CLASSOBTAIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLASSOBTAIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02698573

Incorporation date

19/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon19/03/2023
Final Gazette dissolved following liquidation
dot icon19/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2022
Liquidators' statement of receipts and payments to 2021-11-09
dot icon22/02/2021
Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-02-22
dot icon01/12/2020
Appointment of a voluntary liquidator
dot icon10/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/07/2020
Result of meeting of creditors
dot icon24/06/2020
Statement of administrator's proposal
dot icon02/06/2020
Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2020-06-02
dot icon19/05/2020
Registered office address changed from Unit 5 Smallford Lane Smallford St. Albans AL4 0SA England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2020-05-19
dot icon18/05/2020
Appointment of an administrator
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon22/03/2019
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Unit 5 Smallford Lane Smallford St. Albans AL4 0SA on 2019-03-22
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Termination of appointment of Richard Edward Crawley as a director on 2018-07-20
dot icon21/09/2018
Termination of appointment of Christopher Philip Younger as a director on 2018-06-09
dot icon21/09/2018
Cessation of Christopher Philip Younger as a person with significant control on 2018-06-09
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/09/2017
Notification of Christine Elizabeth Younger as a person with significant control on 2016-04-06
dot icon29/09/2017
Notification of Christopher Philip Younger as a person with significant control on 2016-04-06
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Jeremy John Hart as a director on 2015-12-31
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Appointment of Mr Neil Andrew George Younger as a director on 2015-07-24
dot icon25/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon13/03/2014
Registration of charge 026985730003
dot icon11/02/2014
Satisfaction of charge 2 in full
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Mrs Christine Elizabeth Younger on 2011-01-31
dot icon21/03/2011
Director's details changed for Mrs Christine Elizabeth Younger on 2011-01-31
dot icon21/03/2011
Director's details changed for Mr Christopher Philip Younger on 2011-01-31
dot icon21/03/2011
Director's details changed for Mr Jeremy John Hart on 2011-01-31
dot icon21/03/2011
Director's details changed for Mr Richard Edward Crawley on 2011-01-31
dot icon21/03/2011
Director's details changed for Donald Butler on 2011-01-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon06/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Return made up to 19/03/09; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon14/04/2008
Return made up to 19/03/08; full list of members
dot icon06/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon02/04/2007
Return made up to 19/03/07; full list of members
dot icon17/10/2006
Resolutions
dot icon17/10/2006
£ ic 1952/1650 28/09/06 £ sr 302@1=302
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon21/06/2006
£ ic 2212/1952 08/05/06 £ sr 260@1=260
dot icon08/06/2006
Resolutions
dot icon05/04/2006
Return made up to 19/03/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2005-03-31
dot icon12/08/2005
£ ic 2212/2062 21/07/05 £ sr 150@1=150
dot icon12/08/2005
Resolutions
dot icon05/04/2005
Return made up to 19/03/05; full list of members
dot icon16/03/2005
£ ic 2512/2362 09/02/05 £ sr 150@1=150
dot icon07/03/2005
Resolutions
dot icon13/12/2004
New director appointed
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
New director appointed
dot icon10/09/2004
£ ic 2662/2512 30/07/04 £ sr 150@1=150
dot icon31/08/2004
Resolutions
dot icon06/04/2004
Return made up to 19/03/04; full list of members
dot icon04/02/2004
£ ic 2662/2512 22/01/04 £ sr 150@1=150
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon28/05/2003
Resolutions
dot icon28/05/2003
£ ic 2812/2662 30/04/03 £ sr 150@1=150
dot icon12/05/2003
Return made up to 19/03/03; full list of members
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon13/11/2002
£ ic 2962/2812 08/10/02 £ sr 150@1=150
dot icon06/11/2002
Resolutions
dot icon22/05/2002
Secretary's particulars changed;director's particulars changed
dot icon22/05/2002
Director's particulars changed
dot icon10/05/2002
£ ic 3000/2962 11/04/02 £ sr 38@1=38
dot icon30/04/2002
Return made up to 19/03/02; full list of members
dot icon18/04/2002
Resolutions
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon10/04/2001
Return made up to 19/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon30/03/2000
Return made up to 19/03/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon07/10/1999
Return made up to 19/03/99; full list of members; amend
dot icon06/04/1999
Return made up to 19/03/99; no change of members
dot icon26/11/1998
Full group accounts made up to 1998-03-31
dot icon15/04/1998
Return made up to 19/03/98; no change of members
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon27/03/1998
Particulars of contract relating to shares
dot icon27/03/1998
Ad 01/04/96--------- £ si 1000@1
dot icon27/03/1998
Particulars of contract relating to shares
dot icon27/03/1998
Ad 01/04/96--------- £ si 1000@1
dot icon04/02/1998
Registered office changed on 04/02/98 from: 1 hazelwood drive pinner middlesex HA5 3TU
dot icon04/02/1998
Return made up to 19/03/97; full list of members; amend
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon19/12/1997
Certificate of change of name
dot icon19/12/1997
New secretary appointed
dot icon19/12/1997
Secretary resigned
dot icon01/04/1997
Return made up to 19/03/97; full list of members
dot icon24/02/1997
Resolutions
dot icon24/02/1997
£ nc 10000/50000 01/12/96
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon25/06/1996
Particulars of contract relating to shares
dot icon25/06/1996
Ad 27/03/96--------- £ si 900@1=900 £ ic 100/1000
dot icon25/06/1996
Resolutions
dot icon04/04/1996
Return made up to 19/03/96; full list of members
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon30/04/1995
Full accounts made up to 1994-03-31
dot icon28/04/1995
Return made up to 19/03/95; full list of members
dot icon21/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 19/03/94; full list of members
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon08/04/1993
Return made up to 19/03/93; full list of members
dot icon05/11/1992
Accounting reference date notified as 31/03
dot icon23/09/1992
New director appointed
dot icon02/09/1992
Secretary resigned;director resigned
dot icon02/09/1992
New director appointed
dot icon08/06/1992
Registered office changed on 08/06/92 from: 2 baches street london N1 6UB
dot icon08/06/1992
New secretary appointed;director resigned
dot icon08/06/1992
Secretary resigned;new director appointed
dot icon19/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLASSOBTAIN HOLDINGS LIMITED

CLASSOBTAIN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/03/1992 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. 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 CLASSOBTAIN HOLDINGS LIMITED?

toggle

CLASSOBTAIN HOLDINGS LIMITED is currently Dissolved. It was registered on 19/03/1992 and dissolved on 19/03/2023.

Where is CLASSOBTAIN HOLDINGS LIMITED located?

toggle

CLASSOBTAIN HOLDINGS LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does CLASSOBTAIN HOLDINGS LIMITED do?

toggle

CLASSOBTAIN HOLDINGS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CLASSOBTAIN HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2023: Final Gazette dissolved following liquidation.