GARFUNKEL & WANDERER LIMITED

Register to unlock more data on OkredoRegister

GARFUNKEL & WANDERER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00702706

Incorporation date

07/09/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1987)
dot icon12/03/2024
Final Gazette dissolved following liquidation
dot icon12/12/2023
Return of final meeting in a members' voluntary winding up
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-15
dot icon17/08/2022
Liquidators' statement of receipts and payments to 2022-07-15
dot icon03/08/2021
Registered office address changed from 14 Amherst Avenue London W13 8NQ England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2021-08-03
dot icon03/08/2021
Declaration of solvency
dot icon03/08/2021
Appointment of a voluntary liquidator
dot icon03/08/2021
Resolutions
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon22/02/2021
Satisfaction of charge 4 in full
dot icon11/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon04/12/2019
Notification of Beulah Garfunkel as a person with significant control on 2019-04-10
dot icon04/12/2019
Cessation of Manfred Garfunkel as a person with significant control on 2019-04-10
dot icon20/09/2019
Termination of appointment of Manfred Garfunkel as a director on 2019-04-10
dot icon20/09/2019
Termination of appointment of Manfred Garfunkel as a secretary on 2019-04-10
dot icon09/09/2019
Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 2019-09-09
dot icon09/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon15/11/2017
Registered office address changed from 7 st John's Road Harrow Middx HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 2017-11-15
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Henry Wanderer as a director
dot icon14/02/2014
Termination of appointment of Hanna Wanderer as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon18/12/2012
Director's details changed for Hanna Rachel Wanderer on 2012-01-01
dot icon18/12/2012
Director's details changed for Henry Tobias Wanderer on 2012-01-01
dot icon18/12/2012
Director's details changed for Manfred Garfunkel on 2012-01-01
dot icon18/12/2012
Director's details changed for Beulah Garfunkel on 2012-01-01
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon16/06/2011
Appointment of Mr Manfred Garfunkel as a secretary
dot icon16/06/2011
Termination of appointment of Henry Wanderer as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Henry Tobias Wanderer on 2009-11-01
dot icon04/12/2009
Director's details changed for Manfred Garfunkel on 2009-11-01
dot icon04/12/2009
Director's details changed for Beulah Garfunkel on 2009-11-01
dot icon04/12/2009
Director's details changed for Hanna Rachel Wanderer on 2009-11-01
dot icon05/12/2008
Return made up to 04/12/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from 7 st john's road harrow middx HA1 2EY
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 04/12/07; full list of members
dot icon03/01/2007
Return made up to 04/12/06; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/12/2005
Return made up to 04/12/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/11/2004
Return made up to 04/12/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-06-30
dot icon17/12/2003
Return made up to 04/12/03; full list of members
dot icon23/12/2002
Return made up to 11/12/02; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-06-30
dot icon04/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon21/12/2001
Return made up to 20/12/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-06-30
dot icon05/01/2001
Return made up to 20/12/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Return made up to 20/12/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-06-30
dot icon27/01/1999
Return made up to 20/12/98; full list of members
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Return made up to 20/12/97; no change of members
dot icon30/01/1997
Return made up to 20/12/96; no change of members
dot icon28/01/1997
Full accounts made up to 1996-06-30
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon12/04/1996
Secretary's particulars changed
dot icon12/04/1996
Director's particulars changed
dot icon25/03/1996
Full accounts made up to 1995-06-30
dot icon16/02/1996
Return made up to 20/12/95; full list of members
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Full accounts made up to 1994-06-30
dot icon17/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Accounting reference date extended from 31/03 to 30/06
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon27/01/1994
Return made up to 20/12/93; full list of members
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon17/09/1993
Particulars of mortgage/charge
dot icon20/08/1993
Declaration of satisfaction of mortgage/charge
dot icon14/07/1993
Particulars of mortgage/charge
dot icon22/12/1992
Return made up to 20/12/92; no change of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon12/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Return made up to 20/12/91; no change of members
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 20/12/90; full list of members
dot icon18/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Resolutions
dot icon14/02/1990
Particulars of mortgage/charge
dot icon07/12/1989
Full accounts made up to 1989-03-31
dot icon07/12/1989
Return made up to 12/10/89; full list of members
dot icon05/01/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
Return made up to 01/12/88; full list of members
dot icon16/02/1988
Return made up to 06/01/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 26/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£508,526.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
507.22K
-
0.00
508.53K
-
2021
2
507.22K
-
0.00
508.53K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

507.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

508.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GARFUNKEL & WANDERER LIMITED

GARFUNKEL & WANDERER LIMITED is an(a) Dissolved company incorporated on 07/09/1961 with the registered office located at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GARFUNKEL & WANDERER LIMITED?

toggle

GARFUNKEL & WANDERER LIMITED is currently Dissolved. It was registered on 07/09/1961 and dissolved on 12/03/2024.

Where is GARFUNKEL & WANDERER LIMITED located?

toggle

GARFUNKEL & WANDERER LIMITED is registered at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does GARFUNKEL & WANDERER LIMITED do?

toggle

GARFUNKEL & WANDERER LIMITED operates in the Wholesale of hides skins and leather (46.24 - SIC 2007) sector.

How many employees does GARFUNKEL & WANDERER LIMITED have?

toggle

GARFUNKEL & WANDERER LIMITED had 2 employees in 2021.

What is the latest filing for GARFUNKEL & WANDERER LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved following liquidation.