Having been setup in 1995, 247 Management Uk Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVE, Margaret Ann | 09 June 1995 | 24 September 2002 | 1 |
HUBBARD, Craig John Paul | 09 September 1999 | 24 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Beverley Joy | 09 June 1995 | 25 August 1995 | 1 |
ROBINSON, Parris Elizabeth | 17 October 1995 | 24 September 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 August 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 28 July 2016 | |
DS01 - Striking off application by a company | 20 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
DISS16(SOAS) - N/A | 20 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 November 2014 | |
1.4 - Notice of completion of voluntary arrangement | 12 November 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 November 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 November 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 21 September 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
CH03 - Change of particulars for secretary | 20 June 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 12 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AA - Annual Accounts | 30 December 2010 | |
AA01 - Change of accounting reference date | 03 November 2010 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 13 January 2009 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363s - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 28 September 2006 | |
363s - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 04 January 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 21 July 2005 | |
CERTNM - Change of name certificate | 20 April 2005 | |
225 - Change of Accounting Reference Date | 31 March 2005 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 22 July 2004 | |
225 - Change of Accounting Reference Date | 08 July 2003 | |
363s - Annual Return | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
287 - Change in situation or address of Registered Office | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 11 December 2000 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 31 January 2000 | |
AUD - Auditor's letter of resignation | 17 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
363s - Annual Return | 26 July 1999 | |
287 - Change in situation or address of Registered Office | 24 May 1999 | |
AA - Annual Accounts | 09 September 1998 | |
363s - Annual Return | 18 June 1998 | |
AA - Annual Accounts | 27 August 1997 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 11 June 1996 | |
287 - Change in situation or address of Registered Office | 21 November 1995 | |
288 - N/A | 21 November 1995 | |
288 - N/A | 21 November 1995 | |
288 - N/A | 05 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1995 | |
287 - Change in situation or address of Registered Office | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
NEWINC - New incorporation documents | 09 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 January 2009 | Outstanding |
N/A |
Debenture | 22 September 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 September 2002 | Fully Satisfied |
N/A |