CURZONS (EMBANKMENT) LIMITED

Register to unlock more data on OkredoRegister

CURZONS (EMBANKMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02811282

Incorporation date

21/04/1993

Size

Dormant

Contacts

Registered address

Registered address

Whelco Place, Enfield Street, Wigan WN5 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon03/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon17/05/2021
Cessation of Maddox Holdings Ltd as a person with significant control on 2021-04-20
dot icon17/05/2021
Cessation of Fitness First (Curzons) Ltd as a person with significant control on 2021-04-20
dot icon26/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon04/05/2020
Notification of Maddox Holdings Ltd as a person with significant control on 2016-09-10
dot icon04/05/2020
Cessation of Dave Whelan Sports Ltd as a person with significant control on 2019-09-10
dot icon07/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon08/01/2019
Appointment of Mr Anthony John Riley as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Daniel Andrew Cornes as a director on 2019-01-08
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon03/05/2017
Termination of appointment of Martin Seibold as a director on 2017-04-28
dot icon25/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/10/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon04/10/2016
Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT to Whelco Place Enfield Street Wigan WN5 8DB on 2016-10-04
dot icon03/10/2016
Appointment of Mr Martin Seibold as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr David Whelan as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Susan Anne Cadd as a secretary on 2016-09-30
dot icon03/10/2016
Termination of appointment of James Peter Williams as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Paul Richard Stevens as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr Daniel Andrew Cornes as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr Scott Barry Best as a director on 2016-09-30
dot icon04/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Paul Richard Stevens as a director on 2015-12-22
dot icon20/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon24/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon29/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Timothy Newman as a director
dot icon01/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/07/2012
Appointment of Mr James Peter Williams as a director
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Jeremy Williams as a director
dot icon02/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon21/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/05/2009
Accounts for a dormant company made up to 2008-10-31
dot icon22/04/2009
Return made up to 21/04/09; full list of members
dot icon22/04/2009
Director's change of particulars / jeremy williams / 01/04/2009
dot icon24/09/2008
Director appointed mr timothy carlo newman
dot icon03/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/07/2008
Appointment terminated director ross chester
dot icon25/04/2008
Return made up to 21/04/08; full list of members
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon06/06/2007
Return made up to 21/04/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon15/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon08/02/2007
New director appointed
dot icon23/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/05/2006
Director resigned
dot icon02/05/2006
Return made up to 21/04/06; full list of members
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon10/06/2005
Director resigned
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon27/04/2005
New director appointed
dot icon04/10/2004
Full accounts made up to 2003-10-31
dot icon25/05/2004
Delivery ext'd 3 mth 31/10/03
dot icon23/04/2004
Return made up to 21/04/04; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Declaration of assistance for shares acquisition
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon04/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Full accounts made up to 2002-03-03
dot icon07/06/2003
New director appointed
dot icon29/05/2003
Return made up to 21/04/03; full list of members
dot icon16/09/2002
Director resigned
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Registered office changed on 11/06/02 from: whitbread house park street west luton LU1 3BG
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon11/06/2002
New director appointed
dot icon09/05/2002
Return made up to 21/04/02; no change of members
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon02/08/2001
Full accounts made up to 2001-03-04
dot icon18/06/2001
Return made up to 21/04/01; full list of members
dot icon29/05/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: whitbread house park street west luton LU1 3BG
dot icon07/02/2001
Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD
dot icon22/12/2000
Full accounts made up to 2000-03-05
dot icon14/12/2000
Director resigned
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Director resigned
dot icon29/06/2000
Return made up to 21/04/00; no change of members
dot icon01/10/1999
Full accounts made up to 1999-02-28
dot icon10/05/1999
Return made up to 21/04/99; full list of members
dot icon16/12/1998
Full accounts made up to 1998-02-28
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon27/04/1998
Return made up to 21/04/98; full list of members
dot icon20/04/1998
Registered office changed on 20/04/98 from: the arena parkway west cranford lane heston middlesex TW5 9QA
dot icon18/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon05/09/1997
Full accounts made up to 1996-09-30
dot icon03/07/1997
Return made up to 21/04/97; full list of members
dot icon22/06/1997
Location of register of members
dot icon22/06/1997
Secretary's particulars changed;director's particulars changed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon03/04/1997
Registered office changed on 03/04/97 from: 27 chancery lane london WC2A 1NF
dot icon12/03/1997
Resolutions
dot icon05/03/1997
Ad 21/04/93--------- £ si 98@1
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon18/07/1996
Return made up to 21/04/96; no change of members
dot icon18/02/1996
Registered office changed on 18/02/96 from: curzons management associates LTD old chelsea mews 18 danvers st london SW3 5AN
dot icon06/07/1995
Full accounts made up to 1994-09-30
dot icon05/07/1995
New secretary appointed
dot icon05/07/1995
Secretary resigned
dot icon28/06/1995
Secretary resigned;new secretary appointed
dot icon28/06/1995
Return made up to 21/04/95; no change of members
dot icon16/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Resolutions
dot icon07/11/1994
New director appointed
dot icon25/10/1994
Director resigned
dot icon25/10/1994
New director appointed
dot icon14/04/1994
Return made up to 21/04/94; full list of members
dot icon18/01/1994
Accounting reference date notified as 30/09
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1993
Registered office changed on 29/04/93 from: 50 lincolns inn fields london WC2A 3PF
dot icon21/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weedall, Lynne Marie
Director
06/12/2000 - 05/05/2002
21
Whelan, David
Director
30/09/2016 - Present
49
Chester, Ross
Director
01/02/2007 - 30/06/2008
24
Balfour, Michael William
Director
05/05/2002 - 30/05/2005
32
Syms, David Nigel John
Director
17/10/1994 - 21/06/2000
24

Persons with Significant Control

4
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 CURZONS (EMBANKMENT) LIMITED

CURZONS (EMBANKMENT) LIMITED is an(a) Dissolved company incorporated on 21/04/1993 with the registered office located at Whelco Place, Enfield Street, Wigan WN5 8DB. 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 CURZONS (EMBANKMENT) LIMITED?

toggle

CURZONS (EMBANKMENT) LIMITED is currently Dissolved. It was registered on 21/04/1993 and dissolved on 03/10/2023.

Where is CURZONS (EMBANKMENT) LIMITED located?

toggle

CURZONS (EMBANKMENT) LIMITED is registered at Whelco Place, Enfield Street, Wigan WN5 8DB.

What does CURZONS (EMBANKMENT) LIMITED do?

toggle

CURZONS (EMBANKMENT) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CURZONS (EMBANKMENT) LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via compulsory strike-off.