ARCHER-HOBLIN LIMITED

Register to unlock more data on OkredoRegister

ARCHER-HOBLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02505276

Incorporation date

23/05/1990

Size

Full

Contacts

Registered address

Registered address

Gladstone House 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1990)
dot icon30/01/2019
Final Gazette dissolved following liquidation
dot icon30/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2018
Liquidators' statement of receipts and payments to 2018-01-18
dot icon27/03/2017
Liquidators' statement of receipts and payments to 2017-01-18
dot icon30/03/2016
Liquidators' statement of receipts and payments to 2016-01-18
dot icon25/03/2015
Liquidators' statement of receipts and payments to 2015-01-18
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-01-18
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-01-18
dot icon24/01/2013
Termination of appointment of Jacqueline Brooks as a secretary
dot icon24/04/2012
Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH on 2012-04-25
dot icon28/02/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2012
Notice of Constitution of Liquidation Committee
dot icon06/02/2012
Statement of affairs with form 4.19
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Resolutions
dot icon07/11/2011
Termination of appointment of Paul Carter as a director
dot icon24/10/2011
Termination of appointment of Dion Mcmillan as a director
dot icon10/10/2011
Termination of appointment of Michael Scott as a director
dot icon04/07/2011
Full accounts made up to 2010-10-31
dot icon17/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon17/05/2011
Director's details changed for Michael Joseph Scott on 2011-05-06
dot icon17/05/2011
Director's details changed for Mr David Colman Mcevoy on 2011-05-06
dot icon28/09/2010
Appointment of Paul Andrew Carter as a director
dot icon29/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon08/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon21/10/2009
Termination of appointment of Geraint Whalley as a director
dot icon15/07/2009
Director appointed dion mcmillan
dot icon05/07/2009
Full accounts made up to 2008-10-31
dot icon26/05/2009
Return made up to 05/05/09; full list of members
dot icon29/04/2009
Appointment terminated director james dunn
dot icon17/02/2009
Director appointed james dunn
dot icon03/11/2008
Director appointed geraint tudor whalley
dot icon09/06/2008
Full accounts made up to 2007-10-31
dot icon09/06/2008
Return made up to 05/05/08; full list of members
dot icon10/12/2007
Full accounts made up to 2006-10-31
dot icon03/09/2007
New director appointed
dot icon12/06/2007
Return made up to 05/05/07; no change of members
dot icon29/05/2006
Return made up to 05/05/06; full list of members
dot icon21/05/2006
Full accounts made up to 2005-10-31
dot icon22/05/2005
Return made up to 05/05/05; full list of members
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
Return made up to 05/05/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-10-31
dot icon27/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
New secretary appointed
dot icon25/09/2003
Director resigned
dot icon25/08/2003
Full accounts made up to 2002-10-31
dot icon28/05/2003
Return made up to 05/05/03; full list of members
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon22/05/2002
Return made up to 05/05/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon21/05/2001
Return made up to 05/05/01; full list of members
dot icon01/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Statement of affairs
dot icon11/10/2000
Ad 21/07/00--------- £ si 100@1=100 £ ic 50000/50100
dot icon01/08/2000
Resolutions
dot icon31/05/2000
Full accounts made up to 1999-10-31
dot icon31/05/2000
Return made up to 05/05/00; full list of members
dot icon16/11/1999
Full accounts made up to 1998-10-31
dot icon18/05/1999
Return made up to 05/05/99; full list of members
dot icon31/08/1998
Full accounts made up to 1997-10-31
dot icon02/06/1998
New director appointed
dot icon11/05/1998
Return made up to 05/05/98; no change of members
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon11/06/1997
Return made up to 01/05/97; no change of members
dot icon05/06/1996
Full accounts made up to 1995-10-31
dot icon15/05/1996
Return made up to 10/05/96; full list of members
dot icon15/02/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1995
Particulars of mortgage/charge
dot icon15/05/1995
Return made up to 10/05/95; change of members
dot icon07/02/1995
Full accounts made up to 1994-10-31
dot icon07/02/1995
Ad 30/10/94--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 24/05/94; no change of members
dot icon24/02/1994
Full accounts made up to 1993-10-31
dot icon07/07/1993
Return made up to 24/05/93; full list of members
dot icon18/03/1993
Resolutions
dot icon03/03/1993
Full accounts made up to 1992-10-31
dot icon03/03/1993
Ad 30/10/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon03/03/1993
£ nc 100/50000 30/10/92
dot icon11/10/1992
Particulars of mortgage/charge
dot icon09/09/1992
Director resigned
dot icon21/05/1992
Return made up to 24/05/92; full list of members
dot icon06/02/1992
Full accounts made up to 1991-10-31
dot icon28/05/1991
Return made up to 24/05/91; full list of members
dot icon07/04/1991
Accounting reference date extended from 31/03 to 31/10
dot icon21/02/1991
New director appointed
dot icon21/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/11/1990
Memorandum and Articles of Association
dot icon20/11/1990
Resolutions
dot icon21/06/1990
Accounting reference date notified as 31/03
dot icon10/06/1990
Ad 24/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1990
Registered office changed on 11/06/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon10/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Dion
Director
08/07/2009 - 03/10/2011
8
Scott, Michael Joseph
Director
30/08/2007 - 11/10/2011
12
Dunn, James Christopher
Director
06/02/2009 - 22/04/2009
3
Blunstone, Marvin Lee
Director
01/05/1998 - 07/09/2003
4
Whalley, Geraint Tudor
Director
13/10/2008 - 30/09/2009
10

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 ARCHER-HOBLIN LIMITED

ARCHER-HOBLIN LIMITED is an(a) Dissolved company incorporated on 23/05/1990 with the registered office located at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY. There is currently no 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 ARCHER-HOBLIN LIMITED?

toggle

ARCHER-HOBLIN LIMITED is currently Dissolved. It was registered on 23/05/1990 and dissolved on 30/01/2019.

Where is ARCHER-HOBLIN LIMITED located?

toggle

ARCHER-HOBLIN LIMITED is registered at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY.

What does ARCHER-HOBLIN LIMITED do?

toggle

ARCHER-HOBLIN LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ARCHER-HOBLIN LIMITED?

toggle

The latest filing was on 30/01/2019: Final Gazette dissolved following liquidation.