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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 July 1989 | Fully Satisfied |
N/A |
Debenture | 10 July 1989 | Fully Satisfied |
N/A |