04516845 LIMITED

Register to unlock more data on OkredoRegister

04516845 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04516845

Incorporation date

21/08/2002

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon16/01/2018
Final Gazette dissolved following liquidation
dot icon16/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2017
Liquidators' statement of receipts and payments to 2017-04-27
dot icon04/07/2016
Liquidators' statement of receipts and payments to 2016-04-27
dot icon27/05/2015
Administrator's progress report to 2015-04-28
dot icon17/05/2015
Appointment of a voluntary liquidator
dot icon27/04/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/04/2015
Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2015-04-14
dot icon12/04/2015
Appointment of an administrator
dot icon12/04/2015
Restoration by order of the court
dot icon12/04/2015
Certificate of change of name
dot icon31/07/2012
Final Gazette dissolved following liquidation
dot icon30/04/2012
Notice of move from Administration to Dissolution
dot icon30/11/2011
Administrator's progress report to 2011-10-27
dot icon17/11/2011
Termination of appointment of Miles Carter as a secretary
dot icon17/11/2011
Termination of appointment of Miles Carter as a director
dot icon30/10/2011
Notice of deemed approval of proposals
dot icon07/07/2011
Statement of affairs with form 2.14B
dot icon23/06/2011
Statement of administrator's proposal
dot icon09/05/2011
Registered office address changed from the Ryes School Ryes Lane Little Henny Sudbury Suffolk CO10 7EA on 2011-05-10
dot icon09/05/2011
Appointment of an administrator
dot icon09/05/2011
Appointment of an administrator
dot icon12/01/2011
Full accounts made up to 2010-04-30
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon12/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon27/06/2010
Registered office address changed from Central Offices, Crockatt Road Hadleigh Ipswich IP7 6RD on 2010-06-28
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon20/12/2009
Termination of appointment of Christian Long as a director
dot icon07/12/2009
Appointment of William John Farrow as a director
dot icon30/09/2009
Return made up to 22/08/09; full list of members
dot icon01/03/2009
Appointment terminated director linda hunt
dot icon01/03/2009
Nc inc already adjusted 24/02/09
dot icon01/03/2009
Resolutions
dot icon01/03/2009
Director appointed anthony james chancellor
dot icon01/03/2009
Director appointed christian long
dot icon01/03/2009
Appointment terminated director carol triggs
dot icon01/03/2009
Gbp nc 500000/300000\24/02/09
dot icon01/03/2009
Ad 24/02/09\gbp si [email protected]=1250\gbp ic 250000/251250\
dot icon09/02/2009
Director appointed carol triggs
dot icon08/02/2009
Full accounts made up to 2008-04-30
dot icon17/11/2008
Return made up to 22/08/08; full list of members
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/03/2008
Full accounts made up to 2007-04-30
dot icon08/10/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Return made up to 22/08/07; full list of members
dot icon30/05/2007
Full accounts made up to 2006-04-30
dot icon26/11/2006
Secretary's particulars changed
dot icon23/11/2006
Registered office changed on 24/11/06 from: the ryes school little henny sudbury suffolk CO10 7EA
dot icon13/11/2006
Return made up to 22/08/06; full list of members
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon11/09/2005
Return made up to 22/08/05; full list of members
dot icon11/09/2005
New director appointed
dot icon20/01/2005
Full accounts made up to 2004-04-30
dot icon20/12/2004
Ad 04/11/04--------- £ si 50000@1=50000 £ ic 200000/250000
dot icon28/09/2004
Return made up to 22/08/04; no change of members
dot icon29/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Full accounts made up to 2003-04-30
dot icon08/01/2004
Particulars of mortgage/charge
dot icon30/11/2003
Particulars of mortgage/charge
dot icon26/10/2003
Particulars of mortgage/charge
dot icon22/09/2003
Return made up to 22/08/03; full list of members
dot icon09/08/2003
New director appointed
dot icon09/07/2003
Secretary resigned
dot icon12/05/2003
Particulars of mortgage/charge
dot icon16/02/2003
New director appointed
dot icon11/02/2003
Particulars of mortgage/charge
dot icon26/11/2002
Ad 01/11/02--------- £ si 199999@1=199999 £ ic 1/200000
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon17/11/2002
New director appointed
dot icon31/10/2002
Memorandum and Articles of Association
dot icon31/10/2002
Nc inc already adjusted 17/10/02
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
New secretary appointed
dot icon23/09/2002
Registered office changed on 24/09/02 from: 16 churchill way cardiff CF10 2DX
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon19/09/2002
Accounting reference date shortened from 31/08/03 to 30/04/03
dot icon21/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/08/2002 - 21/08/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/08/2002 - 21/08/2002
15962
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
15/09/2002 - 23/06/2003
4
Farrow, William John
Director
01/11/2009 - Present
3
Chancellor, Anthony James
Director
23/02/2009 - Present
14

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 04516845 LIMITED

04516845 LIMITED is an(a) Dissolved company incorporated on 21/08/2002 with the registered office located at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB. 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 04516845 LIMITED?

toggle

04516845 LIMITED is currently Dissolved. It was registered on 21/08/2002 and dissolved on 16/01/2018.

Where is 04516845 LIMITED located?

toggle

04516845 LIMITED is registered at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does 04516845 LIMITED do?

toggle

04516845 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for 04516845 LIMITED?

toggle

The latest filing was on 16/01/2018: Final Gazette dissolved following liquidation.