London
SW11 5SG
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £389,952 |
Net Worth | £294,179 |
Cash | £350 |
Current Liabilities | £321,082 |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
26 June 1990 | Delivered on: 3 July 1990 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or energy & marine industries PLC, to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 March 1990 | Delivered on: 23 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 309 queens quay, 58 upper thames street, london EC4. Title no ngl 291359 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 1984 | Delivered on: 17 April 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all other property & assets present & future inc-goodwill & book debts. Outstanding |
26 May 1983 | Delivered on: 2 June 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at blackwall way, poplar, london E14 described in a conveyance dated 1ST october 1894 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 2017 | Restoration by order of the court (3 pages) |
---|---|
22 June 2017 | Restoration by order of the court (3 pages) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Restoration by order of the court (3 pages) |
28 August 2013 | Restoration by order of the court (3 pages) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Restoration by order of the court (3 pages) |
29 June 2012 | Restoration by order of the court (3 pages) |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Restoration by order of the court (4 pages) |
1 November 2010 | Restoration by order of the court (4 pages) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2004 | Restoration by order of the court (4 pages) |
12 July 2004 | Restoration by order of the court (4 pages) |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2002 | Strike-off action suspended (1 page) |
2 July 2002 | Strike-off action suspended (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2001 | Strike-off action suspended (1 page) |
17 April 2001 | Strike-off action suspended (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2000 | Receiver ceasing to act (1 page) |
6 September 2000 | Receiver ceasing to act (1 page) |
11 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
10 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
18 November 1994 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1994 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1993 | Receiver's abstract of receipts and payments (3 pages) |
26 November 1993 | Receiver's abstract of receipts and payments (3 pages) |
13 January 1992 | Registered office changed on 13/01/92 from: 24 brooks mews, london, W1Y 1LF (1 page) |
13 January 1992 | Registered office changed on 13/01/92 from: 24 brooks mews, london, W1Y 1LF (1 page) |
30 October 1991 | Appointment of receiver/manager (1 page) |
30 October 1991 | Appointment of receiver/manager (1 page) |
4 March 1991 | Director resigned (2 pages) |
4 March 1991 | Director resigned (2 pages) |
4 March 1991 | New director appointed (2 pages) |
4 March 1991 | New director appointed (2 pages) |
21 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
21 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
18 February 1991 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1991 | Director resigned (2 pages) |
11 February 1991 | Director resigned (2 pages) |
9 February 1991 | Full accounts made up to 31 March 1990 (25 pages) |
9 February 1991 | Full accounts made up to 31 March 1990 (25 pages) |
6 February 1991 | Registered office changed on 06/02/91 from: tyne tees wharf, vulcan street, middlesbrough, cleveland TS2 1JR (1 page) |
6 February 1991 | Registered office changed on 06/02/91 from: tyne tees wharf, vulcan street, middlesbrough, cleveland TS2 1JR (1 page) |
10 February 1987 | Registered office changed on 10/02/87 from: blackwall yard, blackwall way, poplar, london E14 9QD (1 page) |
10 February 1987 | Registered office changed on 10/02/87 from: blackwall yard, blackwall way, poplar, london E14 9QD (1 page) |
13 December 1901 | Incorporation (11 pages) |
13 December 1901 | Incorporation (11 pages) |