00861780 LIMITED

Register to unlock more data on OkredoRegister

00861780 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00861780

Incorporation date

19/10/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1965)
dot icon26/06/2024
Certificate of change of name
dot icon26/06/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon21/02/2017
Final Gazette dissolved following liquidation
dot icon21/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-06-11
dot icon08/07/2015
Liquidators' statement of receipts and payments to 2015-06-11
dot icon06/07/2015
Liquidators' statement of receipts and payments to 2015-06-11
dot icon27/06/2014
Appointment of a voluntary liquidator
dot icon27/06/2014
Administrator's progress report to 2014-06-12
dot icon12/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/02/2014
Administrator's progress report to 2014-01-15
dot icon11/09/2013
Result of meeting of creditors
dot icon29/08/2013
Statement of affairs with form 2.14B
dot icon28/08/2013
Statement of administrator's proposal
dot icon28/08/2013
Appointment of an administrator
dot icon25/07/2013
Registered office address changed from , 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England on 2013-07-25
dot icon24/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2009-08-14 with full list of shareholders
dot icon04/09/2009
Location of register of members
dot icon04/09/2009
Location of debenture register
dot icon04/09/2009
Registered office changed on 04/09/2009 from, 16 birmingham road, walsall, west midlands, WS1 2NA
dot icon28/08/2009
Appointment terminated director eric roberts
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/12/2008
Registered office changed on 05/12/2008 from, 16 birmingham road, walsall, west midlands, WS1 2NA
dot icon05/12/2008
Registered office changed on 05/12/2008 from, walsall street, wolverhampton, staffs, WV1 3LN
dot icon05/12/2008
Director appointed paul roberts
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/08/2008
Return made up to 14/08/08; full list of members
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Location of register of members
dot icon21/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/10/2007
Return made up to 14/08/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon22/09/2006
Return made up to 14/08/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2004-10-31
dot icon21/09/2005
Return made up to 14/08/05; full list of members
dot icon17/03/2005
Accounts for a medium company made up to 2003-10-31
dot icon09/09/2004
Return made up to 14/08/04; full list of members
dot icon04/12/2003
Full accounts made up to 2002-10-31
dot icon09/10/2003
Return made up to 14/08/03; full list of members
dot icon17/12/2002
Accounts for a medium company made up to 2001-10-31
dot icon18/09/2002
Return made up to 14/08/02; full list of members
dot icon31/12/2001
Full accounts made up to 2000-10-31
dot icon31/12/2001
Return made up to 14/08/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 1999-10-31
dot icon05/09/2000
Return made up to 14/08/00; full list of members
dot icon18/01/2000
Accounts for a medium company made up to 1998-10-31
dot icon03/12/1999
Return made up to 14/08/99; no change of members
dot icon24/12/1998
Accounts for a medium company made up to 1997-10-31
dot icon21/08/1998
Return made up to 14/08/98; no change of members
dot icon17/09/1997
Return made up to 14/08/97; full list of members
dot icon01/09/1997
Accounts for a medium company made up to 1996-10-31
dot icon20/12/1996
Return made up to 14/08/96; no change of members
dot icon25/10/1996
Accounts for a medium company made up to 1995-10-31
dot icon05/07/1996
Director resigned
dot icon31/08/1995
Return made up to 14/08/95; no change of members
dot icon24/08/1995
Accounts for a medium company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 14/08/94; full list of members
dot icon22/06/1994
Accounts for a medium company made up to 1993-10-31
dot icon12/10/1993
Return made up to 14/08/93; no change of members
dot icon02/09/1993
Accounts for a medium company made up to 1992-10-31
dot icon28/02/1993
Return made up to 14/08/92; no change of members
dot icon08/09/1992
Accounts for a medium company made up to 1991-10-31
dot icon27/11/1991
Return made up to 31/07/91; full list of members
dot icon21/11/1991
Accounts for a medium company made up to 1990-10-31
dot icon07/04/1991
Accounts for a medium company made up to 1989-10-31
dot icon14/09/1990
Return made up to 14/08/90; no change of members
dot icon01/12/1989
Accounts for a medium company made up to 1988-10-31
dot icon18/09/1989
Return made up to 14/08/89; no change of members
dot icon06/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Accounts for a medium company made up to 1987-09-30
dot icon22/11/1988
Return made up to 14/07/88; full list of members
dot icon12/10/1988
Accounting reference date extended from 30/09 to 31/10
dot icon19/10/1987
Return made up to 14/07/87; no change of members
dot icon19/10/1987
Accounts for a medium company made up to 1986-09-30
dot icon26/09/1986
Full accounts made up to 1985-09-30
dot icon26/09/1986
Annual return made up to 14/07/86
dot icon11/08/1986
Particulars of mortgage/charge
dot icon03/11/1966
Allotment of shares
dot icon19/10/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2011
dot iconNext confirmation date
14/08/2016
dot iconLast change occurred
31/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2011
dot iconNext account date
31/10/2012
dot iconNext due on
31/07/2013
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Paul
Director
01/12/2008 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00861780 LIMITED

00861780 LIMITED is an(a) Liquidation company incorporated on 19/10/1965 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00861780 LIMITED?

toggle

00861780 LIMITED is currently Liquidation. It was registered on 19/10/1965 and dissolved on 21/02/2017.

Where is 00861780 LIMITED located?

toggle

00861780 LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does 00861780 LIMITED do?

toggle

00861780 LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for 00861780 LIMITED?

toggle

The latest filing was on 26/06/2024: Certificate of change of name.