UKBizDB.co.uk

00452813 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 00452813 Limited. The company was founded 76 years ago and was given the registration number 00452813. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:00452813 LIMITED
Company Number:00452813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 April 1948
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Alma Close, Scholar Green, Stoke On Trent, ST7 3HZ

Secretary16 January 2006Active
10 Belvedere Gardens, Tettenhall, Wolverhampton, WV6 9QL

Secretary01 September 2002Active
5 Alma Close, Scholar Green, Stoke On Trent, ST7 3HZ

Secretary24 July 2001Active
Meadowcroft Audlem Road, Woore, Crewe, CW3 9RL

Secretary25 November 1998Active
7 Avallon Close, Tottington, Bury, BL8 3LW

Secretary23 June 1999Active
10 The Crescent, Stone, ST15 8JN

Secretary-Active
10 Belvedere Gardens, Tettenhall, Wolverhampton, WV6 9QL

Director19 July 2005Active
43a Reeves Mews, South Audley Street, London, W1Y 3PA

Director27 October 1993Active
Lynton 10 Sandybrook Lane, Leek, ST13 5RZ

Director-Active
The Hollies, Sandon Road, Hilderstone, ST15 8RT

Director04 July 1994Active
Myrtle Grove Cottage, 60 Draycott Old Road, Forsbrook, ST11 9AL

Director16 January 2006Active
2 Fern Dene, Ealing, London, W13 8AN

Director23 March 1996Active
17, Bassett Close, Cheadle, Stoke-On-Trent, ST10 1UU

Director25 April 2008Active
10 Ffordd Taliesin, Killay, Swansea, SA2 7DF

Director25 November 1998Active
Suite Flat N, 15 Eaton Square, London, SW1 W1

Director06 May 2008Active
The Fold, Parwich, Ashbourne, DE6 1QL

Director-Active
White Walls Manor Road, Baldwins Gate, Newcastle-Under-Lyme, ST5 5ET

Director26 June 1997Active
33 Eaton Terrace, London, SW1W 8TP

Director02 November 1993Active
Pitlour, Strathmiglo, Cupar, KY14 7RS

Director01 July 1998Active
Fountain House, Weston On Avon, Stratford Upon Avon, CV37 8JY

Director19 November 2002Active
The Hall, Abbeycwmhir, Llandrindod Wells, LD1 6PH

Director-Active
10 Prae Close, St Albans, AL3 4SF

Director02 November 1993Active
The Manor, Bishops Offley, Stafford, ST21 6ET

Director-Active
50, Seymour Walk, London, SW10 9NF

Director-Active
Limone House, 20 Castleford Drive, Prestbury, SK10 4BG

Director13 December 2002Active
Limone House, 20 Castleford Drive, Prestbury, SK10 4BG

Director01 October 2000Active
Westcott Farm, Brompton Ralph, Taunton, TA4 2SF

Director15 March 1999Active
Varden Farm, The Hayloft, Adlington Road, Wilmslow, SK9 2AL

Director15 March 1999Active
40 Castleton Road, Lightwood Longton, Stoke On Trent, ST3 7TD

Director30 June 2006Active
65 Carter Street, Uttoexeter, ST14 8EY

Director20 March 2007Active
Willow Lodge 190 Seabridge Lane, Newcastle Under Lyme, ST5 3LS

Director-Active
Foxley, Mill Lane, Standon, ST21 6RP

Director-Active
Bellapais Woodside Cottages, Mow Cop Lane Mow Cop, Stoke On Trent, ST7 4NB

Director01 September 1992Active
1 Littleton Close, Kenilworth, CV8 2WA

Director-Active
South Lodge Darlaston Park, Stone, ST15 0ND

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-05-01Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2018-05-01Change of name

Certificate change of name company.

Download
2017-05-21Gazette

Gazette dissolved liquidation.

Download
2017-02-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-30Insolvency

Liquidation miscellaneous.

Download
2013-05-30Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2012-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-25Insolvency

Liquidation miscellaneous.

Download
2011-05-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-05-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2011-02-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-12-29Insolvency

Liquidation in administration extension of period.

Download
2010-08-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-02-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-02-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-02-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-12-18Insolvency

Liquidation in administration extension of period.

Download
2009-08-07Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.