FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED

Register to unlock more data on OkredoRegister

FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01011185

Incorporation date

14/05/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1971)
dot icon31/03/2015
Final Gazette dissolved following liquidation
dot icon31/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2014
Liquidators' statement of receipts and payments to 2014-05-10
dot icon14/06/2012
Administrator's progress report to 2012-05-15
dot icon15/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/04/2012
Statement of affairs with form 2.14B
dot icon21/03/2012
Result of meeting of creditors
dot icon19/12/2011
Statement of administrator's proposal
dot icon24/10/2011
Registered office address changed from Leon House 233 High Street Croydon CR0 9XT United Kingdom on 2011-10-24
dot icon21/10/2011
Appointment of an administrator
dot icon21/10/2011
Appointment of an administrator
dot icon03/10/2011
Termination of appointment of James Leonard Sales as a director on 2011-09-30
dot icon03/10/2011
Termination of appointment of Clare Louise Howe as a director on 2011-10-03
dot icon03/10/2011
Termination of appointment of Brendan Kearns as a director on 2011-09-30
dot icon08/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/02/2011
Registered office address changed from Walton House 63 South End Croydon Surrey CR0 1BF on 2011-02-25
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon18/06/2010
Appointment of Mr James Sales as a director
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/06/2009
Return made up to 20/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/02/2009
Director appointed mrs clare louise howe
dot icon13/11/2008
Director appointed mr brendan kearns
dot icon13/11/2008
Appointment terminated director frederick bleasdale
dot icon31/07/2008
Return made up to 20/05/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2008
Return made up to 20/05/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/08/2006
Return made up to 20/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/10/2005
Return made up to 20/05/05; full list of members
dot icon19/05/2005
Director resigned
dot icon11/03/2005
Director's particulars changed
dot icon07/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/08/2004
Return made up to 20/05/04; full list of members
dot icon12/08/2004
Ad 01/04/04--------- £ si 710@1=710 £ ic 1190/1900
dot icon26/02/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon28/10/2003
Certificate of change of name
dot icon28/10/2003
New director appointed
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon05/06/2003
Return made up to 20/05/03; full list of members
dot icon05/06/2003
Registered office changed on 05/06/03 from: 328 canterbury st. Gillingham kent ME7 5JP
dot icon29/04/2003
Memorandum and Articles of Association
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned;director resigned
dot icon22/04/2003
Declaration of assistance for shares acquisition
dot icon22/04/2003
Resolutions
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Particulars of contract relating to shares
dot icon07/04/2003
Ad 31/03/03--------- £ si 50@1=50 £ ic 1140/1190
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 20/05/02; full list of members
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 20/05/01; full list of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 20/05/00; full list of members
dot icon09/12/1999
Auditor's resignation
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon09/07/1999
Return made up to 20/05/99; full list of members
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
Secretary resigned
dot icon26/06/1998
Full accounts made up to 1998-03-31
dot icon19/06/1998
Return made up to 20/05/98; full list of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
Return made up to 20/05/97; no change of members
dot icon03/10/1996
Full accounts made up to 1996-03-31
dot icon21/06/1996
Return made up to 20/05/96; full list of members
dot icon28/12/1995
Particulars of contract relating to shares
dot icon28/12/1995
Ad 20/12/95--------- £ si 70@1=70 £ ic 1000/1070
dot icon16/08/1995
-
dot icon11/07/1995
Return made up to 20/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
-
dot icon13/06/1994
Return made up to 20/05/94; change of members
dot icon15/04/1994
New director appointed
dot icon15/04/1994
New director appointed
dot icon15/04/1994
Director resigned
dot icon12/07/1993
-
dot icon12/07/1993
Return made up to 20/05/93; full list of members
dot icon27/08/1992
-
dot icon26/05/1992
Return made up to 20/05/92; no change of members
dot icon15/08/1991
-
dot icon19/07/1991
Return made up to 20/05/91; no change of members
dot icon29/06/1991
Director resigned
dot icon29/06/1991
Director resigned
dot icon04/06/1990
-
dot icon04/06/1990
Return made up to 20/05/90; full list of members
dot icon22/05/1990
New director appointed
dot icon20/04/1990
Full accounts made up to 1989-03-31
dot icon20/04/1990
Return made up to 24/10/89; full list of members
dot icon04/08/1988
-
dot icon04/08/1988
Return made up to 15/07/88; full list of members
dot icon31/10/1987
Full accounts made up to 1987-03-31
dot icon31/10/1987
Return made up to 01/07/87; full list of members
dot icon26/08/1986
Full accounts made up to 1986-03-31
dot icon26/08/1986
Return made up to 15/08/86; full list of members
dot icon14/05/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Careless, Michael Alan
Director
03/10/2003 - Present
8
Sales, James Leonard
Director
01/12/2009 - 30/09/2011
1
Dalby, Jonathan Sebastian
Director
01/04/1994 - 03/04/2003
11
Dalby, Jonathan Sebastian
Secretary
01/07/1998 - 03/04/2003
1
Careless, Simon Alan
Director
03/04/2003 - 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 FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED

FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED is an(a) Dissolved company incorporated on 14/05/1971 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED?

toggle

FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED is currently Dissolved. It was registered on 14/05/1971 and dissolved on 31/03/2015.

Where is FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED located?

toggle

FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED do?

toggle

FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FRANCIS TOWNSEND & HAYWARD (KENT) LIMITED?

toggle

The latest filing was on 31/03/2015: Final Gazette dissolved following liquidation.