About

Registered Number: 02331460
Date of Incorporation: 29/12/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Brookfields Little London Road, Silchester, Reading, Berkshire, RG7 2PP,

 

Established in 1988, Southworth Handling Ltd has its registered office in Reading, Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Southworth Handling Ltd. There are 5 directors listed as Brook, Matthew Peter, Brook, Peter William, Cabot, Lewis Pickering, Cownley, John Francis, Mcnamara, Brian for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Matthew Peter 03 April 2007 - 1
CABOT, Lewis Pickering N/A 03 April 2007 1
COWNLEY, John Francis N/A 31 December 1994 1
MCNAMARA, Brian 01 January 1995 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Peter William 01 July 1993 04 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
AA - Annual Accounts 06 February 2019
CS01 - N/A 06 February 2019
AA01 - Change of accounting reference date 17 October 2018
RESOLUTIONS - N/A 03 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2018
SH19 - Statement of capital 03 April 2018
CAP-SS - N/A 03 April 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 January 2016
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
225 - Change of Accounting Reference Date 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 27 May 2002
363a - Annual Return 11 January 2002
AA - Annual Accounts 29 March 2001
363a - Annual Return 31 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 07 April 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 22 October 1998
AUD - Auditor's letter of resignation 22 October 1998
363a - Annual Return 03 March 1998
AA - Annual Accounts 31 July 1997
363a - Annual Return 13 January 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
AA - Annual Accounts 05 June 1996
363x - Annual Return 01 February 1996
287 - Change in situation or address of Registered Office 01 February 1996
AA - Annual Accounts 23 October 1995
288 - N/A 06 September 1995
288 - N/A 14 February 1995
363x - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 October 1994
AA - Annual Accounts 22 June 1994
363x - Annual Return 22 February 1994
RESOLUTIONS - N/A 23 December 1993
MEM/ARTS - N/A 23 December 1993
RESOLUTIONS - N/A 21 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 1993
AA - Annual Accounts 28 November 1993
288 - N/A 22 November 1993
AA - Annual Accounts 10 November 1993
RESOLUTIONS - N/A 29 July 1993
RESOLUTIONS - N/A 29 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1993
123 - Notice of increase in nominal capital 29 July 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 10 January 1993
MISC - Miscellaneous document 22 July 1992
AUD - Auditor's letter of resignation 17 July 1992
AA - Annual Accounts 08 July 1992
288 - N/A 16 June 1992
363b - Annual Return 16 June 1992
363a - Annual Return 16 June 1992
363a - Annual Return 16 June 1992
287 - Change in situation or address of Registered Office 05 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 May 1991
395 - Particulars of a mortgage or charge 27 July 1989
395 - Particulars of a mortgage or charge 27 July 1989
288 - N/A 24 April 1989
CERTNM - Change of name certificate 04 April 1989
288 - N/A 31 March 1989
287 - Change in situation or address of Registered Office 31 March 1989
288 - N/A 31 March 1989
NEWINC - New incorporation documents 29 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 1989 Fully Satisfied

N/A

Debenture 10 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.