86 LTD.

Register to unlock more data on OkredoRegister

86 LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03492633

Incorporation date

14/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon10/12/2025
Progress report in a winding up by the court
dot icon09/12/2024
Progress report in a winding up by the court
dot icon13/04/2024
Appointment of a liquidator
dot icon13/04/2024
Notice of removal of liquidator by court
dot icon20/10/2023
Appointment of a liquidator
dot icon20/10/2023
Registered office address changed from 1 Old Stable Yard High Street Holt Norfolk NR25 6BN England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2023-10-20
dot icon13/09/2023
Order of court to wind up
dot icon13/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Termination of appointment of Charlotte Francesca Mary Sankey as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Katherine Sophie Alexander as a secretary on 2021-07-13
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon29/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon04/06/2020
Registration of charge 034926330005, created on 2020-05-20
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon08/12/2017
Micro company accounts made up to 2017-04-30
dot icon27/11/2017
Change of details for Mr William Thomas Dormand Sankey as a person with significant control on 2017-11-15
dot icon27/11/2017
Director's details changed for Mrs Charlotte Francesca Sankey on 2017-11-15
dot icon27/11/2017
Director's details changed for Mr William Thomas Dormand Sankey on 2017-11-15
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon29/03/2017
Director's details changed for Mrs Charlotte Sankey on 2017-03-16
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/09/2016
Registered office address changed from 7 High Street Cromer Norfolk NR27 9HG to 1 Old Stable Yard High Street Holt Norfolk NR25 6BN on 2016-09-08
dot icon07/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/03/2014
Secretary's details changed for Katherine Sophie Alexander on 2014-03-21
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon27/01/2011
Duplicate mortgage certificatecharge no:3
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Charlotte Sankey on 2010-03-21
dot icon22/03/2010
Director's details changed for William Thomas Dormand Sankey on 2010-03-21
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/03/2009
Return made up to 21/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 21/03/08; full list of members
dot icon10/04/2008
Secretary's change of particulars / katherine alexander / 15/03/2008
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/07/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 21/03/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon15/01/2007
Registered office changed on 15/01/07 from: 35 ballards lane finchley london N3 1XW
dot icon30/10/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon14/12/2005
New secretary appointed
dot icon29/11/2005
New director appointed
dot icon07/09/2005
Registered office changed on 07/09/05 from: 7 ivebury court 325 latimer road london W10 6RA
dot icon04/08/2005
Return made up to 21/03/05; full list of members
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Secretary resigned
dot icon04/03/2005
Registered office changed on 04/03/05 from: 240 portobello road london W11 1LL
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/05/2004
Return made up to 21/03/04; no change of members
dot icon29/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon17/03/2003
Return made up to 21/03/03; full list of members
dot icon30/07/2002
New director appointed
dot icon01/06/2002
New secretary appointed
dot icon01/06/2002
Secretary resigned;director resigned
dot icon23/05/2002
Total exemption full accounts made up to 2002-04-30
dot icon14/05/2002
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon28/03/2002
Return made up to 21/03/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon22/02/2001
Particulars of mortgage/charge
dot icon24/05/2000
Secretary's particulars changed;director's particulars changed
dot icon20/04/2000
Return made up to 31/03/00; full list of members
dot icon29/03/2000
Director's particulars changed
dot icon29/03/2000
Registered office changed on 29/03/00 from: 86A lakeside road london W14 0DY
dot icon24/02/2000
Full accounts made up to 1999-06-30
dot icon20/01/1999
Certificate of change of name
dot icon15/01/1999
Return made up to 14/01/99; full list of members
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Conso recon 25/11/98
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon06/11/1998
Registered office changed on 06/11/98 from: 33 tottenham street london W1P 9PE
dot icon26/03/1998
Memorandum and Articles of Association
dot icon17/03/1998
Memorandum and Articles of Association
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon12/03/1998
New director appointed
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon09/03/1998
Certificate of change of name
dot icon06/03/1998
New director appointed
dot icon26/02/1998
Registered office changed on 26/02/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX
dot icon26/02/1998
Ad 18/02/98--------- £ si 48@1=48 £ ic 152/200
dot icon26/02/1998
Ad 18/02/98--------- £ si 150@1=150 £ ic 2/152
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned;director resigned
dot icon14/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
21/03/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Charlotte Francesca Mary Sankey
Director
15/11/2005 - 13/07/2021
5
Sankey, William Thomas Dormand
Director
18/02/1998 - Present
13

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 86 LTD.

86 LTD. is an(a) Liquidation company incorporated on 14/01/1998 with the registered office located at Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB. 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 86 LTD.?

toggle

86 LTD. is currently Liquidation. It was registered on 14/01/1998 .

Where is 86 LTD. located?

toggle

86 LTD. is registered at Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB.

What does 86 LTD. do?

toggle

86 LTD. operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 86 LTD.?

toggle

The latest filing was on 10/12/2025: Progress report in a winding up by the court.