ROYAL DOULTON OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ROYAL DOULTON OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00245254

Incorporation date

22/01/1930

Size

Full

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon17/03/2011
Final Gazette dissolved following liquidation
dot icon14/01/2011
Administrator's progress report to 2010-12-13
dot icon17/12/2010
Notice of move from Administration to Dissolution on 2010-12-13
dot icon05/08/2010
Administrator's progress report to 2010-07-04
dot icon23/02/2010
Administrator's progress report to 2010-01-04
dot icon12/02/2010
Administrator's progress report to 2010-01-04
dot icon18/12/2009
Notice of extension of period of Administration
dot icon07/08/2009
Administrator's progress report to 2009-07-04
dot icon06/08/2009
Administrator's progress report to 2009-07-04
dot icon04/05/2009
Registered office changed on 04/05/2009 from royal doulton barlaston stoke on trent ST12 9FA
dot icon06/04/2009
Appointment Terminated Secretary deborah bates
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon03/04/2009
Appointment Terminated
dot icon01/04/2009
Result of meeting of creditors
dot icon12/03/2009
Statement of administrator's proposal
dot icon09/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon10/02/2009
Appointment Terminated Director mark wilcox
dot icon10/02/2009
Appointment Terminated Director deborah bates
dot icon15/01/2009
Appointment of an administrator
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2008
Return made up to 09/05/08; full list of members
dot icon12/05/2008
Appointment Terminated Director wayne nutbeen
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 09/05/07; full list of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: royal doulton barlaston stoke on trent ST12 9ES
dot icon16/05/2007
Location of debenture register
dot icon16/05/2007
Location of register of members
dot icon22/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon23/08/2006
Director's particulars changed
dot icon28/07/2006
Full accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 09/05/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-03-31
dot icon14/02/2006
Director resigned
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New secretary appointed
dot icon01/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon25/01/2006
Registered office changed on 25/01/06 from: sir henry doulton house forge lane, etruria stoke on trent staffordshire ST1 5NN
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon20/10/2005
Director's particulars changed
dot icon01/08/2005
Director resigned
dot icon11/07/2005
Return made up to 09/05/05; full list of members
dot icon10/06/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon10/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
Auditor's resignation
dot icon07/03/2005
Miscellaneous
dot icon26/05/2004
Return made up to 09/05/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Director's particulars changed
dot icon30/05/2003
Return made up to 09/05/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon30/11/2002
Auditor's resignation
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
Secretary resigned
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon23/05/2002
Location of register of members address changed
dot icon22/04/2002
Particulars of mortgage/charge
dot icon18/10/2001
Registered office changed on 18/10/01 from: minton house london road stoke on trent staffordshire ST4 7QD
dot icon03/08/2001
Director resigned
dot icon03/08/2001
New director appointed
dot icon01/08/2001
Director's particulars changed
dot icon07/06/2001
Return made up to 09/05/01; full list of members
dot icon07/06/2001
Director's particulars changed
dot icon07/03/2001
Secretary resigned
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
New secretary appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
New director appointed
dot icon09/06/2000
Return made up to 09/05/00; full list of members
dot icon09/06/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Director resigned
dot icon13/07/1999
Director's particulars changed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon18/06/1999
Return made up to 09/05/99; full list of members
dot icon09/05/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon09/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Resolutions
dot icon09/02/1999
Particulars of mortgage/charge
dot icon21/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New secretary appointed
dot icon17/11/1998
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 09/05/98; no change of members
dot icon22/09/1997
Full group accounts made up to 1996-12-31
dot icon11/06/1997
Director resigned
dot icon08/06/1997
Return made up to 09/05/97; full list of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Return made up to 09/05/96; full list of members
dot icon29/02/1996
New director appointed
dot icon25/10/1995
Secretary's particulars changed
dot icon24/07/1995
Full group accounts made up to 1994-12-31
dot icon26/06/1995
Secretary's particulars changed
dot icon26/05/1995
Return made up to 09/05/95; full list of members
dot icon23/05/1995
Registered office changed on 23/05/95 from: P.O. box 100 london road stoke on trent ST4 7QD
dot icon09/03/1995
Statement of affairs
dot icon09/03/1995
Ad 10/08/94--------- £ si 6610514@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Statement of affairs
dot icon29/09/1994
Ad 31/05/94--------- £ si 14708108@1
dot icon01/09/1994
Ad 10/08/94--------- £ si 6610514@1=6610514 £ ic 14714108/21324622
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New director appointed
dot icon18/08/1994
Memorandum and Articles of Association
dot icon18/08/1994
Resolutions
dot icon17/08/1994
Certificate of change of name
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Resolutions
dot icon05/07/1994
Ad 31/05/94--------- £ si 14708108@1=14708108 £ ic 6000/14714108
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
£ nc 6000/23000000 27/05/94
dot icon07/06/1994
Accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 09/05/94; full list of members
dot icon23/06/1993
Accounts made up to 1992-12-31
dot icon07/06/1993
Return made up to 09/05/93; full list of members
dot icon07/06/1993
Director's particulars changed
dot icon04/06/1992
Accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 09/05/92; no change of members
dot icon22/08/1991
Director's particulars changed
dot icon30/05/1991
Accounts made up to 1990-12-31
dot icon30/05/1991
Return made up to 09/05/91; no change of members
dot icon14/06/1990
Accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 09/05/90; full list of members
dot icon12/06/1989
Accounts made up to 1988-12-31
dot icon12/06/1989
Return made up to 12/05/89; full list of members
dot icon29/06/1988
Accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 25/05/88; full list of members
dot icon07/08/1987
Director resigned;new director appointed
dot icon27/07/1987
Accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 26/06/87; full list of members
dot icon17/07/1986
Accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 27/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Michael Henry
Director
10/08/1994 - 12/11/1998
-
Hindley, William Keith
Director
25/11/1998 - 24/06/1999
11
Bates, Deborah Jane
Director
23/06/1999 - 03/02/2009
13
Martin, Geoffrey Peter
Director
25/09/2000 - 19/11/2002
125
Martin, Geoffrey Peter
Director
13/12/2002 - 30/06/2005
125

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 ROYAL DOULTON OVERSEAS HOLDINGS LIMITED

ROYAL DOULTON OVERSEAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/01/1930 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently no 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 ROYAL DOULTON OVERSEAS HOLDINGS LIMITED?

toggle

ROYAL DOULTON OVERSEAS HOLDINGS LIMITED is currently Dissolved. It was registered on 22/01/1930 and dissolved on 17/03/2011.

Where is ROYAL DOULTON OVERSEAS HOLDINGS LIMITED located?

toggle

ROYAL DOULTON OVERSEAS HOLDINGS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for ROYAL DOULTON OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2011: Final Gazette dissolved following liquidation.