20190221 LIMITED

Register to unlock more data on OkredoRegister

20190221 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06359374

Incorporation date

03/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanderlings, Beckett's Farm, Alcester Road, Birmingham B47 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon05/12/2024
Notice of final account prior to dissolution
dot icon16/09/2023
Notice of completion of voluntary arrangement
dot icon21/08/2023
Order of court to wind up
dot icon21/08/2023
Appointment of a liquidator
dot icon21/08/2023
Registered office address changed from Unit 1 Woodside Farm Lizard Lane Tong Shifnal TF11 8QE England to Sanderlings, Beckett's Farm Alcester Road Birmingham B47 6AJ on 2023-08-21
dot icon27/06/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-22
dot icon09/05/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-22
dot icon25/05/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-22
dot icon14/04/2020
End of moratorium
dot icon14/04/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/03/2020
Commencement of moratorium
dot icon05/03/2019
Resolutions
dot icon21/02/2019
Registration of charge 063593740006, created on 2019-02-21
dot icon05/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon21/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon21/09/2018
Registration of charge 063593740005, created on 2018-09-20
dot icon21/06/2018
Registered office address changed from Ruckley Estate Office Shifnal Shropshire TF11 8PQ to Unit 1 Woodside Farm Lizard Lane Tong Shifnal TF11 8QE on 2018-06-21
dot icon10/10/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Registration of charge 063593740004, created on 2017-08-23
dot icon18/08/2017
Registration of charge 063593740003, created on 2017-08-15
dot icon21/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon28/06/2013
Satisfaction of charge 1 in full
dot icon01/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon28/09/2010
Director's details changed for Kenneth William Bates on 2010-01-01
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2009
Return made up to 03/09/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 03/09/08; full list of members
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon08/02/2008
Registered office changed on 08/02/08 from: gardeners cottage ruckley estate shifnal TF11 8PQ
dot icon26/09/2007
Resolutions
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Director resigned
dot icon03/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
03/09/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
02/09/2007 - 02/09/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
02/09/2007 - 02/09/2007
15849
Bates, Kenneth William
Director
04/09/2007 - Present
7
Bates, Julie Helen
Secretary
03/09/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About 20190221 LIMITED

20190221 LIMITED is an(a) Dissolved company incorporated on 03/09/2007 with the registered office located at Sanderlings, Beckett's Farm, Alcester Road, Birmingham B47 6AJ. 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 20190221 LIMITED?

toggle

20190221 LIMITED is currently Dissolved. It was registered on 03/09/2007 and dissolved on 05/03/2025.

Where is 20190221 LIMITED located?

toggle

20190221 LIMITED is registered at Sanderlings, Beckett's Farm, Alcester Road, Birmingham B47 6AJ.

What does 20190221 LIMITED do?

toggle

20190221 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for 20190221 LIMITED?

toggle

The latest filing was on 05/12/2024: Notice of final account prior to dissolution.