06196375 CABLES LIMITED

Register to unlock more data on OkredoRegister

06196375 CABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06196375

Incorporation date

02/04/2007

Size

Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon13/02/2019
Final Gazette dissolved following liquidation
dot icon13/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2018-01-22
dot icon16/03/2017
Liquidators' statement of receipts and payments to 2017-01-22
dot icon26/02/2016
Liquidators' statement of receipts and payments to 2016-01-22
dot icon30/04/2015
Notice of completion of voluntary arrangement
dot icon09/02/2015
Administrator's progress report to 2015-01-23
dot icon03/02/2015
Appointment of a voluntary liquidator
dot icon23/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/10/2014
Administrator's progress report to 2014-08-27
dot icon18/08/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-13
dot icon12/05/2014
Statement of affairs with form 2.14B/2.15B
dot icon28/04/2014
Statement of affairs with form 2.14B
dot icon04/04/2014
Notice of deemed approval of proposals
dot icon31/03/2014
Notice of deemed approval of proposals
dot icon18/03/2014
Certificate of change of name
dot icon17/03/2014
Statement of administrator's proposal
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Registered office address changed from Durham Road Birtley Chester-Le-Street County Durham DH3 2RA on 2014-03-11
dot icon10/03/2014
Appointment of an administrator
dot icon22/01/2014
Full accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Julian Wood as a director
dot icon14/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-13
dot icon02/05/2013
Register(s) moved to registered inspection location
dot icon01/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon01/05/2013
Register inspection address has been changed
dot icon01/05/2013
Director's details changed for Mr Mark Heneghan on 2012-12-31
dot icon20/03/2013
Appointment of Mr Julian Wood as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/08/2012
Termination of appointment of Mukesh Goel as a director
dot icon15/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-13
dot icon26/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon02/04/2012
Termination of appointment of James Duffy as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Appointment of Mr Clive John Sharp as a director
dot icon20/06/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/04/2011
Resolutions
dot icon12/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon15/04/2010
Secretary's details changed for Keith Ainsworth on 2010-04-15
dot icon09/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon09/04/2010
Director's details changed for Sandeep Aggarwal on 2010-04-09
dot icon09/04/2010
Director's details changed for Sanjay Aggarwal on 2010-04-09
dot icon09/04/2010
Director's details changed for James Patrick Duffy on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Mark Heneghan on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Mukesh Chand Goel on 2010-04-09
dot icon31/03/2010
Registered office address changed from Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 2010-03-31
dot icon18/01/2010
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2009
Return made up to 02/04/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-08-31
dot icon22/07/2008
Appointment terminated director keith ainsworth
dot icon20/06/2008
Director appointed mr mukesh chand goel
dot icon20/06/2008
Director appointed mr mark heneghan
dot icon06/06/2008
Appointment terminated director peter worrall
dot icon14/05/2008
Appointment terminated director christopher hutchinson
dot icon15/04/2008
Return made up to 02/04/08; full list of members
dot icon05/04/2008
Curr ext from 30/04/2008 to 31/08/2008
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon21/11/2007
Resolutions
dot icon03/10/2007
New director appointed
dot icon24/09/2007
Ad 30/08/07--------- £ si 19999@1=19999 £ ic 2995001/3015000
dot icon24/09/2007
Ad 30/08/07--------- £ si 2995000@1=2995000 £ ic 1/2995001
dot icon24/09/2007
Nc inc already adjusted 27/08/07
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon18/09/2007
£ nc 100/20000 17/09/07
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon13/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned;director resigned
dot icon05/09/2007
Certificate of change of name
dot icon02/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Julian
Director
04/03/2013 - 09/12/2013
10
Sharp, Clive John
Director
16/06/2011 - Present
4
Lee, Robert James
Director
02/04/2007 - 23/08/2007
221
Mr Keith Ainsworth
Director
02/04/2007 - 21/07/2008
96
Lee, Robert James
Secretary
02/04/2007 - 23/08/2007
43

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 06196375 CABLES LIMITED

06196375 CABLES LIMITED is an(a) Dissolved company incorporated on 02/04/2007 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There are currently 5 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 06196375 CABLES LIMITED?

toggle

06196375 CABLES LIMITED is currently Dissolved. It was registered on 02/04/2007 and dissolved on 13/02/2019.

Where is 06196375 CABLES LIMITED located?

toggle

06196375 CABLES LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does 06196375 CABLES LIMITED do?

toggle

06196375 CABLES LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for 06196375 CABLES LIMITED?

toggle

The latest filing was on 13/02/2019: Final Gazette dissolved following liquidation.