LOENDS 78 LIMITED

Register to unlock more data on OkredoRegister

LOENDS 78 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00322670

Incorporation date

02/01/1937

Size

Dormant

Contacts

Registered address

Registered address

Briggs House, Trent Works, Burton On Trent, Staffordshire DE14 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon01/01/2016
Final Gazette dissolved following liquidation
dot icon01/10/2015
Return of final meeting in a members' voluntary winding up
dot icon23/02/2015
Resolutions
dot icon23/02/2015
Declaration of solvency
dot icon04/02/2015
Appointment of a voluntary liquidator
dot icon04/02/2015
Declaration of solvency
dot icon22/01/2015
Statement by Directors
dot icon22/01/2015
Statement of capital on 2015-01-22
dot icon22/01/2015
Solvency Statement dated 15/01/15
dot icon22/01/2015
Resolutions
dot icon26/11/2014
Certificate of change of name
dot icon22/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon29/07/2013
Termination of appointment of David Hibbert as a secretary
dot icon29/07/2013
Termination of appointment of David Hibbert as a secretary
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2009
Return made up to 17/07/09; full list of members
dot icon14/07/2009
Appointment terminated director neil proud
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 17/07/08; full list of members
dot icon18/03/2008
Director appointed neil james proud
dot icon18/03/2008
Director appointed gareth cure
dot icon18/03/2008
Appointment terminated director john andrews
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 17/07/07; no change of members
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 17/07/06; full list of members
dot icon14/02/2006
Full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 17/07/05; full list of members
dot icon29/04/2005
Director resigned
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 17/07/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 17/07/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned;director resigned
dot icon06/08/2002
Return made up to 17/07/02; full list of members
dot icon29/05/2002
Auditor's resignation
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 17/07/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 17/07/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 17/07/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon29/10/1998
Auditor's resignation
dot icon27/07/1998
Return made up to 17/07/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon08/08/1997
Return made up to 17/07/97; no change of members
dot icon18/02/1997
Secretary's particulars changed;director's particulars changed
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon25/07/1996
Return made up to 17/07/96; no change of members
dot icon21/07/1996
Director's particulars changed
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 17/07/95; full list of members
dot icon26/04/1995
Secretary resigned
dot icon26/04/1995
New secretary appointed;new director appointed
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon12/08/1994
Return made up to 17/07/94; full list of members
dot icon16/02/1994
Declaration of satisfaction of mortgage/charge
dot icon16/02/1994
Accounting reference date extended from 31/01 to 31/03
dot icon18/01/1994
Director resigned
dot icon17/12/1993
New director appointed
dot icon12/11/1993
Particulars of mortgage/charge
dot icon03/11/1993
Full accounts made up to 1993-01-31
dot icon11/10/1993
Particulars of mortgage/charge
dot icon15/09/1993
Memorandum and Articles of Association
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New secretary appointed;new director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
Registered office changed on 24/08/93 from: 166 high holborn london WC1V 6TT
dot icon20/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/08/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Particulars of mortgage/charge
dot icon16/08/1993
Director resigned
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Secretary resigned
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Director resigned
dot icon03/08/1993
Return made up to 17/07/93; full list of members
dot icon01/06/1993
Director's particulars changed
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Full accounts made up to 1992-01-31
dot icon24/08/1992
Secretary's particulars changed
dot icon10/08/1992
Return made up to 17/07/92; no change of members
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon30/09/1991
Full accounts made up to 1991-01-31
dot icon08/09/1991
Resolutions
dot icon08/09/1991
Resolutions
dot icon27/07/1991
Return made up to 17/07/91; no change of members
dot icon27/07/1991
Registered office changed on 27/07/91
dot icon03/01/1991
Return made up to 17/10/90; full list of members
dot icon29/11/1990
Full accounts made up to 1990-01-31
dot icon22/11/1990
Director's particulars changed
dot icon01/10/1990
Certificate of change of name
dot icon07/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon07/03/1990
Ad 23/01/90--------- £ si 165000@1
dot icon07/03/1990
Particulars of contract relating to shares
dot icon01/03/1990
Ad 23/01/90--------- £ si 165000@1=165000 £ ic 1535000/1700000
dot icon07/02/1990
New director appointed
dot icon24/08/1989
Return made up to 17/07/89; full list of members
dot icon04/07/1989
Director resigned
dot icon04/05/1989
Full group accounts made up to 1988-10-31
dot icon29/03/1989
Accounting reference date extended from 31/10 to 31/01
dot icon30/01/1989
Director resigned
dot icon26/01/1989
Particulars of contract relating to shares
dot icon14/12/1988
Wd 25/11/88 ad 26/10/88--------- £ si 1135000@1=1135000
dot icon14/12/1988
Nc inc already adjusted
dot icon14/12/1988
Resolutions
dot icon02/11/1988
Return made up to 27/09/88; full list of members
dot icon27/09/1988
Full group accounts made up to 1987-10-31
dot icon10/02/1988
Full group accounts made up to 1986-10-31
dot icon28/01/1988
Return made up to 31/12/87; full list of members
dot icon29/10/1987
Registered office changed on 29/10/87 from: rixon road finedon road industrial estate wellingborough northants NN8 4BA
dot icon06/08/1987
Secretary resigned;new secretary appointed
dot icon19/05/1987
Accounts made up to 1985-09-30
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon16/01/1987
Declaration of satisfaction of mortgage/charge
dot icon16/01/1987
Declaration of satisfaction of mortgage/charge
dot icon16/01/1987
Declaration of satisfaction of mortgage/charge
dot icon16/01/1987
Declaration of satisfaction of mortgage/charge
dot icon11/10/1986
Return made up to 03/09/86; full list of members
dot icon09/09/1986
Accounting reference date extended from 30/09 to 31/10
dot icon27/08/1986
New director appointed
dot icon27/08/1986
Group of companies' accounts made up to 1984-09-30
dot icon27/08/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Robert Charles
Director
06/08/1993 - 31/12/1993
26
Cure, Gareth Christopher Graham
Director
04/03/2008 - Present
17
Proctor, George Frederick Little
Director
01/10/1991 - 06/08/1993
22
Andrews, John Martin Hough, Dr
Director
06/08/1993 - 04/03/2008
16
Baron, David Robert
Director
01/10/1991 - 06/08/1993
1

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 LOENDS 78 LIMITED

LOENDS 78 LIMITED is an(a) Dissolved company incorporated on 02/01/1937 with the registered office located at Briggs House, Trent Works, Burton On Trent, Staffordshire DE14 2LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOENDS 78 LIMITED?

toggle

LOENDS 78 LIMITED is currently Dissolved. It was registered on 02/01/1937 and dissolved on 01/01/2016.

Where is LOENDS 78 LIMITED located?

toggle

LOENDS 78 LIMITED is registered at Briggs House, Trent Works, Burton On Trent, Staffordshire DE14 2LH.

What does LOENDS 78 LIMITED do?

toggle

LOENDS 78 LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for LOENDS 78 LIMITED?

toggle

The latest filing was on 01/01/2016: Final Gazette dissolved following liquidation.