MISKIN GROUP PLC

Register to unlock more data on OkredoRegister

MISKIN GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02338543

Incorporation date

23/01/1989

Size

Group

Contacts

Registered address

Registered address

84 Grosvenor Street, London, W1X 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon30/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon16/04/1997
Receiver's abstract of receipts and payments
dot icon16/04/1997
Receiver's abstract of receipts and payments
dot icon16/04/1997
Receiver's abstract of receipts and payments
dot icon16/04/1997
Receiver's abstract of receipts and payments
dot icon16/04/1997
Receiver ceasing to act
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Receiver's abstract of receipts and payments
dot icon16/09/1993
Receiver ceasing to act
dot icon22/08/1993
Appointment of receiver/manager
dot icon19/08/1993
Administrative Receiver's report
dot icon27/07/1993
Appointment of receiver/manager
dot icon27/07/1993
Appointment of receiver/manager
dot icon27/07/1993
Appointment of receiver/manager
dot icon27/07/1993
Appointment of receiver/manager
dot icon27/07/1993
Appointment of receiver/manager
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Secretary resigned
dot icon06/06/1993
Director resigned
dot icon04/06/1993
Registered office changed on 05/06/93 from: alban house brownfields welwyn garden city hertfordshire AL7 1BE
dot icon03/06/1993
Appointment of receiver/manager
dot icon03/05/1993
New director appointed
dot icon02/03/1993
Full group accounts made up to 1992-07-31
dot icon25/08/1992
Director resigned
dot icon13/07/1992
Director resigned
dot icon08/07/1992
Return made up to 14/06/92; bulk list available separately
dot icon08/07/1992
Secretary's particulars changed;director's particulars changed
dot icon24/06/1992
New director appointed
dot icon17/03/1992
Full group accounts made up to 1991-07-31
dot icon03/12/1991
£ ic 4794951/4742158 18/10/91 £ sr [email protected]=52793
dot icon10/11/1991
Nc inc already adjusted 18/10/91
dot icon03/11/1991
Particulars of mortgage/charge
dot icon29/10/1991
Memorandum and Articles of Association
dot icon27/10/1991
Particulars of mortgage/charge
dot icon27/10/1991
Particulars of mortgage/charge
dot icon24/10/1991
Ad 18/10/91--------- £ si [email protected]=30134 £ ic 4764817/4794951
dot icon24/10/1991
Ad 18/10/91--------- £ si 3000000@1=3000000 £ ic 1764817/4764817
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of mortgage charge released/ceased
dot icon25/09/1991
Return made up to 14/06/91; bulk list available separately
dot icon07/04/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon01/04/1991
Particulars of property mortgage/charge
dot icon01/04/1991
Particulars of property mortgage/charge
dot icon10/02/1991
Accounting reference date shortened from 31/01 to 31/07
dot icon15/10/1990
S-div conve 08/10/90
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon02/09/1990
Particulars of mortgage/charge
dot icon02/09/1990
Particulars of mortgage/charge
dot icon02/09/1990
Particulars of mortgage/charge
dot icon02/09/1990
Particulars of mortgage/charge
dot icon02/09/1990
Particulars of mortgage/charge
dot icon27/08/1990
Full group accounts made up to 1990-01-31
dot icon27/08/1990
Return made up to 14/06/90; bulk list available separately
dot icon07/08/1990
Ad 09/07/90--------- £ si [email protected]=105587 £ ic 1659230/1764817
dot icon07/08/1990
Ad 29/01/90--------- £ si [email protected]=69230 £ ic 1590000/1659230
dot icon27/07/1990
Declaration of mortgage charge released/ceased
dot icon26/07/1990
Particulars of mortgage/charge
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon26/04/1990
Location of register of members
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon26/06/1989
Wd 23/06/89 ad 02/05/89--------- premium £ si [email protected]=200000 £ ic 1390000/1590000
dot icon31/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon30/05/1989
Director resigned;new director appointed
dot icon30/05/1989
New director appointed
dot icon22/05/1989
Statement of affairs
dot icon22/05/1989
Wd 05/05/89 ad 14/04/89--------- £ si [email protected]=1000000 £ ic 390000/1390000
dot icon22/05/1989
Statement of affairs
dot icon22/05/1989
Wd 05/05/89 ad 02/05/89--------- £ si [email protected]=340000 £ ic 50000/390000
dot icon21/05/1989
Prospectus
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon07/05/1989
Wd 24/04/89 ad 29/03/89--------- £ si [email protected]=49998 £ ic 2/50000
dot icon07/05/1989
S-div
dot icon07/05/1989
£ nc 100000/2000000
dot icon03/05/1989
Accounting reference date notified as 31/01
dot icon03/05/1989
Registered office changed on 04/05/89 from: 2 baches street london N1 6UB
dot icon03/05/1989
Memorandum and Articles of Association
dot icon03/05/1989
Resolutions
dot icon01/05/1989
Resolutions
dot icon01/05/1989
Resolutions
dot icon01/05/1989
Resolutions
dot icon01/05/1989
Resolutions
dot icon06/04/1989
Certificate of change of name
dot icon02/04/1989
Certificate of authorisation to commence business and borrow
dot icon30/03/1989
Application to commence business
dot icon23/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/1992
dot iconLast change occurred
30/07/1992

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/1992
dot iconNext account date
30/07/1993
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Anthony Michael
Director
19/07/1991 - Present
7

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 MISKIN GROUP PLC

MISKIN GROUP PLC is an(a) Dissolved company incorporated on 23/01/1989 with the registered office located at 84 Grosvenor Street, London, W1X 9DF. 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 MISKIN GROUP PLC?

toggle

MISKIN GROUP PLC is currently Dissolved. It was registered on 23/01/1989 and dissolved on 30/08/2010.

Where is MISKIN GROUP PLC located?

toggle

MISKIN GROUP PLC is registered at 84 Grosvenor Street, London, W1X 9DF.

What does MISKIN GROUP PLC do?

toggle

MISKIN GROUP PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MISKIN GROUP PLC?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via compulsory strike-off.