CDL (RECOVERIES) LIMITED

Register to unlock more data on OkredoRegister

CDL (RECOVERIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02565488

Incorporation date

04/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1990)
dot icon14/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon23/12/2012
Receiver's abstract of receipts and payments to 2012-12-12
dot icon23/12/2012
Notice of ceasing to act as receiver or manager
dot icon23/12/2012
Receiver's abstract of receipts and payments to 2012-11-04
dot icon28/11/2012
Receiver's abstract of receipts and payments to 2012-11-04
dot icon06/09/2012
Receiver's abstract of receipts and payments to 2011-11-04
dot icon07/11/2011
Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-11-08
dot icon10/10/2011
Receiver's abstract of receipts and payments to 2010-11-04
dot icon10/10/2011
Receiver's abstract of receipts and payments to 2009-11-04
dot icon22/12/2009
Registered office address changed from 1 Riding House Street London W1A 3AS on 2009-12-23
dot icon17/12/2008
Receiver's abstract of receipts and payments to 2008-11-04
dot icon15/02/2008
Receiver's abstract of receipts and payments
dot icon15/02/2008
Receiver's abstract of receipts and payments
dot icon15/02/2008
Receiver's abstract of receipts and payments
dot icon17/06/2007
Court order
dot icon08/05/2005
Dissolved
dot icon08/02/2005
Completion of winding up
dot icon14/12/2004
Receiver's abstract of receipts and payments
dot icon23/05/2004
Registered office changed on 24/05/04 from: 4 verney road london SE16 3DH
dot icon15/04/2004
Court order notice of winding up
dot icon16/02/2004
Administrative Receiver's report
dot icon02/12/2003
Certificate of change of name
dot icon11/11/2003
Appointment of receiver/manager
dot icon16/09/2003
Director resigned
dot icon25/06/2003
Return made up to 11/11/02; full list of members
dot icon16/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon11/11/2002
Particulars of mortgage/charge
dot icon13/05/2002
New director appointed
dot icon14/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon01/02/2002
Return made up to 11/11/01; full list of members
dot icon27/10/2001
Director resigned
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon06/03/2001
Director's particulars changed
dot icon21/02/2001
Return made up to 11/11/00; full list of members
dot icon21/02/2001
Director's particulars changed
dot icon21/02/2001
Location of register of members address changed
dot icon21/02/2001
Location of debenture register address changed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon26/09/2000
Particulars of mortgage/charge
dot icon03/07/2000
Accounts for a small company made up to 1999-06-30
dot icon11/05/2000
Particulars of mortgage/charge
dot icon01/03/2000
Return made up to 11/11/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-06-30
dot icon09/05/1999
Particulars of mortgage/charge
dot icon22/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon16/04/1999
Particulars of mortgage/charge
dot icon27/01/1999
Return made up to 11/11/98; full list of members
dot icon03/01/1999
Particulars of mortgage/charge
dot icon30/07/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
Secretary resigned;director resigned
dot icon08/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon23/11/1997
Return made up to 11/11/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon18/11/1996
Return made up to 22/11/96; no change of members
dot icon18/11/1996
Location of register of members address changed
dot icon18/11/1996
Location of debenture register address changed
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
New director appointed
dot icon10/01/1996
Return made up to 22/11/95; full list of members
dot icon15/05/1995
Full accounts made up to 1994-12-31
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 icon27/11/1994
Return made up to 22/11/94; no change of members
dot icon26/09/1994
New director appointed
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon06/03/1994
Resolutions
dot icon06/03/1994
Resolutions
dot icon06/03/1994
Resolutions
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
Return made up to 05/12/93; no change of members
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Director resigned;new director appointed
dot icon08/02/1993
Return made up to 05/12/91; full list of members
dot icon08/02/1993
Return made up to 05/12/92; full list of members
dot icon30/11/1992
Accounting reference date shortened from 30/09 to 31/12
dot icon10/11/1992
Resolutions
dot icon06/10/1992
Director resigned
dot icon05/08/1992
Full accounts made up to 1991-09-30
dot icon05/08/1992
Delivery ext'd 3 mth 30/09/91
dot icon22/03/1992
Certificate of change of name
dot icon13/11/1991
Particulars of mortgage/charge
dot icon15/09/1991
Ad 06/09/91--------- £ si 199998@1=199998 £ ic 2/200000
dot icon28/07/1991
Accounting reference date notified as 30/09
dot icon28/04/1991
New director appointed
dot icon11/04/1991
Registered office changed on 12/04/91 from: 31 corsham street london N1 6DR
dot icon09/04/1991
Certificate of change of name
dot icon24/03/1991
Certificate of change of name
dot icon15/02/1991
Nc inc already adjusted 06/02/91
dot icon15/02/1991
Resolutions
dot icon04/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2000
dot iconLast change occurred
29/06/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2000
dot iconNext account date
29/06/2001
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, David Edward Reginald
Director
02/05/2002 - Present
26
Shail, Richard
Director
03/12/1997 - Present
22
Setchell, Robert
Director
01/10/2000 - Present
1
Belcher, Keith Stephen
Director
03/12/1997 - Present
-
Marsham, Leslie George
Director
01/06/1994 - 09/06/1998
-

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 CDL (RECOVERIES) LIMITED

CDL (RECOVERIES) LIMITED is an(a) Dissolved company incorporated on 04/12/1990 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 5 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 CDL (RECOVERIES) LIMITED?

toggle

CDL (RECOVERIES) LIMITED is currently Dissolved. It was registered on 04/12/1990 and dissolved on 14/10/2013.

Where is CDL (RECOVERIES) LIMITED located?

toggle

CDL (RECOVERIES) LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does CDL (RECOVERIES) LIMITED do?

toggle

CDL (RECOVERIES) LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for CDL (RECOVERIES) LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via compulsory strike-off.