BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00192702

Incorporation date

26/09/1923

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon21/12/2011
Final Gazette dissolved following liquidation
dot icon21/09/2011
Return of final meeting in a members' voluntary winding up
dot icon26/04/2011
Registered office address changed from European Business Park Taylors Lane Oldbury West Midlands B69 2BN on 2011-04-26
dot icon18/04/2011
Appointment of a voluntary liquidator
dot icon18/04/2011
Declaration of solvency
dot icon18/04/2011
Insolvency resolution
dot icon18/04/2011
Resolutions
dot icon31/03/2011
Statement of capital on 2011-03-31
dot icon24/03/2011
Resolutions
dot icon17/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Wolfgang Fugger as a director
dot icon17/12/2010
Termination of appointment of Michael Schneider as a director
dot icon17/12/2010
Termination of appointment of Hubert Fratzl as a director
dot icon21/06/2010
Full accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mag Wolfgang Fugger on 2009-10-28
dot icon18/11/2009
Director's details changed for Mr Michael Georg Schneider on 2009-10-28
dot icon18/11/2009
Director's details changed for Thomas Thomson Gowans on 2009-10-28
dot icon18/11/2009
Director's details changed for Neil Kite on 2009-10-28
dot icon18/11/2009
Director's details changed for Hubert Fratzl on 2009-10-28
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon06/03/2009
Auditor's resignation
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon05/06/2008
Director appointed mr michael georg schneider
dot icon05/06/2008
Appointment Terminated Director michael rotpart
dot icon23/11/2007
New director appointed
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon03/08/2007
Director resigned
dot icon23/07/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon18/05/2007
Director's particulars changed
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Particulars of mortgage/charge
dot icon02/11/2006
Return made up to 28/10/06; full list of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 28/10/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Ad 21/12/04--------- £ si 2600000@1=2600000 £ ic 1518986/4118986
dot icon13/01/2005
Nc inc already adjusted 21/12/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon23/12/2004
£ nc 1518986/4118986 21/12/04
dot icon29/10/2004
Return made up to 28/10/04; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 28/10/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 28/10/02; full list of members
dot icon10/07/2002
Auditor's resignation
dot icon28/05/2002
Director's particulars changed
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
New director appointed
dot icon03/11/2001
Return made up to 28/10/01; full list of members
dot icon14/09/2001
New director appointed
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Director resigned
dot icon23/11/2000
Return made up to 28/10/00; full list of members
dot icon23/11/2000
Director's particulars changed
dot icon24/08/2000
Secretary's particulars changed;director's particulars changed
dot icon11/07/2000
New secretary appointed
dot icon15/06/2000
Director's particulars changed
dot icon09/06/2000
Director's particulars changed
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Return made up to 28/10/99; full list of members
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
Registered office changed on 07/12/99
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New secretary appointed
dot icon02/11/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon08/06/1999
Full group accounts made up to 1998-12-31
dot icon08/01/1999
Director resigned
dot icon04/01/1999
Certificate of change of name
dot icon04/11/1998
Return made up to 28/10/98; no change of members
dot icon08/06/1998
Full group accounts made up to 1997-12-31
dot icon12/05/1998
Director resigned
dot icon05/11/1997
Return made up to 28/10/97; no change of members
dot icon05/11/1997
Director's particulars changed
dot icon02/06/1997
Full group accounts made up to 1996-12-31
dot icon12/11/1996
Return made up to 28/10/96; full list of members
dot icon12/11/1996
Director's particulars changed
dot icon30/05/1996
Full group accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 28/10/95; no change of members
dot icon14/09/1995
New director appointed
dot icon30/06/1995
Full group accounts made up to 1994-12-31
dot icon01/11/1994
Return made up to 28/10/94; full list of members
dot icon05/06/1994
Full group accounts made up to 1993-12-31
dot icon26/01/1994
Statement of affairs
dot icon26/01/1994
Ad 15/02/93--------- £ si 318986@1
dot icon08/12/1993
Ad 15/02/93--------- £ si 318986@1
dot icon25/11/1993
Return made up to 28/10/93; full list of members
dot icon15/11/1993
Nc inc already adjusted 12/10/93
dot icon15/11/1993
Ad 12/10/93--------- £ si 700000@1=700000 £ ic 500000/1200000
dot icon15/11/1993
Recon 12/10/93
dot icon15/11/1993
Memorandum and Articles of Association
dot icon15/11/1993
Resolutions
dot icon15/11/1993
Resolutions
dot icon15/11/1993
Resolutions
dot icon09/11/1993
Resolutions
dot icon09/11/1993
Resolutions
dot icon09/11/1993
£ nc 500000/818986 15/02/93
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon24/02/1993
Registered office changed on 24/02/93 from: tything road east alcester warwickshire B49 6ET
dot icon15/02/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Director resigned
dot icon09/02/1993
Director resigned
dot icon09/02/1993
Certificate of change of name
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Return made up to 28/10/92; no change of members
dot icon05/11/1992
Director resigned
dot icon16/04/1992
New director appointed
dot icon27/02/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
New director appointed
dot icon20/12/1991
Director resigned
dot icon19/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon21/11/1991
Return made up to 08/11/91; full list of members
dot icon10/04/1991
Registered office changed on 10/04/91 from: kinwarton farm road alcester warks B49 6ET
dot icon08/04/1991
Full accounts made up to 1990-12-31
dot icon04/12/1990
Return made up to 08/11/90; full list of members
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
New director appointed
dot icon22/01/1990
Return made up to 25/10/89; full list of members
dot icon19/10/1989
Director resigned
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon07/07/1989
Director resigned;new director appointed
dot icon17/11/1988
Return made up to 09/11/88; full list of members
dot icon04/11/1988
Director resigned;new director appointed
dot icon04/08/1988
Full accounts made up to 1987-12-31
dot icon13/05/1988
Director resigned;new director appointed
dot icon27/10/1987
Return made up to 06/10/87; full list of members
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon11/06/1987
Director resigned;new director appointed
dot icon16/12/1986
Return made up to 10/12/86; full list of members
dot icon01/12/1986
Director resigned
dot icon22/08/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Director resigned
dot icon21/04/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellmann, Helmut
Director
26/01/1993 - 27/04/1998
1
Eibensteiner, Maximilian
Director
01/06/2006 - 31/07/2007
1
Emmerich, Wolegang
Director
19/02/1992 - 22/10/1992
-
Fratzl, Hubert
Director
01/06/2006 - 14/12/2010
-
Mock, Helmut
Director
11/09/1995 - 31/12/2000
1

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 BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED

BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 26/09/1923 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 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 BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED?

toggle

BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 26/09/1923 and dissolved on 21/12/2011.

Where is BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED located?

toggle

BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED do?

toggle

BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BOHLER-UDDEHOLM HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 21/12/2011: Final Gazette dissolved following liquidation.