03898871 LTD

Register to unlock more data on OkredoRegister

03898871 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03898871

Incorporation date

19/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon30/06/2025
Progress report in a winding up by the court
dot icon30/05/2024
Progress report in a winding up by the court
dot icon20/06/2023
Progress report in a winding up by the court
dot icon04/07/2022
Progress report in a winding up by the court
dot icon30/11/2021
Appointment of a liquidator
dot icon30/11/2021
Order of court to wind up
dot icon30/11/2021
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Frp Advisory Trading Limited Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-11-30
dot icon30/11/2021
Order of court - restore and wind up
dot icon30/11/2021
Certificate of change of name
dot icon09/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon20/07/2018
Notice of completion of voluntary arrangement
dot icon02/09/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-25
dot icon19/08/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-25
dot icon15/07/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon30/04/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon16/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/08/2012
Registered office address changed from C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom on 2012-08-28
dot icon25/01/2012
Accounts for a small company made up to 2011-04-30
dot icon10/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/02/2011
Amended full accounts made up to 2010-04-30
dot icon11/02/2011
Current accounting period extended from 2010-12-31 to 2011-04-30
dot icon03/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon21/05/2010
Appointment of Adrian Mark Flint as a director
dot icon20/05/2010
Full accounts made up to 2009-04-30
dot icon19/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon20/11/2009
Registered office address changed from 6 Hermitage Road Woking Surrey GU21 8TB United Kingdom on 2009-11-20
dot icon23/09/2009
Appointment terminated secretary geoff eldridge
dot icon15/09/2009
Accounts for a small company made up to 2008-04-30
dot icon18/03/2009
Return made up to 20/12/08; full list of members
dot icon21/11/2008
Appointment terminated director margaret broome
dot icon16/09/2008
Registered office changed on 16/09/2008 from 51 queen anne street london W1G 9HS
dot icon30/01/2008
Return made up to 20/12/07; full list of members
dot icon29/12/2007
Full accounts made up to 2007-04-30
dot icon29/06/2007
Auditor's resignation
dot icon29/06/2007
Registered office changed on 29/06/07 from: 47 arnison road east molesey surrey KT8 9JR
dot icon09/03/2007
Accounts for a small company made up to 2006-04-30
dot icon09/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 20/12/06; full list of members
dot icon26/07/2006
Return made up to 20/12/05; full list of members
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Registered office changed on 09/03/06 from: 6 hermitage road st johns woking surrey GU21 8TB
dot icon07/03/2006
Registered office changed on 07/03/06 from: 6 beresford avenue wembley middlesex HA0 1WD
dot icon07/03/2006
New secretary appointed
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon08/07/2005
Certificate of change of name
dot icon22/02/2005
Full accounts made up to 2004-04-30
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon11/01/2004
Return made up to 20/12/03; full list of members
dot icon10/11/2003
Full accounts made up to 2003-04-30
dot icon10/01/2003
Return made up to 20/12/02; full list of members
dot icon06/11/2002
Full accounts made up to 2002-04-30
dot icon22/02/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 20/12/01; full list of members
dot icon19/10/2001
Full accounts made up to 2001-04-30
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon16/01/2001
Return made up to 20/12/00; full list of members
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/04/2000
Particulars of mortgage/charge
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon21/03/2000
Ad 25/02/00--------- £ si 100@1=100 £ ic 2/102
dot icon21/03/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon20/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconNext confirmation date
19/12/2016
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
dot iconNext due on
30/01/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/12/1999 - 19/12/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/12/1999 - 19/12/1999
36021
Marsh, Brian Keith
Director
19/12/1999 - 28/02/2006
7
Broome, Barry Richard
Director
19/12/1999 - Present
17
Flint, Adrian Mark
Director
03/05/2010 - Present
14

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 03898871 LTD

03898871 LTD is an(a) Liquidation company incorporated on 19/12/1999 with the registered office located at Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 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 03898871 LTD?

toggle

03898871 LTD is currently Liquidation. It was registered on 19/12/1999 and dissolved on 08/07/2019.

Where is 03898871 LTD located?

toggle

03898871 LTD is registered at Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does 03898871 LTD do?

toggle

03898871 LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for 03898871 LTD?

toggle

The latest filing was on 30/06/2025: Progress report in a winding up by the court.