KONECRANES MACHINE TOOL SERVICE LIMITED

Register to unlock more data on OkredoRegister

KONECRANES MACHINE TOOL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03285714

Incorporation date

25/11/1996

Size

Full

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon26/09/2017
Final Gazette dissolved following liquidation
dot icon26/06/2017
Return of final meeting in a members' voluntary winding up
dot icon26/06/2017
Liquidators' statement of receipts and payments to 2017-05-03
dot icon10/07/2016
Termination of appointment of Patrick Anthony Campbell as a director on 2016-06-30
dot icon26/05/2016
Registered office address changed from Unit 1B Sills Road Willow Farm Business Park Castle Donington Leicestershire DE74 2US to 110 Cannon Street London EC4N 6EU on 2016-05-27
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon22/05/2016
Appointment of a voluntary liquidator
dot icon22/05/2016
Resolutions
dot icon22/05/2016
Declaration of solvency
dot icon12/04/2016
Termination of appointment of Robert John Beale as a director on 2016-03-31
dot icon01/02/2016
Appointment of Mr Andrew Timothy Spencer as a director on 2016-02-01
dot icon31/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/01/2016
Appointment of Mr Andrew Timothy Spencer as a secretary on 2016-02-01
dot icon31/01/2016
Termination of appointment of Robert John Beale as a secretary on 2016-01-31
dot icon22/01/2016
Compulsory strike-off action has been discontinued
dot icon20/01/2016
Full accounts made up to 2014-12-31
dot icon14/12/2015
First Gazette notice for compulsory strike-off
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/07/2014
Accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-17
dot icon30/12/2013
Resolutions
dot icon08/12/2013
Accounts made up to 2012-12-31
dot icon22/04/2013
Accounts made up to 2011-12-31
dot icon14/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Patrick Anthony Campbell as a director
dot icon28/10/2012
Registered office address changed from Unit 1B Sills Road Willow Farm Industrial Estate Castle Donington Leicestershire DE74 2US United Kingdom on 2012-10-29
dot icon28/10/2012
Registered office address changed from Lloyds House Albion Road West Bromwich West Midlands B70 8AX on 2012-10-29
dot icon14/08/2012
Accounts made up to 2010-12-31
dot icon01/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/07/2011
Miscellaneous
dot icon09/05/2011
Accounts made up to 2009-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon17/10/2010
Director's details changed for Mr Derek Frederick Reece on 2010-10-01
dot icon01/08/2010
Accounts for a small company made up to 2008-12-31
dot icon01/02/2010
Director's details changed for Mr Derek Frederick Reece on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Derek Frederick Reece on 2010-01-01
dot icon01/02/2010
Director's details changed for Mr Derek Frederick Reece on 2010-01-01
dot icon01/02/2010
Secretary's details changed for Mr Robert John Beale on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Robert John Beale on 2010-02-01
dot icon11/01/2010
Termination of appointment of William Maxwell as a director
dot icon27/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Derek Frederick Reece on 2009-11-26
dot icon26/11/2009
Director's details changed for William Roger Maxwell on 2009-11-26
dot icon26/11/2009
Director's details changed for Robert John Beale on 2009-11-26
dot icon22/04/2009
Memorandum and Articles of Association
dot icon21/04/2009
Certificate of change of name
dot icon08/03/2009
Return made up to 26/01/09; full list of members
dot icon08/03/2009
Registered office changed on 09/03/2009 from lloyds house albion road west bromwich west midlands B70 8AX
dot icon08/03/2009
Location of register of members
dot icon08/03/2009
Location of debenture register
dot icon05/03/2009
Ad 28/10/08\gbp si 600000@1=600000\gbp ic 50000/650000\
dot icon16/02/2009
Gbp nc 50000/1000000\27/10/08
dot icon11/11/2008
Director appointed derek frederick reece
dot icon22/09/2008
Appointment terminate, director and secretary barbara mary gilbert logged form
dot icon22/09/2008
Registered office changed on 23/09/2008 from 1 farrier road lincoln LN6 3RU
dot icon22/09/2008
Director appointed william roger maxwell
dot icon22/09/2008
Director and secretary appointed robert john beale
dot icon22/09/2008
Appointment terminated director kevin gilbert
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 26/11/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 26/11/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 26/11/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/01/2006
Location of debenture register
dot icon17/01/2006
Location of register of members
dot icon17/01/2006
Registered office changed on 18/01/06 from: 1 farrier road lincoln lincolnshire LN6 3RU
dot icon14/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
Particulars of mortgage/charge
dot icon05/12/2004
Return made up to 26/11/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/12/2003
Return made up to 26/11/03; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 26/11/02; full list of members
dot icon04/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 26/11/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 26/11/00; full list of members
dot icon03/12/2000
Director resigned
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon07/05/2000
Certificate of change of name
dot icon19/03/2000
Secretary resigned
dot icon19/03/2000
Director resigned
dot icon24/11/1999
Return made up to 26/11/99; full list of members
dot icon21/10/1999
Accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 26/11/98; no change of members
dot icon21/09/1998
Accounts made up to 1997-12-31
dot icon17/09/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon12/01/1998
Particulars of contract relating to shares
dot icon12/01/1998
Ad 26/11/96--------- £ si 49998@1
dot icon07/01/1998
New director appointed
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
£ nc 1000/50000 26/11/96
dot icon18/12/1997
Return made up to 26/11/97; full list of members
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Registered office changed on 19/12/97 from: chancery house c/o wright morris & co london W6 9SJ
dot icon18/12/1997
Location of register of members
dot icon09/04/1997
New director appointed
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon25/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/1996 - 25/11/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/1996 - 25/11/1996
36021
Wright Morris, Peter Roger
Director
25/11/1996 - 25/11/1996
7
Campbell, Patrick Anthony
Director
28/10/2012 - 29/06/2016
7
Beale, Robert John
Director
30/07/2008 - 30/03/2016
9

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 KONECRANES MACHINE TOOL SERVICE LIMITED

KONECRANES MACHINE TOOL SERVICE LIMITED is an(a) Dissolved company incorporated on 25/11/1996 with the registered office located at 110 Cannon Street, London EC4N 6EU. 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 KONECRANES MACHINE TOOL SERVICE LIMITED?

toggle

KONECRANES MACHINE TOOL SERVICE LIMITED is currently Dissolved. It was registered on 25/11/1996 and dissolved on 26/09/2017.

Where is KONECRANES MACHINE TOOL SERVICE LIMITED located?

toggle

KONECRANES MACHINE TOOL SERVICE LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does KONECRANES MACHINE TOOL SERVICE LIMITED do?

toggle

KONECRANES MACHINE TOOL SERVICE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for KONECRANES MACHINE TOOL SERVICE LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved following liquidation.