314810 LTD

Register to unlock more data on OkredoRegister

314810 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13314810

Incorporation date

06/04/2021

Size

Dormant

Contacts

Registered address

Registered address

C/O REVOLUTION RTI LIMITED, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2021)
dot icon02/11/2024
Order of court to wind up
dot icon31/05/2024
Registered office address changed from 7 Oakfield Street Cardiff CF24 1DA Wales to Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-05-31
dot icon30/05/2024
Statement of affairs
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Appointment of a voluntary liquidator
dot icon25/04/2024
Registered office address changed from Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB England to 7 Oakfield Street Cardiff CF24 1DA on 2024-04-25
dot icon25/04/2024
Certificate of change of name
dot icon28/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon09/06/2023
Appointment of Mr Stanley Gordon James Murphy as a director on 2023-04-15
dot icon08/06/2023
Cessation of Graham Barry as a person with significant control on 2023-04-15
dot icon08/06/2023
Termination of appointment of Graham Barry as a director on 2023-04-15
dot icon08/06/2023
Certificate of change of name
dot icon08/06/2023
Notification of Stanley Gordon James Murphy as a person with significant control on 2023-04-15
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon19/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon28/03/2023
Registered office address changed from 14 Reculver Way Charlton Andover Hampshire SP10 4EH to Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB on 2023-03-28
dot icon28/03/2023
Registered office address changed from Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB England to Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB on 2023-03-28
dot icon09/03/2023
Cessation of Gabriel Lannerdorfer as a person with significant control on 2023-02-01
dot icon09/03/2023
Termination of appointment of Gabriel Lannerdorfer as a director on 2023-02-01
dot icon09/03/2023
Notification of Graham Barry as a person with significant control on 2023-02-01
dot icon09/03/2023
Appointment of Mr Graham Barry as a director on 2023-02-01
dot icon15/12/2022
Certificate of change of name
dot icon13/12/2022
Cessation of Bradley George Aldridge as a person with significant control on 2022-12-01
dot icon13/12/2022
Termination of appointment of Bradley George Aldridge as a director on 2022-12-01
dot icon13/12/2022
Notification of Gabriel Lannerdorfer as a person with significant control on 2022-12-01
dot icon13/12/2022
Appointment of Mr Gabriel Lannerdorfer as a director on 2022-12-01
dot icon11/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/05/2022
Registered office address changed from PO Box 4385 13314810: Companies House Default Address Cardiff CF14 8LH to 14 Reculver Way Charlton Andover Hampshire SP10 4EH on 2022-05-11
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon16/02/2022
Registered office address changed to PO Box 4385, 13314810: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-16
dot icon06/04/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
08/06/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Stanley Gordon James
Director
15/04/2023 - Present
3
Aldridge, Bradley George
Director
06/04/2021 - 01/12/2022
45
Mr Gabriel Lannerdorfer
Director
01/12/2022 - 01/02/2023
-
Mr Graham Barry
Director
01/02/2023 - 15/04/2023
23

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 314810 LTD

314810 LTD is an(a) Liquidation company incorporated on 06/04/2021 with the registered office located at C/O REVOLUTION RTI LIMITED, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside PR9 0TE. 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 314810 LTD?

toggle

314810 LTD is currently Liquidation. It was registered on 06/04/2021 .

Where is 314810 LTD located?

toggle

314810 LTD is registered at C/O REVOLUTION RTI LIMITED, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside PR9 0TE.

What does 314810 LTD do?

toggle

314810 LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for 314810 LTD?

toggle

The latest filing was on 02/11/2024: Order of court to wind up.