WARRANTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WARRANTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01343258

Incorporation date

09/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1977)
dot icon07/03/2016
Final Gazette dissolved following liquidation
dot icon07/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2015
Liquidators' statement of receipts and payments to 2015-09-19
dot icon13/04/2015
Liquidators' statement of receipts and payments to 2015-03-19
dot icon03/10/2014
Liquidators' statement of receipts and payments to 2014-09-19
dot icon17/09/2014
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2014
Appointment of a voluntary liquidator
dot icon03/09/2014
Notice of ceasing to act as a voluntary liquidator
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-09-19
dot icon17/04/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon29/01/2013
Insolvency filing
dot icon29/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/10/2012
Liquidators' statement of receipts and payments to 2012-09-19
dot icon17/04/2012
Liquidators' statement of receipts and payments to 2012-03-19
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-19
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-03-19
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-19
dot icon28/04/2010
Liquidators' statement of receipts and payments to 2010-03-19
dot icon23/10/2009
Liquidators' statement of receipts and payments to 2009-09-19
dot icon30/04/2009
Liquidators' statement of receipts and payments to 2009-03-19
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-09-19
dot icon18/04/2008
Liquidators' statement of receipts and payments to 2008-09-19
dot icon16/10/2007
Liquidators' statement of receipts and payments
dot icon20/04/2007
Liquidators' statement of receipts and payments
dot icon19/10/2006
Liquidators' statement of receipts and payments
dot icon20/09/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/04/2005
Result of meeting of creditors
dot icon29/04/2005
Statement of administrator's revised proposal
dot icon26/04/2005
Administrator's progress report
dot icon21/03/2005
Notice of extension of period of Administration
dot icon14/03/2005
Statement of administrator's revised proposal
dot icon18/11/2004
Registered office changed on 18/11/04 from: stuart house queens gate britannia road waltahm cross hertfordshire EN8 7TF
dot icon03/11/2004
Administrator's progress report
dot icon16/08/2004
Statement of affairs
dot icon14/06/2004
Result of meeting of creditors
dot icon11/06/2004
Amended certificate of constitution of creditors' committee
dot icon14/05/2004
Statement of administrator's proposal
dot icon14/04/2004
Appointment of an administrator
dot icon27/03/2004
Director resigned
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Director resigned
dot icon07/02/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon22/12/2003
Return made up to 03/12/03; no change of members
dot icon25/11/2003
Director resigned
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/06/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon07/03/2003
Secretary resigned
dot icon05/03/2003
New secretary appointed
dot icon04/03/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon19/12/2002
Return made up to 03/12/02; full list of members
dot icon16/12/2002
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon19/05/2001
Declaration of satisfaction of mortgage/charge
dot icon15/05/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon13/12/2000
Return made up to 03/12/00; full list of members
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 03/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon30/09/1999
Particulars of mortgage/charge
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Director resigned
dot icon14/04/1999
Return made up to 31/12/98; no change of members
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
Director resigned
dot icon22/12/1998
Secretary resigned
dot icon08/12/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Director's particulars changed
dot icon01/05/1998
Full accounts made up to 1996-12-31
dot icon06/03/1998
Return made up to 31/12/97; full list of members
dot icon06/03/1998
New director appointed
dot icon06/02/1998
Director's particulars changed
dot icon19/12/1997
Return made up to 03/12/97; full list of members
dot icon10/12/1997
New director appointed
dot icon14/10/1997
Secretary resigned
dot icon13/10/1997
New secretary appointed
dot icon17/09/1997
Director resigned
dot icon17/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
Return made up to 03/12/96; full list of members
dot icon06/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Particulars of mortgage/charge
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Particulars of mortgage/charge
dot icon09/04/1996
New secretary appointed
dot icon09/04/1996
Secretary resigned;director resigned
dot icon15/01/1996
New director appointed
dot icon27/12/1995
Return made up to 03/12/95; no change of members
dot icon20/12/1995
New director appointed
dot icon02/11/1995
Declaration of satisfaction of mortgage/charge
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon03/08/1995
Registered office changed on 03/08/95 from: warranty house dudden hill lane neasden london, NW10 1DL
dot icon28/07/1995
New secretary appointed
dot icon27/07/1995
Secretary resigned
dot icon12/07/1995
Particulars of mortgage/charge
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Resolutions
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Declaration of assistance for shares acquisition
dot icon23/06/1995
Declaration of assistance for shares acquisition
dot icon22/06/1995
Ad 01/05/95--------- £ si 450000@1=450000 £ ic 50000/500000
dot icon22/06/1995
Resolutions
dot icon22/06/1995
£ nc 100000/500000 01/05/95
dot icon17/02/1995
Return made up to 03/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
New director appointed
dot icon08/07/1994
Full accounts made up to 1992-12-31
dot icon06/07/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Particulars of mortgage/charge
dot icon16/05/1994
Return made up to 03/12/93; full list of members
dot icon26/01/1994
New director appointed
dot icon26/01/1994
Director resigned
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon07/07/1993
New director appointed
dot icon07/07/1993
Director resigned;new director appointed
dot icon07/07/1993
New director appointed
dot icon07/07/1993
Director resigned;new director appointed
dot icon23/04/1993
Return made up to 03/12/92; no change of members
dot icon08/04/1993
Declaration of satisfaction of mortgage/charge
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Return made up to 03/12/91; no change of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon21/12/1990
Return made up to 03/12/90; full list of members
dot icon12/12/1990
Resolutions
dot icon11/12/1990
Full group accounts made up to 1990-03-31
dot icon04/12/1990
Secretary resigned;new secretary appointed
dot icon04/12/1990
Director resigned
dot icon04/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/06/1990
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/1990
Re-registration of Memorandum and Articles
dot icon19/06/1990
Application for reregistration from PLC to private
dot icon19/06/1990
Resolutions
dot icon04/06/1990
New director appointed
dot icon18/01/1990
Full group accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 18/12/89; full list of members
dot icon13/12/1989
Location of register of members
dot icon13/12/1989
Location of register of directors' interests
dot icon04/03/1989
Return made up to 18/12/88; full list of members
dot icon04/03/1989
Registered office changed on 04/03/89 from: 34/35 queensbury station - parade edgware middlesex HA8 5NN
dot icon23/12/1988
Full group accounts made up to 1988-03-31
dot icon11/09/1987
Declaration on reregistration from private to PLC
dot icon11/09/1987
Auditor's report
dot icon11/09/1987
Balance Sheet
dot icon11/09/1987
Auditor's statement
dot icon11/09/1987
Full accounts made up to 1987-03-31
dot icon11/09/1987
Re-registration of Memorandum and Articles
dot icon11/09/1987
Application for reregistration from private to PLC
dot icon11/09/1987
Resolutions
dot icon12/08/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/06/1987
Return made up to 10/04/87; full list of members
dot icon29/04/1987
Full group accounts made up to 1986-03-31
dot icon23/05/1986
Return made up to 10/04/86; full list of members
dot icon02/05/1986
Accounts for a small company made up to 1985-03-31
dot icon02/05/1986
Return made up to 07/04/86; full list of members
dot icon09/12/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2001
dot iconLast change occurred
31/12/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2001
dot iconNext account date
31/12/2002
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandarana, Prakash
Director
16/05/2001 - Present
13
Glanville, Shaun
Director
01/02/2002 - Present
17
Horton, Richard Paul
Secretary
15/06/1995 - 01/04/1996
12
Ross-Roberts, Christopher Michael David
Secretary
01/04/1996 - 06/10/1997
15
Shaikh, Shahid
Secretary
26/02/2003 - Present
-

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 WARRANTY HOLDINGS LIMITED

WARRANTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/12/1977 with the registered office located at Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London NW1 2EP. There are currently 9 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 WARRANTY HOLDINGS LIMITED?

toggle

WARRANTY HOLDINGS LIMITED is currently Dissolved. It was registered on 09/12/1977 and dissolved on 07/03/2016.

Where is WARRANTY HOLDINGS LIMITED located?

toggle

WARRANTY HOLDINGS LIMITED is registered at Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London NW1 2EP.

What does WARRANTY HOLDINGS LIMITED do?

toggle

WARRANTY HOLDINGS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for WARRANTY HOLDINGS LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved following liquidation.