VOLUMETRIC LIMITED

Register to unlock more data on OkredoRegister

VOLUMETRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02063155

Incorporation date

09/10/1986

Size

Full

Contacts

Registered address

Registered address

Marriotts Llp Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon24/01/2018
Final Gazette dissolved following liquidation
dot icon24/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2017
Liquidators' statement of receipts and payments to 2017-07-12
dot icon29/01/2017
Liquidators' statement of receipts and payments to 2017-01-12
dot icon24/07/2016
Liquidators' statement of receipts and payments to 2016-07-12
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-07-12
dot icon04/02/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-07-12
dot icon05/02/2014
Liquidators' statement of receipts and payments to 2014-01-12
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon05/02/2013
Liquidators' statement of receipts and payments to 2013-01-12
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon29/01/2012
Liquidators' statement of receipts and payments to 2012-01-12
dot icon09/08/2011
Liquidators' statement of receipts and payments to 2011-07-12
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2011-01-12
dot icon05/08/2010
Liquidators' statement of receipts and payments to 2010-07-12
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-12
dot icon01/08/2009
Liquidators' statement of receipts and payments to 2009-07-12
dot icon28/01/2009
Liquidators' statement of receipts and payments to 2009-01-12
dot icon16/07/2008
Liquidators' statement of receipts and payments to 2008-07-12
dot icon22/01/2008
Liquidators' statement of receipts and payments
dot icon19/07/2007
Liquidators' statement of receipts and payments
dot icon24/07/2006
Statement of affairs
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Appointment of a voluntary liquidator
dot icon06/07/2006
Registered office changed on 07/07/06 from: 246-248 great portland street london W1W 5JL
dot icon20/06/2006
Director resigned
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 30/06/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 30/06/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon06/10/2002
Director resigned
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon08/10/2001
Director resigned
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 30/06/01; full list of members
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon03/10/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon27/07/1999
Ad 31/12/98--------- £ si 585000@1=585000 £ ic 12820/597820
dot icon27/07/1999
Nc inc already adjusted 31/12/98
dot icon27/07/1999
Resolutions
dot icon07/01/1999
Director resigned
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon06/09/1998
Return made up to 30/06/98; full list of members
dot icon29/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon12/08/1997
Return made up to 30/06/97; full list of members
dot icon10/08/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 30/06/96; full list of members
dot icon01/08/1996
New director appointed
dot icon10/08/1995
Miscellaneous
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 30/06/95; full list of members
dot icon16/05/1995
Director resigned;new director appointed
dot icon28/03/1995
Ad 16/03/95--------- £ si 2820@1=2820 £ ic 10000/12820
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Certificate of change of name
dot icon24/08/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 30/06/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 30/06/93; full list of members
dot icon16/05/1993
Director resigned
dot icon15/02/1993
Registered office changed on 16/02/93 from: eltisley road great gransden nr sandy SG19 3AR
dot icon05/10/1992
Director resigned
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 30/06/92; full list of members
dot icon05/08/1992
Registered office changed on 06/08/92
dot icon07/06/1992
New director appointed
dot icon12/02/1992
Particulars of mortgage/charge
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 30/06/91; full list of members
dot icon09/07/1991
Director resigned
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Return made up to 02/07/90; full list of members
dot icon01/10/1989
New director appointed
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 12/05/89; full list of members
dot icon21/03/1989
New director appointed
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon03/08/1988
Return made up to 31/03/88; full list of members
dot icon16/03/1988
Director resigned
dot icon29/11/1987
Particulars of mortgage/charge
dot icon21/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/02/1987
Registered office changed on 12/02/87 from: 246/248 gt portland st london W1N 6TL
dot icon11/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon03/01/1987
Accounting reference date notified as 31/03
dot icon03/12/1986
Registered office changed on 04/12/86 from: 124-128 city road london EC1V 2NJ
dot icon03/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1986
Certificate of change of name
dot icon09/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collison, Christopher John
Director
01/01/1998 - 28/09/2001
2
Blott, Clifford Gordon
Director
01/02/1995 - 31/08/2002
-
Ryan, Michael Anthony
Director
24/07/1996 - 31/12/1997
-

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 VOLUMETRIC LIMITED

VOLUMETRIC LIMITED is an(a) Dissolved company incorporated on 09/10/1986 with the registered office located at Marriotts Llp Allan House, 10 John Princes Street, London W1G 0AH. 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 VOLUMETRIC LIMITED?

toggle

VOLUMETRIC LIMITED is currently Dissolved. It was registered on 09/10/1986 and dissolved on 24/01/2018.

Where is VOLUMETRIC LIMITED located?

toggle

VOLUMETRIC LIMITED is registered at Marriotts Llp Allan House, 10 John Princes Street, London W1G 0AH.

What does VOLUMETRIC LIMITED do?

toggle

VOLUMETRIC LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for VOLUMETRIC LIMITED?

toggle

The latest filing was on 24/01/2018: Final Gazette dissolved following liquidation.