RAW CHEMICAL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

RAW CHEMICAL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03799509

Incorporation date

30/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon29/10/2019
Final Gazette dissolved following liquidation
dot icon29/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2019
Liquidators' statement of receipts and payments to 2018-12-28
dot icon07/08/2018
Liquidators' statement of receipts and payments to 2018-06-28
dot icon01/02/2018
Liquidators' statement of receipts and payments to 2017-12-28
dot icon01/02/2018
Liquidators' statement of receipts and payments to 2017-06-28
dot icon01/08/2017
Liquidators' statement of receipts and payments to 2017-06-28
dot icon18/01/2017
Liquidators' statement of receipts and payments to 2016-12-28
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-06-28
dot icon19/01/2016
Liquidators' statement of receipts and payments to 2015-12-28
dot icon14/07/2015
Liquidators' statement of receipts and payments to 2015-06-28
dot icon15/01/2015
Liquidators' statement of receipts and payments to 2014-12-28
dot icon10/07/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2013-12-28
dot icon10/07/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon19/05/2013
Insolvency court order
dot icon19/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-12-28
dot icon22/07/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon22/07/2012
Liquidators' statement of receipts and payments
dot icon22/07/2012
Liquidators' statement of receipts and payments
dot icon22/07/2012
Liquidators' statement of receipts and payments
dot icon22/07/2012
Liquidators' statement of receipts and payments
dot icon15/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-16
dot icon15/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2012
Insolvency filing
dot icon15/07/2012
Appointment of a voluntary liquidator
dot icon10/05/2012
Liquidators' statement of receipts and payments to 2011-12-28
dot icon29/01/2012
Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Alcester Warwickshire B49 5JG on 2012-01-30
dot icon24/01/2012
Appointment of a voluntary liquidator
dot icon24/01/2012
Insolvency court order
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-06-28
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-12-28
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-28
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-28
dot icon28/12/2008
Administrator's progress report to 2008-12-19
dot icon28/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/10/2008
Result of meeting of creditors
dot icon21/09/2008
Statement of administrator's proposal
dot icon21/08/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-18
dot icon21/08/2008
Notice of completion of voluntary arrangement
dot icon10/08/2008
Appointment of an administrator
dot icon04/08/2008
Registered office changed on 05/08/2008 from morton peto road harfreys industrial estate great yarmouth norfolk NR31 0LT
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/04/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/04/2008
End of moratorium
dot icon02/04/2008
Commencement of moratorium
dot icon25/03/2008
Appointment terminated director jeremy kelly
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New secretary appointed
dot icon03/08/2007
Return made up to 28/06/07; no change of members
dot icon12/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon16/08/2006
Return made up to 28/06/06; full list of members
dot icon10/07/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/03/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon05/02/2006
Director resigned
dot icon27/07/2005
Return made up to 28/06/05; full list of members
dot icon30/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/02/2005
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon29/09/2004
New director appointed
dot icon01/07/2004
Return made up to 28/06/04; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-07-31
dot icon26/01/2004
Registered office changed on 27/01/04 from: 12 hall quay great yarmouth norfolk NR30 1HP
dot icon11/07/2003
Return made up to 28/06/03; full list of members
dot icon23/04/2003
Accounts for a small company made up to 2002-07-31
dot icon28/05/2002
Certificate of change of name
dot icon19/05/2002
Return made up to 01/07/01; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/04/2001
Accounts for a small company made up to 2000-07-31
dot icon05/09/2000
Registered office changed on 06/09/00 from: morton peto road great yarmouth norfolk NR31 0LT
dot icon01/08/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon11/07/2000
Return made up to 28/06/00; full list of members
dot icon15/05/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon22/11/1999
Particulars of mortgage/charge
dot icon08/09/1999
Certificate of change of name
dot icon08/09/1999
Memorandum and Articles of Association
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Registered office changed on 09/09/99 from: holland court the close norwich norfolk NR1 4DX
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon30/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcantonio, Vincent Carlo
Director
03/09/1999 - 11/05/2007
6
Franks, Michael Anthony
Director
16/06/2006 - 05/05/2007
19
Warren, John Spencer
Director
10/02/2006 - 24/04/2006
6
Pickersgill, Dominic James
Director
01/07/1999 - 03/09/1999
99
Pooley, Maureen
Director
01/07/1999 - 03/09/1999
562

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 RAW CHEMICAL DISTRIBUTION LIMITED

RAW CHEMICAL DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 30/06/1999 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 according to last financial statements.

Frequently Asked Questions

What is the current status of RAW CHEMICAL DISTRIBUTION LIMITED?

toggle

RAW CHEMICAL DISTRIBUTION LIMITED is currently Dissolved. It was registered on 30/06/1999 and dissolved on 29/10/2019.

Where is RAW CHEMICAL DISTRIBUTION LIMITED located?

toggle

RAW CHEMICAL DISTRIBUTION LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does RAW CHEMICAL DISTRIBUTION LIMITED do?

toggle

RAW CHEMICAL DISTRIBUTION LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for RAW CHEMICAL DISTRIBUTION LIMITED?

toggle

The latest filing was on 29/10/2019: Final Gazette dissolved following liquidation.