SHEERBONNET MACHINERY LIMITED

Register to unlock more data on OkredoRegister

SHEERBONNET MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652877

Incorporation date

09/10/1991

Size

-

Contacts

Registered address

Registered address

C/O WILKINS KENNEDY LLP, Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon22/09/2017
Final Gazette dissolved following liquidation
dot icon22/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2016
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 2016-10-21
dot icon12/10/2016
Director's details changed for Raad Fadhil Al Zahawi on 2016-09-15
dot icon12/10/2016
Secretary's details changed for Raad Fadhil Al Zahawi on 2016-09-15
dot icon12/10/2016
Statement of affairs with form 4.19
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon11/10/2016
Director's details changed for Wieam Khaleel Ahmad on 2016-09-15
dot icon13/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon11/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/01/2011
Full accounts made up to 2010-06-30
dot icon10/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon24/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon24/11/2009
Full accounts made up to 2009-06-30
dot icon10/03/2009
Full accounts made up to 2008-06-30
dot icon14/10/2008
Return made up to 10/10/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-06-30
dot icon28/10/2007
Return made up to 10/10/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-06-30
dot icon09/10/2006
Return made up to 10/10/06; full list of members
dot icon23/11/2005
Return made up to 10/10/05; full list of members
dot icon23/11/2005
Secretary's particulars changed;director's particulars changed
dot icon23/11/2005
Director's particulars changed
dot icon05/10/2005
Full accounts made up to 2005-06-30
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-06-30
dot icon23/10/2003
Return made up to 10/10/03; full list of members
dot icon17/06/2003
Director's particulars changed
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon03/11/2002
Return made up to 10/10/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-06-30
dot icon29/11/2001
Return made up to 10/10/01; full list of members
dot icon08/11/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Full accounts made up to 2000-06-30
dot icon05/11/2000
Return made up to 10/10/00; full list of members
dot icon09/07/2000
Return made up to 10/10/99; full list of members; amend
dot icon09/02/2000
Return made up to 10/10/99; full list of members
dot icon13/12/1999
Full accounts made up to 1999-06-30
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon18/10/1998
Return made up to 10/10/98; full list of members
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon22/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Return made up to 10/10/97; no change of members
dot icon18/03/1997
Full accounts made up to 1996-06-30
dot icon03/11/1996
Registered office changed on 04/11/96 from: c/o kingston smith devonshire house 146 bishopsgate london
dot icon15/10/1996
Return made up to 10/10/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-06-30
dot icon08/10/1995
Return made up to 10/10/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Full accounts made up to 1994-06-30
dot icon25/10/1994
Return made up to 10/10/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon08/11/1993
Return made up to 10/10/93; no change of members
dot icon30/03/1993
Full accounts made up to 1992-06-30
dot icon09/11/1992
Return made up to 10/10/92; full list of members
dot icon23/01/1992
Ad 02/12/91--------- £ si 499998@1=499998 £ ic 2/500000
dot icon23/01/1992
Accounting reference date notified as 30/06
dot icon11/12/1991
Particulars of mortgage/charge
dot icon11/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Memorandum and Articles of Association
dot icon28/11/1991
Director resigned;new director appointed
dot icon28/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1991
Registered office changed on 29/11/91 from: 2 baches street london N1 6UB
dot icon25/11/1991
Certificate of change of name
dot icon25/11/1991
Certificate of change of name
dot icon24/11/1991
Nc inc already adjusted 15/11/91
dot icon24/11/1991
Resolutions
dot icon09/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/10/1991 - 10/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/10/1991 - 10/11/1991
43699
Ahmad, Wieam Khaleel
Director
10/11/1991 - Present
2
Al Zahawi, Raad Fadhil
Secretary
10/11/1991 - Present
1
Al Zahawi, Raad Fadhil
Director
10/11/1991 - Present
3

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 SHEERBONNET MACHINERY LIMITED

SHEERBONNET MACHINERY LIMITED is an(a) Dissolved company incorporated on 09/10/1991 with the registered office located at C/O WILKINS KENNEDY LLP, Bridge House, London Bridge, London SE1 9QR. 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 SHEERBONNET MACHINERY LIMITED?

toggle

SHEERBONNET MACHINERY LIMITED is currently Dissolved. It was registered on 09/10/1991 and dissolved on 22/09/2017.

Where is SHEERBONNET MACHINERY LIMITED located?

toggle

SHEERBONNET MACHINERY LIMITED is registered at C/O WILKINS KENNEDY LLP, Bridge House, London Bridge, London SE1 9QR.

What does SHEERBONNET MACHINERY LIMITED do?

toggle

SHEERBONNET MACHINERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SHEERBONNET MACHINERY LIMITED?

toggle

The latest filing was on 22/09/2017: Final Gazette dissolved following liquidation.