ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00021813

Incorporation date

18/11/1885

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 Riding House Street, London, W1A 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon05/12/2022
Bona Vacantia disclaimer
dot icon05/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon25/01/2012
Termination of appointment of Martin Stone as a secretary
dot icon25/01/2012
Termination of appointment of Martin Stone as a director
dot icon08/05/2009
Appointment terminated director stephen alexander
dot icon29/02/2008
Director's change of particulars / stephen alexander / 25/02/2008
dot icon29/10/2007
Director resigned
dot icon10/08/2006
Receiver's abstract of receipts and payments
dot icon09/08/2006
Receiver ceasing to act
dot icon06/06/2006
Receiver's abstract of receipts and payments
dot icon17/06/2005
Receiver's abstract of receipts and payments
dot icon14/07/2004
Receiver's abstract of receipts and payments
dot icon17/07/2003
Receiver's abstract of receipts and payments
dot icon29/05/2002
Receiver's abstract of receipts and payments
dot icon06/06/2001
Receiver's abstract of receipts and payments
dot icon06/06/2001
Receiver's abstract of receipts and payments
dot icon09/06/1999
Receiver's abstract of receipts and payments
dot icon02/06/1998
Receiver's abstract of receipts and payments
dot icon24/06/1997
Receiver's abstract of receipts and payments
dot icon26/06/1996
Receiver's abstract of receipts and payments
dot icon08/06/1995
Receiver's abstract of receipts and payments
dot icon15/06/1994
Receiver's abstract of receipts and payments
dot icon07/09/1993
Registered office changed on 07/09/93 from: new lodge collingtree park collingtree northampton NN4 0HT
dot icon23/08/1993
Appointment of receiver/manager
dot icon23/07/1993
Receiver's abstract of receipts and payments
dot icon17/08/1992
Administrative Receiver's report
dot icon20/07/1992
Certificate of specific penalty
dot icon20/07/1992
Certificate of specific penalty
dot icon28/05/1992
Appointment of receiver/manager
dot icon13/04/1992
Particulars of mortgage/charge
dot icon08/04/1992
Return made up to 06/04/92; no change of members
dot icon12/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
New director appointed
dot icon13/11/1991
Return made up to 06/04/91; full list of members
dot icon31/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon31/07/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
New director appointed
dot icon03/01/1991
New secretary appointed
dot icon28/11/1990
Secretary resigned
dot icon02/10/1990
Return made up to 24/06/90; bulk list available separately
dot icon10/08/1990
Location - directors service contracts and memoranda
dot icon10/08/1990
Location of register of directors' interests
dot icon17/07/1990
Director resigned
dot icon25/05/1990
Declaration of satisfaction of mortgage/charge
dot icon25/05/1990
Declaration of satisfaction of mortgage/charge
dot icon25/05/1990
Declaration of satisfaction of mortgage/charge
dot icon25/05/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon13/04/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Director resigned;new director appointed
dot icon09/02/1990
Location of register of directors' interests
dot icon09/02/1990
Location - directors service contracts and memoranda
dot icon09/02/1990
Registered office changed on 09/02/90 from: 38 bedford place bloomsbury square london WC1B 5JH
dot icon09/02/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Particulars of mortgage/charge
dot icon25/10/1989
Certificate of change of name
dot icon26/05/1989
Statement of affairs
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Return made up to 06/04/89; bulk list available separately
dot icon23/05/1989
Declaration of satisfaction of mortgage/charge
dot icon08/05/1989
Wd 20/04/89 ad 06/04/89--------- £ si [email protected]=804597
dot icon08/05/1989
Statement of affairs
dot icon08/05/1989
Statement of affairs
dot icon26/04/1989
New director appointed
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon25/04/1989
Wd 10/04/89 ad 06/04/89--------- £ si [email protected]=4873563
dot icon25/04/1989
Wd 10/04/89 ad 06/04/89--------- £ si [email protected]=378161
dot icon11/04/1989
Accounting reference date extended from 31/12 to 31/03
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Nc inc already adjusted
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
£ nc 1000000/8550000
dot icon04/04/1989
Certificate of change of name
dot icon09/11/1988
Return made up to 19/08/88; bulk list available separately
dot icon29/09/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Particulars of mortgage/charge
dot icon09/08/1988
Particulars of mortgage/charge
dot icon09/08/1988
Particulars of mortgage/charge
dot icon09/08/1988
Particulars of mortgage/charge
dot icon16/06/1988
New director appointed
dot icon18/02/1988
New director appointed
dot icon15/02/1988
Director resigned;new director appointed
dot icon13/01/1988
Director resigned
dot icon03/12/1987
New director appointed
dot icon25/11/1987
Declaration of satisfaction of mortgage/charge
dot icon09/11/1987
Return made up to 14/08/87; bulk list available separately
dot icon25/09/1987
Full group accounts made up to 1986-12-31
dot icon04/09/1987
New director appointed
dot icon26/08/1987
Director resigned
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon27/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 08/08/86; full list of members
dot icon04/11/1986
Gazettable document
dot icon06/10/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon20/08/1986
Resolutions
dot icon14/06/1986
Director resigned
dot icon02/06/1986
Secretary resigned;new secretary appointed
dot icon13/05/1986
Registered office changed on 13/05/86 from: eagle house high street wimbledon SW19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/1991
dot iconLast change occurred
31/03/1991

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/1991
dot iconNext account date
31/03/1992
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

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 ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC

ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC is an(a) Dissolved company incorporated on 18/11/1885 with the registered office located at No 1 Riding House Street, London, W1A 3AS. 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 ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC?

toggle

ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC is currently Dissolved. It was registered on 18/11/1885 and dissolved on 05/04/2016.

Where is ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC located?

toggle

ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC is registered at No 1 Riding House Street, London, W1A 3AS.

What does ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC do?

toggle

ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC?

toggle

The latest filing was on 05/12/2022: Bona Vacantia disclaimer.