BYFLEET SOLNA LIMITED

Register to unlock more data on OkredoRegister

BYFLEET SOLNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00752503

Incorporation date

06/03/1963

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1963)
dot icon31/01/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon01/12/2015
Final Gazette dissolved following liquidation
dot icon06/06/2014
Deferment of dissolution (voluntary)
dot icon04/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon30/05/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-05-18
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2011-11-18
dot icon17/02/2012
Registered office address changed from , 49 London Road, St Albans, AL1 1LJ on 2012-02-17
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon12/08/2010
Registered office address changed from , Torrington 47 Holywell Hill, St. Albans, Hertfordshire, AL1 1HD on 2010-08-12
dot icon19/05/2010
Administrator's progress report to 2010-05-15
dot icon19/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/12/2009
Administrator's progress report to 2009-11-15
dot icon24/12/2009
Administrator's progress report to 2009-05-15
dot icon18/11/2009
Notice of extension of period of Administration
dot icon16/11/2009
Notice of extension of period of Administration
dot icon29/05/2009
Notice of extension of period of Administration
dot icon02/12/2008
Administrator's progress report to 2008-11-15
dot icon05/08/2008
Result of meeting of creditors
dot icon21/07/2008
Statement of administrator's proposal
dot icon15/07/2008
Statement of administrator's proposal
dot icon11/07/2008
Statement of affairs with form 2.14B
dot icon25/06/2008
Registered office changed on 25/06/2008 from, torrington house 47 holywell hill, st. Albans, hertfordshire, AL1 1HD
dot icon22/05/2008
Appointment of an administrator
dot icon30/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/03/2008
Director appointed steven leven
dot icon15/03/2008
Director appointed mr stephen john morton
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon14/03/2008
Appointment terminated director david myers
dot icon14/03/2008
Appointment terminated director derek hickling
dot icon06/02/2008
Certificate of change of name
dot icon15/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon15/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/03/2006
Return made up to 28/02/06; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon10/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/08/2003
Registered office changed on 26/08/03 from: maple cross house, denham way, maple cross, rickmansworth, hertfordshire WD3 9AS
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon08/01/2003
Director resigned
dot icon23/12/2002
Secretary's particulars changed
dot icon01/07/2002
Miscellaneous
dot icon01/07/2002
Auditor's resignation
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 28/02/01; full list of members
dot icon25/09/2000
Auditor's resignation
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Registered office changed on 12/07/00 from: maple cross house, denham way, rickmansworth, hertfordshire WD3 2SW
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
Secretary resigned
dot icon10/03/2000
Return made up to 28/02/00; full list of members
dot icon10/01/2000
Director resigned
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
Return made up to 28/02/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon16/03/1998
Return made up to 28/02/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon24/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon11/08/1997
Return made up to 16/07/97; no change of members
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Director resigned
dot icon10/06/1997
Registered office changed on 10/06/97 from: 9 wellcroft road, slough, SL1 4AP
dot icon21/05/1997
Director resigned
dot icon11/12/1996
Auditor's resignation
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon14/08/1996
Return made up to 16/07/96; full list of members
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 16/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Full accounts made up to 1994-03-31
dot icon08/08/1994
Return made up to 16/07/94; no change of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Return made up to 16/07/93; full list of members
dot icon27/08/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 16/07/92; no change of members
dot icon04/09/1991
Director resigned
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 16/07/91; no change of members
dot icon17/08/1990
Full accounts made up to 1990-03-31
dot icon17/08/1990
Return made up to 16/07/90; full list of members
dot icon30/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Full accounts made up to 1989-03-31
dot icon21/08/1989
Return made up to 17/07/89; full list of members
dot icon20/04/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1988
Full accounts made up to 1988-03-31
dot icon23/08/1988
Return made up to 18/07/88; full list of members
dot icon24/02/1988
New director appointed
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon13/08/1987
Return made up to 20/07/87; full list of members
dot icon14/07/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/08/1986
Full accounts made up to 1986-03-31
dot icon04/08/1986
Return made up to 21/07/86; full list of members
dot icon18/06/1986
New director appointed
dot icon03/06/1986
Registered office changed on 03/06/86 from: 185 bath road, slough, bucks
dot icon14/08/1985
Accounts made up to 1985-08-31
dot icon17/08/1984
Accounts made up to 1984-03-31
dot icon02/08/1983
Accounts made up to 1983-03-31
dot icon31/07/1982
Accounts made up to 1982-03-31
dot icon11/08/1981
Accounts made up to 1981-03-31
dot icon31/07/1980
Accounts made up to 1980-03-31
dot icon15/09/1979
Accounts made up to 1979-03-31
dot icon03/08/1978
Accounts made up to 1978-03-31
dot icon08/08/1977
Accounts made up to 1977-03-31
dot icon14/08/1976
Accounts made up to 1976-03-31
dot icon22/07/1975
Accounts made up to 1975-03-31
dot icon15/03/1974
Accounts made up to 1974-03-31
dot icon06/03/1963
Miscellaneous
dot icon06/03/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
28/02/2017
dot iconLast change occurred
31/12/2007

Accounts

dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leven, Steven
Director
13/03/2008 - Present
62
Morton, Stephen John
Director
13/03/2008 - Present
25
Hickling, Derek Brian
Director
10/08/2007 - 13/03/2008
17
Randall, Trevor Charles William
Director
15/05/1997 - 31/12/2002
17
Harris, Stephen Clive
Director
31/01/1996 - 15/05/1997
26

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYFLEET SOLNA LIMITED

BYFLEET SOLNA LIMITED is an(a) Liquidation company incorporated on 06/03/1963 with the registered office located at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ. 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 BYFLEET SOLNA LIMITED?

toggle

BYFLEET SOLNA LIMITED is currently Liquidation. It was registered on 06/03/1963 and dissolved on 01/12/2015.

Where is BYFLEET SOLNA LIMITED located?

toggle

BYFLEET SOLNA LIMITED is registered at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ.

What is the latest filing for BYFLEET SOLNA LIMITED?

toggle

The latest filing was on 31/01/2018: Restoration by order of court - previously in Creditors' Voluntary Liquidation.