BROGLIA PRESS 86 LIMITED

Register to unlock more data on OkredoRegister

BROGLIA PRESS 86 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01523936

Incorporation date

22/10/1980

Size

Full

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1980)
dot icon10/01/2017
Restoration by order of the court
dot icon02/11/2012
Final Gazette dissolved following liquidation
dot icon02/08/2012
Notice of move from Administration to Dissolution
dot icon11/04/2012
Administrator's progress report to 2012-04-03
dot icon14/10/2011
Administrator's progress report to 2011-10-03
dot icon14/10/2011
Administrator's progress report to 2011-09-15
dot icon14/10/2011
Notice of extension of period of Administration
dot icon17/08/2011
Notice of appointment of replacement/additional administrator
dot icon17/08/2011
Notice of appointment of replacement/additional administrator
dot icon20/06/2011
Notice of resignation of an administrator
dot icon20/06/2011
Notice of resignation of an administrator
dot icon13/05/2011
Administrator's progress report to 2011-04-03
dot icon13/12/2010
Statement of affairs with form 2.14B
dot icon02/12/2010
Notice of deemed approval of proposals
dot icon18/11/2010
Statement of administrator's proposal
dot icon03/11/2010
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom on 2010-11-03
dot icon13/10/2010
Appointment of an administrator
dot icon27/07/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Anthony Marsden on 2010-04-01
dot icon07/06/2010
Full accounts made up to 2009-06-30
dot icon07/09/2009
Registered office changed on 07/09/2009 from gold group house godstone road whyteleafe surrey CR3 0GG
dot icon07/09/2009
Appointment terminated director sheila wye
dot icon07/09/2009
Appointment terminated secretary praful unadkat
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/08/2009
Resolutions
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/08/2009
Resolutions
dot icon20/08/2009
Resolutions
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/08/2009
Director's change of particulars / anthony marsden / 07/08/2009
dot icon07/08/2009
Director appointed mr anthony n/a marsden
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon15/01/2009
Full accounts made up to 2008-06-30
dot icon06/11/2008
Appointment terminated director david storey
dot icon18/04/2008
Return made up to 29/03/08; full list of members
dot icon21/02/2008
Full accounts made up to 2007-06-30
dot icon21/02/2008
Ad 18/12/07--------- £ si 99@1=99 £ ic 500240/500339
dot icon21/02/2008
Resolutions
dot icon24/10/2007
Full accounts made up to 2006-06-30
dot icon16/10/2007
Auditor's resignation
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon11/10/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon05/04/2006
Return made up to 29/03/06; full list of members
dot icon22/04/2005
Return made up to 06/04/05; full list of members
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Secretary resigned;director resigned
dot icon19/04/2005
New director appointed
dot icon23/02/2005
Full accounts made up to 2004-06-30
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Return made up to 06/04/04; full list of members
dot icon23/10/2003
New director appointed
dot icon12/05/2003
Return made up to 12/04/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon03/05/2003
Auditor's resignation
dot icon03/09/2002
Particulars of mortgage/charge
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon29/04/2002
Return made up to 12/04/02; full list of members
dot icon15/10/2001
Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA
dot icon04/09/2001
Director resigned
dot icon20/08/2001
Secretary resigned;director resigned
dot icon29/07/2001
New secretary appointed;new director appointed
dot icon25/05/2001
New director appointed
dot icon08/05/2001
Return made up to 12/04/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon23/02/2001
New director appointed
dot icon01/09/2000
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon19/04/2000
Return made up to 12/04/00; full list of members
dot icon02/07/1999
New secretary appointed
dot icon02/07/1999
Secretary resigned
dot icon24/06/1999
Resolutions
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon04/05/1999
Return made up to 12/04/99; full list of members
dot icon18/09/1998
Secretary's particulars changed;director's particulars changed
dot icon27/04/1998
Return made up to 12/04/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-06-30
dot icon09/07/1997
New director appointed
dot icon27/05/1997
Return made up to 12/04/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon07/04/1997
Ad 23/06/96--------- £ si 500000@1=500000 £ ic 240/500240
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Particulars of contract relating to shares
dot icon07/04/1997
£ nc 1000/501000 23/06/96
dot icon14/02/1997
Registered office changed on 14/02/97 from: morison stoneham chartered accts 805 salisbury circus 31 finsbury circus london EC3M 5SQ
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Return made up to 12/04/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon04/08/1995
Secretary resigned;director resigned
dot icon10/05/1995
Return made up to 12/04/95; no change of members
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Resolutions
dot icon09/01/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon15/12/1994
Director resigned
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon03/05/1994
Return made up to 12/04/94; no change of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon27/04/1993
Return made up to 12/04/93; full list of members
dot icon22/06/1992
Full accounts made up to 1991-06-30
dot icon10/06/1992
Return made up to 12/04/92; no change of members
dot icon16/07/1991
Return made up to 27/03/91; no change of members
dot icon20/06/1991
Full accounts made up to 1990-06-30
dot icon23/07/1990
Return made up to 12/04/90; full list of members
dot icon11/07/1990
Full accounts made up to 1989-06-30
dot icon13/07/1989
Registered office changed on 13/07/89 from: 28 bolton street london W1Y 8HB
dot icon13/07/1989
Accounts for a small company made up to 1988-06-30
dot icon13/07/1989
Return made up to 13/02/89; full list of members
dot icon18/10/1988
Full accounts made up to 1987-06-30
dot icon18/10/1988
Return made up to 31/12/87; full list of members
dot icon20/05/1988
Accounts made up to 1986-10-31
dot icon27/10/1987
Director resigned;new director appointed
dot icon20/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1987
Accounting reference date shortened from 31/10 to 30/06
dot icon26/09/1987
Registered office changed on 26/09/87 from: sun alliance house dean park crescent bournemouth
dot icon06/09/1987
Director resigned
dot icon15/05/1987
Full accounts made up to 1985-10-31
dot icon15/05/1987
Return made up to 31/12/85; full list of members
dot icon15/05/1987
Return made up to 31/12/86; full list of members
dot icon08/01/1987
Certificate of change of name
dot icon30/12/1986
Director resigned
dot icon22/12/1986
Registered office changed on 22/12/86 from: 125 high holborn london WC1V 6QA
dot icon22/12/1986
New director appointed
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Full accounts made up to 1984-10-31
dot icon26/11/1986
Accounts for a small company made up to 1982-10-31
dot icon26/11/1986
Full accounts made up to 1983-10-31
dot icon22/10/1980
Miscellaneous
dot icon22/10/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconNext confirmation date
03/04/2017
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
dot iconNext due on
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wye, Sheila Louise
Director
01/04/2005 - 14/08/2009
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROGLIA PRESS 86 LIMITED

BROGLIA PRESS 86 LIMITED is an(a) Active company incorporated on 22/10/1980 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. 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 BROGLIA PRESS 86 LIMITED?

toggle

BROGLIA PRESS 86 LIMITED is currently Active. It was registered on 22/10/1980 and dissolved on 02/11/2012.

Where is BROGLIA PRESS 86 LIMITED located?

toggle

BROGLIA PRESS 86 LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does BROGLIA PRESS 86 LIMITED do?

toggle

BROGLIA PRESS 86 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BROGLIA PRESS 86 LIMITED?

toggle

The latest filing was on 10/01/2017: Restoration by order of the court.