CONTROLLED GROUP LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03602717

Incorporation date

22/07/1998

Size

Full

Contacts

Registered address

Registered address

102 Sunlight House, Quay Street, Manchester M3 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon28/06/2016
Final Gazette dissolved following liquidation
dot icon28/03/2016
Liquidators' statement of receipts and payments to 2016-01-04
dot icon28/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/03/2015
Liquidators' statement of receipts and payments to 2015-01-04
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-01-04
dot icon08/12/2013
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 2013-12-09
dot icon14/11/2013
Appointment of a voluntary liquidator
dot icon14/11/2013
Insolvency court order
dot icon14/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon06/03/2013
Liquidators' statement of receipts and payments to 2013-01-04
dot icon18/03/2012
Administrator's progress report to 2012-01-05
dot icon04/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/12/2011
Statement of administrator's revised proposal
dot icon11/08/2011
Administrator's progress report to 2011-07-08
dot icon28/06/2011
Notice of extension of period of Administration
dot icon10/02/2011
Administrator's progress report to 2011-01-08
dot icon08/09/2010
Statement of administrator's proposal
dot icon16/08/2010
Registered office address changed from Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD on 2010-08-17
dot icon10/08/2010
Termination of appointment of Michael Williams as a director
dot icon25/07/2010
Appointment of an administrator
dot icon07/07/2010
Termination of appointment of Richard Todd as a director
dot icon25/06/2010
Termination of appointment of Stephen Forster as a director
dot icon28/03/2010
Director's details changed for Michael John Williams on 2010-01-01
dot icon28/03/2010
Director's details changed for Mr Antony Robert Darley on 2010-01-01
dot icon28/03/2010
Termination of appointment of David Jameson as a director
dot icon28/03/2010
Director's details changed for Richard Michael Todd on 2010-01-01
dot icon28/03/2010
Director's details changed for Stephen Coulson Forster on 2010-01-01
dot icon28/03/2010
Secretary's details changed for Mr Antony Robert Darley on 2010-01-01
dot icon07/08/2009
Full accounts made up to 2008-09-30
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon21/01/2009
Full accounts made up to 2007-09-30
dot icon16/11/2008
Appointment terminated director stephen ryan
dot icon13/11/2008
Return made up to 23/08/08; full list of members
dot icon21/09/2008
Ad 28/08/08\gbp si [email protected]=358.06\gbp ic 1500/1858.06\
dot icon21/09/2008
Resolutions
dot icon10/08/2008
Full accounts made up to 2006-07-31
dot icon13/07/2008
Director appointed richard michael todd
dot icon03/07/2008
Director and secretary's change of particulars / antony darley / 01/05/2008
dot icon09/06/2008
Director appointed michael john williams
dot icon09/06/2008
Director appointed david john jameson
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2007
Return made up to 23/08/07; full list of members
dot icon09/08/2007
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon09/08/2007
Ad 25/07/07--------- £ si [email protected]=13 £ ic 150/163
dot icon09/08/2007
Nc inc already adjusted 25/07/07
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon29/07/2007
Director's particulars changed
dot icon22/10/2006
New director appointed
dot icon22/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon04/09/2006
Certificate of change of name
dot icon24/08/2006
Return made up to 23/08/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-07-31
dot icon13/08/2006
Director resigned
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Statement of affairs
dot icon06/03/2006
Ad 03/02/06--------- £ si [email protected]=98 £ ic 52/150
dot icon26/02/2006
S-div 03/02/06
dot icon26/02/2006
Resolutions
dot icon26/02/2006
Ad 03/02/06--------- £ si [email protected]=50 £ ic 2/52
dot icon26/02/2006
Resolutions
dot icon22/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon17/10/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Registered office changed on 29/09/05 from: c/o interlink building systems LTD catfoss lane brandesburton driffield east yorkshire YO25 8EJ
dot icon26/09/2005
Certificate of change of name
dot icon25/09/2005
Director resigned
dot icon25/09/2005
Return made up to 23/08/05; full list of members
dot icon23/09/2005
Particulars of mortgage/charge
dot icon26/05/2005
Return made up to 23/08/04; full list of members
dot icon03/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon29/06/2004
Return made up to 23/08/03; full list of members
dot icon21/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon21/08/2003
Accounts for a dormant company made up to 2002-07-31
dot icon21/08/2003
Registered office changed on 22/08/03 from: millbridge house frensham farnham surrey GU10 3AB
dot icon20/10/2002
Return made up to 23/08/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon08/10/2001
Return made up to 23/08/01; full list of members
dot icon28/03/2001
Accounts for a dormant company made up to 2000-07-31
dot icon05/09/2000
Return made up to 23/08/00; full list of members
dot icon20/08/2000
Director's particulars changed
dot icon13/07/2000
Accounts for a dormant company made up to 1999-07-31
dot icon20/09/1999
Return made up to 23/08/99; full list of members
dot icon20/09/1999
Director's particulars changed
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
Director resigned
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon23/09/1998
New director appointed
dot icon22/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/07/1998 - 22/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/07/1998 - 22/07/1998
67500
Burt, Richard George Vincent
Director
22/07/1998 - 25/09/2005
11
Burt, Richard George Vincent
Director
03/10/2006 - Present
11
Forster, Stephen Coulson
Director
22/09/2005 - 03/05/2010
17

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 CONTROLLED GROUP LIMITED

CONTROLLED GROUP LIMITED is an(a) Dissolved company incorporated on 22/07/1998 with the registered office located at 102 Sunlight House, Quay Street, Manchester M3 3JZ. There are currently 4 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 CONTROLLED GROUP LIMITED?

toggle

CONTROLLED GROUP LIMITED is currently Dissolved. It was registered on 22/07/1998 and dissolved on 28/06/2016.

Where is CONTROLLED GROUP LIMITED located?

toggle

CONTROLLED GROUP LIMITED is registered at 102 Sunlight House, Quay Street, Manchester M3 3JZ.

What does CONTROLLED GROUP LIMITED do?

toggle

CONTROLLED GROUP LIMITED operates in the Demolition and wrecking of buildings; earth moving (45.11 - SIC 2003) sector.

What is the latest filing for CONTROLLED GROUP LIMITED?

toggle

The latest filing was on 28/06/2016: Final Gazette dissolved following liquidation.