NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01618529

Incorporation date

02/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon17/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2011
Liquidators' statement of receipts and payments to 2011-01-29
dot icon20/08/2010
Liquidators' statement of receipts and payments to 2010-07-29
dot icon10/02/2010
Liquidators' statement of receipts and payments to 2010-01-29
dot icon28/08/2009
Liquidators' statement of receipts and payments to 2009-07-29
dot icon17/02/2009
Liquidators' statement of receipts and payments to 2009-01-29
dot icon28/08/2008
Liquidators' statement of receipts and payments to 2008-07-29
dot icon27/02/2008
Liquidators' statement of receipts and payments to 2008-07-29
dot icon14/02/2008
Miscellaneous
dot icon30/11/2007
Miscellaneous
dot icon30/11/2007
Appointment of a voluntary liquidator
dot icon18/08/2007
Liquidators' statement of receipts and payments
dot icon16/02/2007
Liquidators' statement of receipts and payments
dot icon25/08/2006
Liquidators' statement of receipts and payments
dot icon25/08/2006
Liquidators' statement of receipts and payments
dot icon25/08/2006
Liquidators' statement of receipts and payments
dot icon25/08/2006
Liquidators' statement of receipts and payments
dot icon25/08/2006
Liquidators' statement of receipts and payments
dot icon25/08/2006
Liquidators' statement of receipts and payments
dot icon07/02/2006
Liquidators' statement of receipts and payments
dot icon19/10/2005
Registered office changed on 19/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH
dot icon11/08/2005
Liquidators' statement of receipts and payments
dot icon07/02/2005
Liquidators' statement of receipts and payments
dot icon05/08/2004
Liquidators' statement of receipts and payments
dot icon10/03/2004
Liquidators' statement of receipts and payments
dot icon11/08/2003
Liquidators' statement of receipts and payments
dot icon04/02/2003
Liquidators' statement of receipts and payments
dot icon07/08/2002
Liquidators' statement of receipts and payments
dot icon07/02/2002
Liquidators' statement of receipts and payments
dot icon18/12/2001
Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG
dot icon03/08/2001
Liquidators' statement of receipts and payments
dot icon05/02/2001
Liquidators' statement of receipts and payments
dot icon02/08/2000
Liquidators' statement of receipts and payments
dot icon02/08/2000
Liquidators' statement of receipts and payments
dot icon22/02/2000
Liquidators' statement of receipts and payments
dot icon23/08/1999
Liquidators' statement of receipts and payments
dot icon09/02/1999
Liquidators' statement of receipts and payments
dot icon06/08/1998
Liquidators' statement of receipts and payments
dot icon03/02/1998
Liquidators' statement of receipts and payments
dot icon04/02/1997
Statement of affairs
dot icon04/02/1997
Appointment of a voluntary liquidator
dot icon04/02/1997
Resolutions
dot icon21/01/1997
Registered office changed on 21/01/97 from: tower house tower street newcastle upon tyne tyne and wear NE1
dot icon06/08/1996
Full accounts made up to 1994-12-31
dot icon10/05/1996
Return made up to 31/03/96; no change of members
dot icon01/02/1996
Full accounts made up to 1993-12-31
dot icon11/01/1996
New secretary appointed
dot icon11/01/1996
Registered office changed on 11/01/96 from: 53 grey street newcastle upon tyne NE1 6EE
dot icon11/01/1996
Secretary resigned
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Full accounts made up to 1992-12-31
dot icon04/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 31/03/94; no change of members
dot icon13/08/1993
Particulars of mortgage/charge
dot icon07/07/1993
Return made up to 31/03/93; full list of members
dot icon30/06/1993
Full accounts made up to 1991-12-31
dot icon25/06/1993
Ad 30/09/92--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon21/02/1993
Return made up to 31/03/92; no change of members
dot icon17/09/1992
Particulars of mortgage/charge
dot icon14/09/1992
Particulars of mortgage/charge
dot icon14/09/1992
Particulars of mortgage/charge
dot icon14/09/1992
Particulars of mortgage/charge
dot icon15/02/1992
Full accounts made up to 1991-03-31
dot icon17/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon24/12/1991
Resolutions
dot icon24/12/1991
Resolutions
dot icon24/12/1991
£ nc 1000000/10000000 18/12/91
dot icon29/10/1991
Full accounts made up to 1990-03-31
dot icon20/08/1991
Return made up to 01/04/91; no change of members
dot icon05/12/1990
Full accounts made up to 1989-03-31
dot icon31/05/1990
Return made up to 31/03/90; full list of members
dot icon09/04/1990
Full accounts made up to 1988-03-31
dot icon13/10/1989
Return made up to 14/04/89; full list of members
dot icon08/11/1988
Return made up to 31/03/88; full list of members
dot icon27/10/1988
Full accounts made up to 1986-03-31
dot icon30/09/1988
Full accounts made up to 1987-03-31
dot icon05/07/1988
Particulars of contract relating to shares
dot icon05/07/1988
Wd 24/05/88 ad 24/03/88--------- £ si 499998@1=499998 £ ic 2/500000
dot icon31/05/1988
Declaration of satisfaction of mortgage/charge
dot icon16/05/1988
Nc inc already adjusted
dot icon16/05/1988
Resolutions
dot icon14/04/1988
Particulars of mortgage/charge
dot icon10/03/1988
Return made up to 14/04/87; full list of members
dot icon14/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Particulars of mortgage/charge
dot icon14/09/1987
Particulars of mortgage/charge
dot icon14/09/1987
Particulars of mortgage/charge
dot icon14/09/1987
Particulars of mortgage/charge
dot icon14/09/1987
Particulars of mortgage/charge
dot icon14/09/1987
Particulars of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon02/12/1986
Full accounts made up to 1985-03-31
dot icon02/12/1986
Full accounts made up to 1983-03-31
dot icon02/12/1986
Full accounts made up to 1984-03-31
dot icon18/09/1986
Particulars of mortgage/charge
dot icon18/09/1986
Particulars of mortgage/charge
dot icon09/07/1986
Return made up to 04/07/86; full list of members
dot icon09/07/1986
Return made up to 20/07/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Courcy Wheeler, William Ireland James
Director
02/03/1982 - Present
4
De Courcy Wheeler, Agnes
Secretary
02/01/1996 - Present
-

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 NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED

NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED is an(a) Dissolved company incorporated on 02/03/1982 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED?

toggle

NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED is currently Dissolved. It was registered on 02/03/1982 and dissolved on 17/08/2011.

Where is NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED located?

toggle

NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED do?

toggle

NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NORTH EASTERN HOUSING RESTORATION CONTRACTS LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.