APPROACH (UK) LIMITED

Register to unlock more data on OkredoRegister

APPROACH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564346

Incorporation date

29/11/1990

Size

Full

Contacts

Registered address

Registered address

4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1990)
dot icon08/04/2019
Final Gazette dissolved following liquidation
dot icon08/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2018
Liquidators' statement of receipts and payments to 2017-12-09
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2016-12-09
dot icon04/12/2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2015-12-09
dot icon12/02/2015
Liquidators' statement of receipts and payments to 2014-12-09
dot icon22/12/2013
Administrator's progress report to 2013-12-10
dot icon09/12/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/08/2013
Administrator's progress report to 2013-06-30
dot icon14/08/2013
Notice of extension of period of Administration
dot icon19/07/2013
Satisfaction of charge 8 in full
dot icon18/03/2013
Administrator's progress report to 2013-02-22
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/11/2012
Notice of deemed approval of proposals
dot icon05/11/2012
Statement of affairs with form 2.15B
dot icon31/10/2012
Statement of affairs with form 2.14B
dot icon22/10/2012
Statement of administrator's proposal
dot icon30/08/2012
Registered office address changed from 10 Chiswell Street London EC17 4UQ Uk on 2012-08-31
dot icon29/08/2012
Appointment of an administrator
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon20/09/2011
Director's details changed for Motors Directors Limited on 2011-09-21
dot icon20/09/2011
Secretary's details changed for Motors Secretaries Limited on 2011-09-21
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/09/2010
Register(s) moved to registered inspection location
dot icon22/09/2010
Director's details changed for Louis Alan Preston on 2010-09-10
dot icon22/09/2010
Register inspection address has been changed
dot icon22/09/2010
Director's details changed for Motors Directors Limited on 2010-09-10
dot icon22/09/2010
Secretary's details changed for Motors Secretaries Limited on 2010-09-10
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 10/09/09; full list of members
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Registered office changed on 27/03/2009 from 4 chiswell street london EC1Y 4UP
dot icon05/01/2009
Memorandum and Articles of Association
dot icon05/01/2009
Resolutions
dot icon05/01/2009
Resolutions
dot icon11/09/2008
Return made up to 11/09/08; full list of members
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon23/09/2007
Return made up to 13/09/07; full list of members
dot icon12/09/2007
£ ic 1569979/1566149 31/08/07 £ sr 3830@1=3830
dot icon14/06/2007
Director's particulars changed
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 13/09/06; full list of members
dot icon16/07/2006
Full accounts made up to 2005-12-31
dot icon19/09/2005
Return made up to 13/09/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Particulars of mortgage/charge
dot icon09/01/2005
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 15/10/03; full list of members
dot icon01/06/2003
Full accounts made up to 2002-12-31
dot icon10/11/2002
Return made up to 04/11/02; full list of members
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
Return made up to 16/11/01; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
Registered office changed on 26/10/01 from: 6TH floor thames inn house 3-4 holborn circus london EC1N 2HA
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Ad 30/05/00--------- £ si 500000@1
dot icon25/03/2001
Nc inc already adjusted 30/05/00
dot icon25/03/2001
Resolutions
dot icon25/03/2001
Resolutions
dot icon15/03/2001
Return made up to 21/11/00; full list of members
dot icon22/02/2001
Memorandum and Articles of Association
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon29/11/1999
Ad 01/08/99--------- £ si 200000@1
dot icon29/11/1999
Nc inc already adjusted 01/08/99
dot icon29/11/1999
Return made up to 21/11/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 21/11/98; full list of members
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon02/12/1998
Particulars of mortgage/charge
dot icon16/08/1998
£ ic 876109/851754 18/03/98 £ sr 24355@1=24355
dot icon25/06/1998
Ad 30/01/98--------- £ si 470000@1=470000 £ ic 406109/876109
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
£ nc 555000/1075000 02/02/98
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Return made up to 21/11/97; change of members
dot icon29/01/1998
Certificate of change of name
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Particulars of mortgage/charge
dot icon26/01/1997
Registered office changed on 27/01/97 from: 27 chancery lane london WC2A 1NF
dot icon02/01/1997
Particulars of mortgage/charge
dot icon01/12/1996
Return made up to 21/11/96; full list of members
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
£ sr 25675@1 30/10/95
dot icon06/11/1995
Return made up to 21/11/95; change of members
dot icon05/11/1995
Auditor's resignation
dot icon04/09/1995
£ ic 485753/471728 24/07/95 £ sr 14025@1=14025
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon05/03/1995
£ ic 493000/485753 09/02/95 £ sr 7247@1=7247
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 21/11/94; change of members
dot icon14/11/1994
£ ic 511225/493000 25/10/94 £ sr 18225@1=18225
dot icon20/10/1994
£ ic 525263/511225 16/03/94 £ sr 14038@1=14038
dot icon20/10/1994
£ ic 527919/525263 27/04/94 £ sr 2656@1=2656
dot icon20/10/1994
£ ic 530000/527919 27/07/94 £ sr 2081@1=2081
dot icon20/04/1994
Accounts for a medium company made up to 1993-12-31
dot icon23/01/1994
Director resigned
dot icon23/01/1994
Director resigned;new director appointed
dot icon18/12/1993
Return made up to 26/11/93; full list of members
dot icon03/11/1993
Director resigned;new director appointed
dot icon02/08/1993
Particulars of mortgage/charge
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Particulars of contract relating to shares
dot icon25/03/1993
Ad 11/12/92--------- £ si 202500@1
dot icon17/02/1993
Ad 11/12/92--------- £ si 202500@1=202500 £ ic 327500/530000
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon11/02/1993
Director's particulars changed
dot icon21/12/1992
Director's particulars changed
dot icon30/11/1992
Return made up to 26/11/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Director resigned;new director appointed
dot icon23/07/1992
Particulars of mortgage/charge
dot icon11/02/1992
Return made up to 30/11/91; full list of members
dot icon29/01/1992
Director resigned;new director appointed
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Resolutions
dot icon28/05/1991
New director appointed
dot icon15/05/1991
Secretary resigned;new director appointed
dot icon21/04/1991
Resolutions
dot icon21/04/1991
Resolutions
dot icon18/04/1991
Ad 26/03/91--------- £ si 327498@1=327498 £ ic 2/327500
dot icon18/04/1991
£ nc 1000/555000 25/03/91
dot icon18/04/1991
Registered office changed on 19/04/91 from: 9 captains gorse upper basildon reading berkshire, RG8 8SZ
dot icon18/04/1991
Secretary resigned;new secretary appointed
dot icon18/04/1991
Accounting reference date notified as 31/12
dot icon09/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon06/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon28/02/1991
Registered office changed on 01/03/91 from: 2 baches street london N1 6UB
dot icon27/02/1991
Certificate of change of name
dot icon14/01/1991
Resolutions
dot icon29/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
MOTORS DIRECTORS LIMITED
Corporate Director
03/01/1994 - Present
40
Gladwin, Peter William
Director
23/09/1993 - 03/01/1994
26

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 APPROACH (UK) LIMITED

APPROACH (UK) LIMITED is an(a) Dissolved company incorporated on 29/11/1990 with the registered office located at 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG. 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 APPROACH (UK) LIMITED?

toggle

APPROACH (UK) LIMITED is currently Dissolved. It was registered on 29/11/1990 and dissolved on 08/04/2019.

Where is APPROACH (UK) LIMITED located?

toggle

APPROACH (UK) LIMITED is registered at 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What does APPROACH (UK) LIMITED do?

toggle

APPROACH (UK) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for APPROACH (UK) LIMITED?

toggle

The latest filing was on 08/04/2019: Final Gazette dissolved following liquidation.