTOPHER JOHN PHOENIX MIDDLEBRIGHT LIMITED Director 2002-08-02 CURRENT 1997-08-07 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2179) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2180) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED Director 2001-12-11 CURRENT 2001-07-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2131) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2130) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2116) LIMITED Director 2001-10-26 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2117) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2107) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2106) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2115) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2026) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2028) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (1989) LIMITED Director 2001-04-10 CURRENT 2001-01-25 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1991) LIMITED Director 2001-04-10 CURRENT 2001-02-28 Active
CHRISTOPHER JOHN PHOENIX HP GENERAL PARTNER LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
CHRISTOPHER JOHN PHOENIX HIGH POINT PROPERTY COMPANY LIMITED Director 2000-05-02 CURRENT 2000-05-02 Dissolved 2016-07-26
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON GENERAL PARTNER LIMITED Director 2000-02-02 CURRENT 1999-11-09 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM ENTERPRISE Director 1997-12-19 CURRENT 1993-02-10 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE FUEL LIMITED Director 1992-12-31 CURRENT 1968-08-14 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX LARKSCROFT LIMITED Director 1992-12-31 CURRENT 1988-07-08 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX OAKEN MINERALS LIMITED Director 1992-12-31 CURRENT 1973-04-27 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX WOORGREENS HIGH DELF LIMITED Director 1992-12-31 CURRENT 1965-02-18 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX NORTHERN STRIP MINING LIMITED Director 1992-12-31 CURRENT 1981-07-01 Active
CHRISTOPHER JOHN PHOENIX H. CAMM & CO. LIMITED Director 1992-12-31 CURRENT 1968-09-04 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNHAM PETROLEUM LIMITED Director 1992-12-31 CURRENT 1967-05-11 Dissolved 2015-08-18
CHRISTOPHER JOHN PHOENIX MINING INVESTMENT CORPORATION LIMITED(THE) Director 1992-12-31 CURRENT 1910-03-23 Dissolved 2015-09-29
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE PLANT LIMITED Director 1992-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM PLC Director 1992-06-30 CURRENT 1921-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-10-08CERTNMCompany name changed anglo united\certificate issued on 08/10/18
2018-02-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-10-03600Appointment of a voluntary liquidator
2017-09-20LIQ10Removal of liquidator by court order
2017-09-144.68 Liquidators' statement of receipts and payments to 2017-08-12
2017-03-014.68 Liquidators' statement of receipts and payments to 2017-02-12
2016-09-084.68 Liquidators' statement of receipts and payments to 2016-08-12
2016-03-164.68 Liquidators' statement of receipts and payments to 2016-02-12
2015-09-214.68 Liquidators' statement of receipts and payments to 2015-08-12
2015-03-184.68 Liquidators' statement of receipts and payments to 2015-02-12
2014-08-284.68 Liquidators' statement of receipts and payments to 2014-08-12
2014-02-274.68 Liquidators' statement of receipts and payments to 2014-02-12
2013-08-274.68 Liquidators' statement of receipts and payments to 2013-08-12
2013-03-054.68 Liquidators' statement of receipts and payments to 2013-02-12
2012-09-034.68 Liquidators' statement of receipts and payments to 2012-08-12
2012-06-20LIQ MISC OCCourt order insolvency:replacement of liquidator
2012-06-204.40Notice of ceasing to act as a voluntary liquidator
2012-06-20600Appointment of a voluntary liquidator
2012-03-054.68 Liquidators' statement of receipts and payments to 2012-02-12
2011-10-284.40Notice of ceasing to act as a voluntary liquidator
2011-10-28600Appointment of a voluntary liquidator
2011-08-254.68 Liquidators' statement of receipts and payments to 2011-08-12
2011-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2011
2010-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010
2010-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2010
2009-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009
2009-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2009
2008-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008
2008-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008
2007-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-02-214.20STATEMENT OF AFFAIRS
2006-02-21600APPOINTMENT OF LIQUIDATOR
2006-02-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: P O BOX 149 BUTTERMILK LANE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6YU
2005-09-01363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-16363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-04-0588(2)RAD 27/03/03--------- £ SI 40@.025=1 £ IC 50000/50001
2003-03-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-05-30AUDAUDITOR'S RESIGNATION
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-14363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-03400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-08-18363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1999-12-22SRES02REREGISTRATION PLC-PRI 15/12/99
1999-12-22MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-12-22SRES01ADOPTARTICLES15/12/99
1999-12-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1999-12-10288bSECRETARY RESIGNED
1999-12-10288bDIRECTOR RESIGNED
1999-12-10288aNEW SECRETARY APPOINTED
1999-09-09244DELIVERY EXT'D 3 MTH 05/04/99
1999-08-24363aRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-01244DELIVERY EXT'D 3 MTH 05/04/98
1998-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-20363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-03-26AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to 01987358 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 01987358 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF BENEFIT OF A DEPOSIT AGREEMENT 2004-09-21 Outstanding EVER 1813 LIMITED
ALL ASSETS DEBENTURE 2003-08-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX. LAWRIE FACTORS
ALL ASSETS DEBENTURE 2002-11-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-11-02 Outstanding LLOYDS TSB BANK PLC
DEED OF DEBENTURE (AS SUPPLEMENTED BY A SUPPLEMENTAL DEED OF DEBENTURE DATED 4 MARCH 1993) 2000-10-03 Outstanding SAMUEL MONTAGU AND CO LIMITED AS TRUSTEE FOR THE LENDERS
SUPPLEMENTAL CHARGE 1993-03-02 Outstanding SAMUEL MONTAGU & CO. LTD
SUPPLEMENTAL DEBENTURE 1993-02-26 PART of the property or undertaking has been released from charge SAMUEL MONTAGU & CO. LTDFINEDIN ITS CAPACITY AS TRUSTEE FOR THE LENDERS AS DE
DEPOSIT CHARGE 1990-02-21 Outstanding SAMUEL MONTAGU & CO LIMITED
DEBENTURE 1989-08-24 PART of the property or undertaking has been released from charge SAMUEL MONTAGU & CO LIMITED
GUARANTEE FACILITY DEPOSIT AGREEMENT 1989-07-19 Outstanding SAMUEL MONTAGU AND CO LIMITED
CHARGE 1989-06-05 Outstanding SAMUEL MONTAGU & CO LIMITED
MEMORANDUM OF DEPOSIT 1989-06-05 PART of the property or undertaking has been released from charge SAMUEL MONTAGU & CO LIMITED
SHARE PURCHASE REVOLVING CREDIT FACILITY LETTER 1989-06-05 Outstanding SAMUEL MONTAGU & CO LIMITED
GUARANTEE FACILITY DEPOSIT AGREEMENT 1989-06-05 Outstanding SAMUEL MONTAGU & CO LIMITED
Intangible Assets
Patents
We have not found any records of 01987358 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01987358 LIMITED
Trademarks
We have not found any records of 01987358 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01987358 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 01987358 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01987358 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01987358 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 01987358 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.