ENGLISH & POCKETT LIMITED

Register to unlock more data on OkredoRegister

ENGLISH & POCKETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01853064

Incorporation date

04/10/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O B&C Associates, Trafalgar House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1984)
dot icon13/06/2011
Final Gazette dissolved following liquidation
dot icon13/03/2011
Liquidators' statement of receipts and payments to 2011-03-08
dot icon13/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2011
Liquidators' statement of receipts and payments to 2011-01-16
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-01-16
dot icon20/08/2009
Liquidators' statement of receipts and payments to 2009-07-16
dot icon06/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon02/08/2009
Insolvency court order
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2009-01-16
dot icon15/02/2008
Notice of Constitution of Liquidation Committee
dot icon24/01/2008
Statement of affairs
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Appointment of a voluntary liquidator
dot icon02/01/2008
Registered office changed on 03/01/08 from: davenport lyons 30 old burlington street london W1S 3NL
dot icon11/09/2007
Return made up to 07/09/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 07/09/06; full list of members; amend
dot icon04/10/2006
Resolutions
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Ad 21/07/06--------- £ si 3950@1=3950
dot icon27/09/2006
New director appointed
dot icon06/09/2006
Return made up to 07/09/06; full list of members
dot icon06/09/2006
Registered office changed on 07/09/06 from: 30 old burlington street london W1S 3NL
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 07/09/05; full list of members
dot icon16/10/2005
Accounts for a small company made up to 2003-12-31
dot icon24/04/2005
Resolutions
dot icon11/10/2004
Return made up to 07/09/04; full list of members
dot icon06/07/2004
Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL
dot icon22/03/2004
Resolutions
dot icon21/11/2003
Full accounts made up to 2001-12-31
dot icon19/11/2003
Particulars of mortgage/charge
dot icon09/11/2003
Return made up to 07/09/03; full list of members
dot icon09/11/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Registered office changed on 29/09/03 from: 13-19 vine hill london EC1R 5DW
dot icon22/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
Registered office changed on 13/08/03 from: 76-80 southwark street london SE1 0PN
dot icon11/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon01/04/2003
Director resigned
dot icon03/03/2003
Registered office changed on 04/03/03 from: 76-80 southwark street london SE1 0PN
dot icon02/03/2003
Return made up to 07/09/02; no change of members
dot icon02/03/2003
Registered office changed on 03/03/03
dot icon19/11/2002
New secretary appointed
dot icon07/11/2002
Director resigned
dot icon17/06/2002
Secretary resigned;director resigned
dot icon16/06/2002
Director resigned
dot icon24/03/2002
Director resigned
dot icon14/03/2002
Registered office changed on 15/03/02 from: bridle house 36 bridle lane london. W1R 3HJ
dot icon23/10/2001
Return made up to 07/09/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon25/02/2001
Full accounts made up to 2000-07-31
dot icon16/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon07/01/2001
New director appointed
dot icon02/01/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon02/01/2001
New director appointed
dot icon05/12/2000
Director resigned
dot icon10/10/2000
Return made up to 07/09/00; full list of members
dot icon10/10/2000
Director's particulars changed
dot icon19/04/2000
Secretary's particulars changed;director's particulars changed
dot icon05/03/2000
Full accounts made up to 1999-07-31
dot icon06/12/1999
Return made up to 07/09/99; full list of members
dot icon06/12/1999
£ sr 10000@1 26/08/98
dot icon25/10/1999
New director appointed
dot icon24/10/1999
Resolutions
dot icon17/10/1999
New director appointed
dot icon17/10/1999
New director appointed
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New secretary appointed
dot icon03/08/1999
Particulars of mortgage/charge
dot icon31/05/1999
Ad 24/05/99--------- £ si 5800@1=5800 £ ic 20000/25800
dot icon11/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon15/12/1998
Accounts for a small company made up to 1998-07-31
dot icon20/10/1998
Return made up to 07/09/98; full list of members
dot icon01/09/1998
Resolutions
dot icon31/08/1998
Director resigned
dot icon31/08/1998
Secretary resigned
dot icon31/08/1998
New secretary appointed
dot icon29/06/1998
Particulars of mortgage/charge
dot icon01/03/1998
Accounts for a small company made up to 1997-07-31
dot icon24/09/1997
Return made up to 07/09/97; full list of members
dot icon24/09/1997
Director's particulars changed
dot icon01/01/1997
Accounts for a small company made up to 1996-07-31
dot icon28/11/1996
Director resigned
dot icon14/10/1996
Return made up to 07/09/95; no change of members
dot icon24/09/1996
Return made up to 07/09/96; no change of members
dot icon24/09/1996
Secretary's particulars changed;director's particulars changed
dot icon17/02/1996
Accounts for a small company made up to 1995-07-31
dot icon12/12/1995
New director appointed
dot icon04/05/1995
Accounts for a small company made up to 1994-07-31
dot icon11/04/1995
Return made up to 31/08/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Accounts for a small company made up to 1993-07-31
dot icon17/05/1993
Auditor's resignation
dot icon09/05/1993
Accounts for a small company made up to 1992-07-31
dot icon27/09/1992
Return made up to 07/09/92; no change of members
dot icon04/06/1992
£ ic 22965/22025 01/05/92 £ sr 940@1=940
dot icon05/05/1992
Accounts for a small company made up to 1991-07-31
dot icon28/04/1992
£ ic 23259/22965 07/04/92 £ sr 294@1=294
dot icon28/04/1992
£ ic 23640/23259 01/04/92 £ sr 381@1=381
dot icon07/04/1992
£ ic 24021/23640 16/03/92 £ sr 381@1=381
dot icon16/03/1992
£ ic 24651/24021 02/03/92 £ sr 630@1=630
dot icon13/02/1992
£ ic 25480/24651 02/02/92 £ sr 829@1=829
dot icon30/01/1992
Certificate of change of name
dot icon20/01/1992
£ ic 26400/25480 02/01/92 £ sr 920@1=920
dot icon05/01/1992
£ ic 27320/26400 02/12/91 £ sr 920@1=920
dot icon19/11/1991
£ ic 28240/27320 01/11/91 £ sr 920@1=920
dot icon10/11/1991
£ ic 30000/28240 01/10/91 £ sr 1760@1=1760
dot icon21/10/1991
£ sr 2025@1 23/08/91
dot icon03/10/1991
Return made up to 07/09/91; no change of members
dot icon19/09/1991
Director resigned
dot icon09/09/1991
Director resigned
dot icon02/09/1991
Memorandum and Articles of Association
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon07/02/1991
Return made up to 24/12/90; full list of members
dot icon26/07/1990
Accounting reference date shortened from 31/01 to 31/07
dot icon05/10/1989
Return made up to 07/09/89; full list of members
dot icon06/09/1989
Accounts for a small company made up to 1989-01-31
dot icon15/03/1989
Accounts for a small company made up to 1988-01-31
dot icon15/03/1989
Return made up to 12/08/88; full list of members
dot icon08/02/1989
Registered office changed on 09/02/89 from: 100A new cavendish street london W1M 7FA
dot icon03/05/1988
Registered office changed on 04/05/88 from: 31 kingly street london W1R 5LA
dot icon25/04/1988
Particulars of contract relating to shares
dot icon25/04/1988
Wd 28/03/88 ad 30/04/87--------- £ si 29910@1=29910 £ ic 90/30000
dot icon22/07/1987
Return made up to 14/05/87; full list of members
dot icon02/06/1987
Accounts for a small company made up to 1987-01-31
dot icon06/02/1987
Registered office changed on 07/02/87 from: 31 kingly street london W1R 5LA
dot icon22/10/1986
Accounts for a small company made up to 1986-01-31
dot icon13/10/1986
Return made up to 26/05/86; full list of members
dot icon27/02/1985
Increase in nominal capital
dot icon08/01/1985
Certificate of change of name
dot icon10/12/1984
Certificate of change of name
dot icon04/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challenger, Jennifer
Director
24/09/1999 - 30/05/2002
-
DLC COMPANY SERVICES LIMITED
Corporate Secretary
18/09/2003 - Present
182
Machin, Robert Lindsay
Director
31/12/1998 - Present
4
Wallman, Richard Stephen
Director
20/07/2006 - Present
6
Berthon, Michael Robert Lyon
Director
20/07/2006 - Present
6

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 ENGLISH & POCKETT LIMITED

ENGLISH & POCKETT LIMITED is an(a) Dissolved company incorporated on 04/10/1984 with the registered office located at C/O B&C Associates, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA. 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 ENGLISH & POCKETT LIMITED?

toggle

ENGLISH & POCKETT LIMITED is currently Dissolved. It was registered on 04/10/1984 and dissolved on 13/06/2011.

Where is ENGLISH & POCKETT LIMITED located?

toggle

ENGLISH & POCKETT LIMITED is registered at C/O B&C Associates, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA.

What does ENGLISH & POCKETT LIMITED do?

toggle

ENGLISH & POCKETT LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for ENGLISH & POCKETT LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved following liquidation.