00372399 PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

00372399 PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00372399

Incorporation date

18/02/1942

Size

Group

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1942)
dot icon25/09/2019
Final Gazette dissolved following liquidation
dot icon25/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2019
Liquidators' statement of receipts and payments to 2019-01-10
dot icon31/07/2018
Liquidators' statement of receipts and payments to 2018-07-10
dot icon16/02/2018
Liquidators' statement of receipts and payments to 2018-01-10
dot icon11/08/2017
Liquidators' statement of receipts and payments to 2017-07-10
dot icon07/08/2017
Registered office address changed from Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-08-07
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon18/10/2016
Restoration by order of the court
dot icon18/10/2016
Certificate of change of name
dot icon11/03/2013
Final Gazette dissolved following liquidation
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-11-30
dot icon11/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-10
dot icon30/01/2012
Liquidators' statement of receipts and payments to 2012-01-10
dot icon28/07/2011
Liquidators' statement of receipts and payments to 2011-07-10
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2011-01-10
dot icon30/07/2010
Liquidators' statement of receipts and payments to 2010-07-10
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2010-01-10
dot icon30/07/2009
Liquidators' statement of receipts and payments to 2009-07-10
dot icon05/02/2009
Liquidators' statement of receipts and payments to 2009-01-10
dot icon21/07/2008
Liquidators' statement of receipts and payments to 2008-07-10
dot icon23/01/2008
Liquidators' statement of receipts and payments
dot icon03/08/2007
Liquidators' statement of receipts and payments
dot icon23/02/2007
Liquidators' statement of receipts and payments
dot icon27/07/2006
Liquidators' statement of receipts and payments
dot icon21/04/2006
Notice of ceasing to act as a voluntary liquidator
dot icon21/04/2006
Appointment of a voluntary liquidator
dot icon13/02/2006
Liquidators' statement of receipts and payments
dot icon24/11/2005
Director's particulars changed
dot icon11/01/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/01/2005
Administrator's progress report
dot icon23/11/2004
Result of meeting of creditors
dot icon23/11/2004
Registered office changed on 23/11/04 from: main road, far cotton, northampton NN4 8ES
dot icon26/10/2004
Statement of administrator's revised proposal
dot icon02/09/2004
Administrator's progress report
dot icon08/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/04/2004
Result of meeting of creditors
dot icon05/04/2004
Amended certificate of constitution of creditors' committee
dot icon29/03/2004
Statement of affairs
dot icon25/03/2004
Result of meeting of creditors
dot icon22/01/2004
Appointment of an administrator
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon02/09/2003
Return made up to 29/07/03; bulk list available separately
dot icon31/07/2003
Group of companies' accounts made up to 2003-02-28
dot icon05/02/2003
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Group of companies' accounts made up to 2002-02-28
dot icon23/08/2002
Return made up to 29/07/02; bulk list available separately
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon28/09/2001
Group of companies' accounts made up to 2001-02-28
dot icon31/08/2001
Return made up to 29/07/01; bulk list available separately
dot icon26/10/2000
Full group accounts made up to 2000-02-29
dot icon22/08/2000
Return made up to 29/07/00; bulk list available separately
dot icon13/11/1999
Declaration of satisfaction of mortgage/charge
dot icon13/11/1999
Declaration of satisfaction of mortgage/charge
dot icon13/11/1999
Declaration of satisfaction of mortgage/charge
dot icon01/09/1999
Return made up to 29/07/99; bulk list available separately
dot icon27/07/1999
Full group accounts made up to 1999-02-28
dot icon15/03/1999
Director resigned
dot icon26/08/1998
Return made up to 29/07/98; bulk list available separately
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Full group accounts made up to 1998-02-28
dot icon06/06/1998
Particulars of mortgage/charge
dot icon11/03/1998
New director appointed
dot icon22/08/1997
Return made up to 29/07/97; bulk list available separately
dot icon24/07/1997
Full group accounts made up to 1997-02-28
dot icon19/06/1997
New director appointed
dot icon23/08/1996
Return made up to 29/07/96; bulk list available separately
dot icon31/07/1996
Full group accounts made up to 1996-02-29
dot icon22/07/1996
Resolutions
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Resolutions
dot icon16/11/1995
Particulars of mortgage/charge
dot icon24/08/1995
Return made up to 29/07/95; bulk list available separately
dot icon21/07/1995
Resolutions
dot icon19/07/1995
Full group accounts made up to 1995-02-28
dot icon23/05/1995
Location of register of members (non legible)
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
New director appointed
dot icon21/09/1994
Return made up to 29/07/94; bulk list available separately
dot icon15/07/1994
Full group accounts made up to 1994-02-28
dot icon13/04/1994
New director appointed
dot icon26/08/1993
Full group accounts made up to 1993-02-28
dot icon25/08/1993
Return made up to 29/07/93; bulk list available separately
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1992
Declaration of satisfaction of mortgage/charge
dot icon22/09/1992
Memorandum and Articles of Association
dot icon16/09/1992
Resolutions
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon04/09/1992
Return made up to 29/07/92; bulk list available separately
dot icon01/09/1992
Full group accounts made up to 1992-02-28
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Director resigned
dot icon06/03/1992
New secretary appointed;director resigned
dot icon13/09/1991
Full group accounts made up to 1991-02-28
dot icon04/09/1991
Return made up to 29/07/91; bulk list available separately
dot icon04/09/1990
Return made up to 06/08/90; bulk list available separately
dot icon21/08/1990
Full group accounts made up to 1990-02-28
dot icon04/09/1989
Return made up to 31/07/89; bulk list available separately
dot icon30/08/1989
Full accounts made up to 1989-02-28
dot icon12/09/1988
Return made up to 01/08/88; full list of members
dot icon17/08/1988
Full group accounts made up to 1988-02-29
dot icon23/03/1988
Particulars of mortgage/charge
dot icon12/11/1987
Location of register of members (non legible)
dot icon15/09/1987
Return made up to 04/08/87; bulk list available separately
dot icon07/09/1987
Full group accounts made up to 1987-02-28
dot icon10/03/1987
Director's particulars changed
dot icon17/02/1987
Particulars of mortgage/charge
dot icon17/02/1987
Particulars of mortgage/charge
dot icon20/08/1986
Return made up to 31/07/86; full list of members
dot icon13/08/1986
Group of companies' accounts made up to 1986-02-28
dot icon18/02/1942
Incorporation
dot icon18/02/1942
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2003
dot iconLast change occurred
28/02/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2003
dot iconNext account date
28/02/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schiel, Michael John
Secretary
01/03/1992 - Present
1
Winn, John Norman
Director
11/06/1997 - Present
3
Westley, Clive Alan
Director
01/03/1972 - Present
6
Pearson, Stewart Frederick
Director
01/03/1998 - Present
-
Schiel, Michael John
Director
31/03/1994 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00372399 PUBLIC LIMITED COMPANY

00372399 PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 18/02/1942 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00372399 PUBLIC LIMITED COMPANY?

toggle

00372399 PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 18/02/1942 and dissolved on 25/09/2019.

Where is 00372399 PUBLIC LIMITED COMPANY located?

toggle

00372399 PUBLIC LIMITED COMPANY is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does 00372399 PUBLIC LIMITED COMPANY do?

toggle

00372399 PUBLIC LIMITED COMPANY operates in the Manufacture of agricultural tractors (29.31 - SIC 2003) sector.

What is the latest filing for 00372399 PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 25/09/2019: Final Gazette dissolved following liquidation.