LIVERPOOL GRAIN STORAGE AND TRANSIT COMPANY LIMITED(THE)

C/O Bdo Binder Hamlyn C/O Bdo Binder Hamlyn, Manchester, M60 8BH
StatusLIQUIDATION
Company No.00018125
CategoryPrivate Limited Company
Incorporated15 Apr 1883
Age141 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

LIVERPOOL GRAIN STORAGE AND TRANSIT COMPANY LIMITED(THE) is an liquidation private limited company with number 00018125. It was incorporated 141 years, 2 months, 26 days ago, on 15 April 1883. The company address is C/O Bdo Binder Hamlyn C/O Bdo Binder Hamlyn, Manchester, M60 8BH.



Company Fillings

Restoration order of court

Date: 21 Jan 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Aug 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Aug 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 May 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Nov 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Dec 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Jul 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jan 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Jul 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 27/07/93 from: bdo binder hamlyn scottish provident house 52 brown street manchester M2 2AU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jul 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Mar 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jul 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jan 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jul 1991

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Feb 1991

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jul 1990

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 16 Jan 1990

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Other

Type: SC70

Description: Liquidation - voluntary

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Other

Type: SC70

Description: Liquidation - voluntary

Documents

View document PDF

Legacy

Date: 15 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 15/06/89 from: 4TH floor cunard building pier head liverpool L3 1NG

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Other

Type: SC70

Description: Liquidation - voluntary

Documents

View document PDF

Legacy

Date: 07 Apr 1989

Category: Other

Type: SC71

Description: Liquidation - compulsory

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/07/88; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 11/05/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1987

Category: Other

Type: SC71

Description: Liquidation - compulsory

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 26/09/86; full list of members

Documents

View document PDF

Legacy

Date: 29 May 1986

Category: Other

Type: SC71

Description: Liquidation - compulsory

Documents

View document PDF

Legacy

Date: 19 Jul 1955

Category: Mortgage

Type: 397

Description: Registration of charge for debentures

Documents

View document PDF


Some Companies

ARON-R LTD

193A CHURCH ROAD,LONDON,NW10 9EJ

Number:08105512
Status:ACTIVE
Category:Private Limited Company

CALIBRE PROPERTY DEVELOPMENTS LIMITED

8 NORFOLK GARDENS,BEXLEYHEATH,DA7 5EX

Number:05488109
Status:ACTIVE
Category:Private Limited Company
Number:04492497
Status:ACTIVE
Category:Private Limited Company

L.T. CONCEPTS LIMITED

32A HAMILTON STREET,AYRSHIRE,KA21 5DS

Number:SC300239
Status:ACTIVE
Category:Private Limited Company

PERFORMANTE DETAILING LTD

1 MILLER PARK,FALKIRK,FK2 0UJ

Number:SC623433
Status:ACTIVE
Category:Private Limited Company

THE RECRUITMENT MANAGER GROUP LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10818559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source