TESTBANK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TESTBANK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05403580

Incorporation date

23/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

37 St Margarets Street, Canterbury, Kent CT1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon12/04/2015
Application to strike the company off the register
dot icon20/02/2015
Termination of appointment of David Nicholas Warren as a director on 2015-01-26
dot icon20/02/2015
Termination of appointment of David Nicholas Warren as a director on 2015-01-26
dot icon01/02/2015
Registration of charge 054035800004, created on 2015-01-26
dot icon27/01/2015
Registration of charge 054035800003, created on 2015-01-26
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/11/2014
Statement by Directors
dot icon25/11/2014
Statement of capital on 2014-11-26
dot icon25/11/2014
Solvency Statement dated 14/11/14
dot icon25/11/2014
Resolutions
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon03/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon23/01/2013
Registered office address changed from Western Avenue Western Docks Southampton Hampshire SO15 0HH on 2013-01-24
dot icon21/01/2013
Appointment of Mr David Nicholas Warren as a director
dot icon21/01/2013
Termination of appointment of Kevin Ryan as a secretary
dot icon21/01/2013
Appointment of Adrian Anthony Coyne as a secretary
dot icon21/01/2013
Appointment of Mr Adrian Anthony Coyne as a director
dot icon21/01/2013
Appointment of Mr Nicholas James Warren as a director
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2012
Purchase of own shares.
dot icon11/06/2012
Purchase of own shares.
dot icon10/05/2012
Cancellation of shares. Statement of capital on 2012-05-11
dot icon10/05/2012
Cancellation of shares. Statement of capital on 2012-05-11
dot icon10/05/2012
Resolutions
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/12/2011
Cancellation of shares. Statement of capital on 2011-12-07
dot icon23/11/2011
Resolutions
dot icon02/11/2011
Purchase of own shares.
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2011
Memorandum and Articles of Association
dot icon08/05/2011
Particulars of variation of rights attached to shares
dot icon08/05/2011
Change of share class name or designation
dot icon08/05/2011
Resolutions
dot icon08/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon11/08/2008
Gbp ic 192000/187000\11/07/08\gbp sr 5000@1=5000\
dot icon03/04/2008
Gbp ic 200000/192000\08/02/08\gbp sr 8000@1=8000\
dot icon12/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 31/12/07; no change of members
dot icon08/07/2007
Ad 22/06/07--------- £ si 1000@1=1000 £ ic 200000/201000
dot icon18/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon30/03/2006
Return made up to 24/03/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Ad 13/10/05--------- £ si 10000@1=10000 £ ic 190000/200000
dot icon08/11/2005
Ad 03/10/05--------- £ si 10000@1=10000 £ ic 180000/190000
dot icon08/11/2005
Ad 30/06/05--------- £ si 10000@1=10000 £ ic 170000/180000
dot icon24/07/2005
Secretary's particulars changed
dot icon27/06/2005
Ad 09/06/05--------- £ si 169999@1=169999 £ ic 1/170000
dot icon27/06/2005
Nc inc already adjusted 09/06/05
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Registered office changed on 02/06/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon01/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon18/05/2005
Certificate of change of name
dot icon23/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Nicholas James
Director
16/01/2013 - Present
15
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
23/03/2005 - 24/05/2005
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
23/03/2005 - 24/05/2005
159
Warren, David Nicholas
Director
16/01/2013 - 25/01/2015
10
Needle, Brian Anthony
Director
24/05/2005 - Present
10

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 TESTBANK HOLDINGS LIMITED

TESTBANK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/03/2005 with the registered office located at 37 St Margarets Street, Canterbury, Kent CT1 2TU. There are currently 5 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 TESTBANK HOLDINGS LIMITED?

toggle

TESTBANK HOLDINGS LIMITED is currently Dissolved. It was registered on 23/03/2005 and dissolved on 03/08/2015.

Where is TESTBANK HOLDINGS LIMITED located?

toggle

TESTBANK HOLDINGS LIMITED is registered at 37 St Margarets Street, Canterbury, Kent CT1 2TU.

What does TESTBANK HOLDINGS LIMITED do?

toggle

TESTBANK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TESTBANK HOLDINGS LIMITED?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.