OLDBIBCO III LIMITED

Register to unlock more data on OkredoRegister

OLDBIBCO III LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00219635

Incorporation date

14/02/1927

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon01/05/2013
Final Gazette dissolved following liquidation
dot icon01/02/2013
Return of final meeting in a members' voluntary winding up
dot icon23/01/2012
Registered office address changed from 105 Duke Street Liverpool L1 5JQ on 2012-01-23
dot icon18/01/2012
Declaration of solvency
dot icon18/01/2012
Appointment of a voluntary liquidator
dot icon18/01/2012
Resolutions
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Iain Alexander Speak on 2010-05-01
dot icon01/02/2010
Director's details changed for Paul Andrew Cullingford on 2010-01-01
dot icon03/08/2009
Accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon12/08/2008
Accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon18/07/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
Director resigned
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon13/03/2007
Compulsory strike-off action has been discontinued
dot icon07/03/2007
Withdrawal of application for striking off
dot icon23/01/2007
First Gazette notice for voluntary strike-off
dot icon21/11/2006
Application for striking-off
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/06/2006
Accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon06/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon21/09/2005
Accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 04/05/05; full list of members
dot icon18/08/2004
Accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 04/05/04; full list of members
dot icon11/12/2003
Auditor's resignation
dot icon10/08/2003
Accounts made up to 2002-12-31
dot icon15/07/2003
Auditor's resignation
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon05/07/2002
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon02/01/2001
Certificate of change of name
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon18/05/2000
Location of register of members address changed
dot icon10/01/2000
Director resigned
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon04/06/1999
Return made up to 04/05/99; full list of members
dot icon01/06/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon02/12/1998
Auditor's resignation
dot icon22/10/1998
New director appointed
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Director resigned
dot icon26/05/1998
Return made up to 04/05/98; no change of members
dot icon26/05/1998
Location of register of members address changed
dot icon18/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/06/1997
Return made up to 04/05/97; no change of members
dot icon14/05/1997
Full accounts made up to 1995-12-31
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/11/1996
Director resigned
dot icon04/10/1996
Director resigned
dot icon14/08/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon13/05/1996
Return made up to 04/05/96; full list of members
dot icon13/05/1996
Secretary's particulars changed
dot icon21/03/1996
New director appointed
dot icon07/03/1996
Declaration of assistance for shares acquisition
dot icon06/03/1996
Ad 23/02/96--------- £ si 15000000@1=15000000 £ ic 21525000/36525000
dot icon06/03/1996
Nc inc already adjusted 23/02/96
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon05/03/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/12/1995
Certificate of change of name
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon20/11/1995
Secretary resigned;director resigned
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Director resigned
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon10/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Director resigned
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Director resigned
dot icon09/11/1995
New director appointed
dot icon08/11/1995
Registered office changed on 08/11/95 from: p o box 169 beddington farm rd croydon CR9 4EN
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Director resigned
dot icon19/05/1995
Return made up to 04/05/95; no change of members
dot icon19/05/1995
Director resigned
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Secretary's particulars changed
dot icon30/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon02/09/1994
Director resigned
dot icon04/08/1994
Ad 22/12/93--------- £ si 7500000@1
dot icon04/08/1994
Nc inc already adjusted 22/12/93
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Return made up to 04/05/94; full list of members
dot icon09/05/1994
Director resigned
dot icon03/02/1994
New director appointed
dot icon12/01/1994
Director's particulars changed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon11/01/1994
Resolutions
dot icon20/09/1993
Director resigned
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon12/08/1993
Certificate of change of name
dot icon28/06/1993
Resolutions
dot icon06/05/1993
Return made up to 04/05/93; full list of members
dot icon03/02/1993
Ad 31/12/92--------- £ si 3000000@1=3000000 £ ic 11024500/14024500
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon03/02/1993
£ nc 11025000/14025000 31/12/92
dot icon17/12/1992
Director resigned;new director appointed
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon12/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Location of register of members
dot icon31/05/1992
Return made up to 04/05/92; full list of members
dot icon26/03/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon14/01/1992
Director resigned
dot icon17/12/1991
Director resigned;new director appointed
dot icon17/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Full accounts made up to 1990-12-31
dot icon16/12/1991
Return made up to 31/10/91; full list of members
dot icon04/11/1991
Ad 07/10/91--------- £ si 6000000@1=6000000 £ ic 5024500/11024500
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Nc inc already adjusted 07/10/91
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon10/07/1991
Registered office changed on 10/07/91 from: p o box 169 beddington lane croydon surrey CR9 4EN
dot icon03/06/1991
Return made up to 04/05/91; change of members
dot icon21/09/1990
Registered office changed on 21/09/90 from: philips house 188,tottenham court road london W1P 9LE
dot icon30/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1990
Ad 21/07/89--------- £ si 5000000@1
dot icon25/07/1990
Statement of affairs
dot icon14/05/1990
Full accounts made up to 1989-12-31
dot icon14/05/1990
Return made up to 04/05/90; full list of members
dot icon15/03/1990
Memorandum and Articles of Association
dot icon19/02/1990
Director resigned;new director appointed
dot icon04/01/1990
New director appointed
dot icon29/08/1989
Nc inc already adjusted
dot icon29/08/1989
Wd 22/08/89 ad 21/07/89--------- £ si 5000000@1=5000000 £ ic 24500/5024500
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 01/05/89; full list of members
dot icon28/02/1989
New director appointed
dot icon03/01/1989
Certificate of change of name
dot icon15/12/1988
Director resigned;new director appointed
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 24/05/88; full list of members
dot icon12/05/1988
Registered office changed on 12/05/88 from: arundel great court 8 arundel st london WC2R 3DT
dot icon17/03/1988
Auditor's resignation
dot icon21/12/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Return made up to 13/07/87; full list of members
dot icon29/04/1987
Secretary resigned;new secretary appointed
dot icon07/06/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 15/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherrard, Simon Patrick
Director
31/10/1995 - 31/12/1999
30
De Pencier, Theodore Henry John
Director
04/05/1999 - 29/06/2007
25
Watson, Graeme
Director
31/10/1995 - 31/01/1998
4
Stoyel, Rodney
Director
01/12/1992 - 31/10/1995
41
Palmer, Martin Robert
Director
18/03/1996 - 17/02/1998
5

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 OLDBIBCO III LIMITED

OLDBIBCO III LIMITED is an(a) Dissolved company incorporated on 14/02/1927 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 OLDBIBCO III LIMITED?

toggle

OLDBIBCO III LIMITED is currently Dissolved. It was registered on 14/02/1927 and dissolved on 01/05/2013.

Where is OLDBIBCO III LIMITED located?

toggle

OLDBIBCO III LIMITED is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What is the latest filing for OLDBIBCO III LIMITED?

toggle

The latest filing was on 01/05/2013: Final Gazette dissolved following liquidation.