UKBizDB.co.uk

00585778 LIMITED

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

This company is commonly known as 00585778 Limited. The company was founded 66 years ago and was given the registration number 00585778. The firm's registered office is in ASHTEAD. You can find them at Ermyn House, Ermyn Way, Ashtead, Surrey. This company's SIC code is 9305 - Other service activities n.e.c..

Company Information

Name:00585778 LIMITED
Company Number:00585778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 June 1957
End of financial year:31 December 2003
Jurisdiction:England - Wales
Industry Codes:
  • 9305 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ermyn House, Ermyn Way, Ashtead, Surrey, KT21 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hester Terrace, Chilton Road, Richmond, TW9 4JT

Secretary30 November 1999Active
9 Albany Towers, 6 St Catherines Terrace, Hove, BN3 2RQ

Secretary30 August 1996Active
Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, TN17 2LL

Secretary-Active
18 St Anthony's Close, St Katherine's Dock, London, E1 9LT

Secretary15 April 1998Active
3 Birchcroft Close, Chaldon, Caterham, CR3 5DR

Director30 August 1996Active
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL

Director31 March 1996Active
4 Hester Terrace, Chilton Road, Richmond, TW9 4JT

Director31 August 1998Active
Fiveways, Leyborne Park, Kew, TW9 3HB

Director15 October 1993Active
18 Homefield Road, Bromley, BR1 3AL

Director-Active
13 A Dreve Du Caporal, Bruxelles, Belgium,

Director04 September 2001Active
16 Taleworth Park, Ashtead, KT21 2NH

Director28 January 2000Active
1 Church Cottages, Ryden Lane Charlton, Pershore, WR10 3LQ

Director19 June 1998Active
172 Hanging Hill Lane, Hutton, Brentwood, CM13 2HG

Director-Active
4 South Eaton Place, London, SW1

Director29 February 1996Active
Dorset House Meadow Gate, Prestwood, Great Missenden, HP16 0JN

Director31 August 1998Active
16 Carlyle Mansions, Cheyne Walk, London, SW3 5LS

Director-Active
Little Orchard 15 Fairacres, Cobham, KT11 2JW

Director28 January 2000Active
16 Wynnstay Gardens, Allen Street, London, W8 6UP

Director29 February 1996Active
Flat 1, 43 Sloane Gardens, London, SW1W 8ED

Director04 September 2001Active
30 Chelsea Crescent, London, SW10 0XB

Director-Active
6 Hunters Park, Berkhamsted, HP4 2PT

Director31 July 1998Active
71 Portland Road, London, W11 4LJ

Director-Active
Colet Lodge 33 Oakfield Road, Ashtead, KT21 2RD

Director13 February 2002Active
3 Hillside Close, St Johns Wood, London, NW8 0EF

Director28 January 2000Active
Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, TN17 2LL

Director-Active
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX

Director01 September 2003Active
2 Danes Court, Saint Edmunds Terrace, London, NW8 7QR

Director04 September 2001Active
4 Oaklands Avenue, West Wickham, BR4 9LE

Director29 January 1998Active
Ashley House 24 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ

Director01 February 2001Active
90 Campden, Campden Hill Road, London, W8 7HW

Director-Active
Rowayton Pyrford Woods Road, Woking, GU22 8QT

Director29 February 1996Active
44 Freshfield Bank, Forest Row, RH18 5HG

Director29 February 1996Active
20 Trafalgar Court, Glamis Road, London, E1 9TF

Director29 February 1996Active
16 Highgate West Hill, Highgate, London, N6 6NP

Director-Active
Winding Brook 22a Water Lane, Cobham, England, KT11 2PB

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
2023-05-23Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-03-31Insolvency

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

Download
2020-09-02Insolvency

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

Download
2020-02-27Insolvency

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

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-23Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2014-07-22Gazette

Gazette dissolved liquidation.

Download
2014-04-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-04-10Insolvency

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

Download
2014-02-21Insolvency

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

Download
2013-08-20Insolvency

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

Download
2013-03-06Insolvency

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

Download
2012-08-22Restoration

Restoration order of court.

Download
2005-11-12Insolvency

Legacy.

Download
2005-08-12Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2005-08-03Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-02-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-02-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2004-02-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.