00409775 LIMITED

Register to unlock more data on OkredoRegister

00409775 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00409775

Incorporation date

04/05/1946

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1946)
dot icon26/09/2018
Final Gazette dissolved following liquidation
dot icon26/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/06/2017
Restoration by order of the court
dot icon05/06/2017
Certificate of change of name
dot icon20/04/2015
Final Gazette dissolved following liquidation
dot icon20/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2014
Liquidators' statement of receipts and payments to 2013-11-29
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2012-11-29
dot icon27/01/2012
Liquidators' statement of receipts and payments to 2011-11-29
dot icon26/05/2011
Insolvency court order
dot icon26/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon02/12/2010
Administrator's progress report to 2010-11-19
dot icon30/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/06/2010
Administrator's progress report to 2010-05-26
dot icon28/05/2010
Notice of extension of period of Administration
dot icon23/12/2009
Administrator's progress report to 2009-11-26
dot icon23/12/2009
Notice of extension of period of Administration
dot icon27/11/2009
Notice of extension of period of Administration
dot icon26/06/2009
Administrator's progress report to 2009-05-26
dot icon19/03/2009
Appointment terminate, secretary richard john mcgonigle logged form
dot icon19/03/2009
Appointment terminated secretary richard mcgonigle
dot icon11/03/2009
Registered office changed on 11/03/2009 from athene place 66 shoe lane london EC4A 3BQ
dot icon18/02/2009
Result of meeting of creditors
dot icon10/02/2009
Amended certificate of constitution of creditors' committee
dot icon05/02/2009
Statement of affairs with form 2.14B
dot icon21/01/2009
Statement of administrator's proposal
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/12/2008
Registered office changed on 09/12/2008 from 243 blyth road hayes middlesex UB3 1DN
dot icon08/12/2008
Appointment of an administrator
dot icon24/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2008
Appointment terminated director claire tiney
dot icon30/09/2008
Director appointed richard anthony darwent
dot icon21/08/2008
Appointment terminated director trevor bish jones
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2008
Return made up to 18/06/08; no change of members
dot icon30/06/2008
Full accounts made up to 2008-02-02
dot icon16/05/2008
Appointment terminated director robert salter
dot icon02/04/2008
Director's change of particulars / robert salter / 19/03/2008
dot icon05/03/2008
Appointment terminated secretary jonathan bloom
dot icon05/03/2008
Appointment terminated director robin mills
dot icon05/03/2008
Secretary appointed richard john mcgonigle
dot icon05/03/2008
Director appointed claire tiney
dot icon20/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon08/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Resolutions
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/12/2007
Director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon06/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon19/07/2007
Return made up to 18/06/07; no change of members
dot icon03/07/2007
Full accounts made up to 2007-02-03
dot icon27/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon30/10/2006
Full accounts made up to 2006-01-28
dot icon13/07/2006
Return made up to 18/06/06; full list of members
dot icon10/03/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon05/09/2005
Director resigned
dot icon07/07/2005
Full accounts made up to 2005-01-29
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon31/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon19/10/2004
Full accounts made up to 2004-01-31
dot icon18/10/2004
New director appointed
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon07/05/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon21/10/2003
Full accounts made up to 2003-02-01
dot icon01/07/2003
Return made up to 18/06/03; full list of members
dot icon11/03/2003
Auditor's resignation
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon18/10/2002
Full accounts made up to 2002-02-02
dot icon12/07/2002
New director appointed
dot icon28/06/2002
Return made up to 18/06/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-02-03
dot icon26/06/2001
Return made up to 18/06/01; full list of members
dot icon30/10/2000
New director appointed
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Full accounts made up to 2000-01-29
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon22/06/2000
Return made up to 18/06/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-01-30
dot icon20/08/1999
Director resigned
dot icon25/06/1999
Return made up to 18/06/99; full list of members
dot icon15/06/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon15/01/1999
Auditor's resignation
dot icon08/10/1998
Full accounts made up to 1998-01-31
dot icon01/07/1998
Return made up to 18/06/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-02-01
dot icon26/06/1997
Return made up to 18/06/97; no change of members
dot icon08/10/1996
Full accounts made up to 1996-02-03
dot icon30/06/1996
Return made up to 20/06/96; full list of members
dot icon10/05/1996
Director resigned
dot icon13/12/1995
Secretary resigned;new secretary appointed
dot icon29/11/1995
Full accounts made up to 1995-01-28
dot icon04/07/1995
Return made up to 20/06/95; no change of members
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-01-29
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Director resigned
dot icon08/07/1994
Return made up to 20/06/94; no change of members
dot icon08/05/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
Return made up to 20/06/93; full list of members
dot icon27/05/1993
Full accounts made up to 1993-01-30
dot icon14/07/1992
Return made up to 20/06/92; full list of members
dot icon02/06/1992
Full accounts made up to 1992-02-01
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon19/12/1991
Full accounts made up to 1991-02-02
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
Return made up to 20/06/91; full list of members
dot icon29/06/1991
New director appointed
dot icon24/05/1991
New director appointed
dot icon16/04/1991
Director resigned
dot icon16/04/1991
Director resigned
dot icon11/04/1991
Director resigned
dot icon25/03/1991
Registered office changed on 25/03/91 from: clayton road hayes middx UB3 1HS
dot icon20/12/1990
Secretary's particulars changed
dot icon21/09/1990
Director's particulars changed
dot icon24/08/1990
Return made up to 09/08/90; full list of members
dot icon07/08/1990
Full accounts made up to 1990-02-03
dot icon26/06/1990
Return made up to 05/04/88; full list of members
dot icon31/05/1990
New director appointed
dot icon11/04/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Full group accounts made up to 1989-06-30
dot icon22/02/1990
Accounting reference date shortened from 30/06 to 31/01
dot icon07/02/1990
Director resigned
dot icon23/10/1989
Director resigned;new director appointed
dot icon25/09/1989
New director appointed
dot icon25/09/1989
New director appointed
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon27/07/1989
Full accounts made up to 1988-06-30
dot icon23/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1989
Return made up to 05/04/89; full list of members
dot icon10/05/1989
New director appointed
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
£ nc 120000/5000000
dot icon05/01/1989
New director appointed
dot icon10/11/1988
Director resigned
dot icon13/09/1988
Certificate of change of name
dot icon05/07/1988
Director resigned
dot icon23/05/1988
Full accounts made up to 1987-06-30
dot icon06/04/1988
Return made up to 05/01/88; full list of members
dot icon17/11/1987
New director appointed
dot icon02/09/1987
Director resigned;new director appointed
dot icon10/08/1987
Director resigned;new director appointed
dot icon10/07/1987
Full group accounts made up to 1986-06-30
dot icon16/03/1987
Return made up to 05/12/86; full list of members
dot icon05/02/1987
Director resigned;new director appointed
dot icon27/10/1986
Secretary resigned;new secretary appointed
dot icon18/09/1986
Director resigned;new director appointed
dot icon15/09/1986
Director resigned;new director appointed
dot icon18/07/1986
Group of companies' accounts made up to 1985-06-30
dot icon19/04/1968
Certificate of change of name
dot icon04/05/1946
Miscellaneous
dot icon04/05/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2008
dot iconLast change occurred
02/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/02/2008
dot iconNext account date
02/02/2009
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darwent, Richard Anthony
Director
24/09/2008 - Present
18
Rogers, Christopher Charles Bevan
Director
20/06/2002 - 24/02/2005
78
Tiney, Claire
Director
29/02/2008 - 22/10/2008
12
Mills, Robin Ronald
Director
23/02/2006 - 29/02/2008
179
Weight, James Dominic
Director
26/04/1999 - 30/06/2000
176

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 00409775 LIMITED

00409775 LIMITED is an(a) Dissolved company incorporated on 04/05/1946 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 6 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 00409775 LIMITED?

toggle

00409775 LIMITED is currently Dissolved. It was registered on 04/05/1946 and dissolved on 26/09/2018.

Where is 00409775 LIMITED located?

toggle

00409775 LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does 00409775 LIMITED do?

toggle

00409775 LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for 00409775 LIMITED?

toggle

The latest filing was on 26/09/2018: Final Gazette dissolved following liquidation.