Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00244974 PLC
Company Information for

00244974 PLC

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00244974
Public Limited Company
Liquidation

Company Overview

About 00244974 Plc
00244974 PLC was founded on 1930-01-09 and has its registered office in . The organisation's status is listed as "Liquidation". 00244974 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00244974 PLC
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Previous Names
FLARE GROUP PLC.28/08/2014
Filing Information
Company Number 00244974
Company ID Number 00244974
Date formed 1930-01-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/1998
Account next due 31/07/2001
Latest return 30/05/1999
Return next due 27/06/2000
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-08-06 18:50:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00244974 PLC

Current Directors
Officer Role Date Appointed
DAVID SMITH
Company Secretary 1995-01-10
PHILIPPE BLANDINIERES
Director 1997-09-05
KENNETH PHILIP SMITH
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BRUCE FRANK
Director 1998-04-15 2000-11-13
RONALD CHARLES TRENTER
Director 1999-01-01 2000-05-31
ANTHONY WILLIAM BRIERLEY
Director 1999-06-21 2000-05-04
STUART JAMES REDFORD
Director 1995-04-05 2000-05-04
DAVID GORDON HEYNES
Director 1992-05-30 1999-10-19
PETER CARTWRIGHT
Director 1996-04-15 1999-08-24
DAVID JOHN LEES
Director 1994-12-07 1999-06-18
STEPHEN PAUL THORNHILL
Director 1996-04-15 1999-03-25
ROY MACDONALD BAILEY
Director 1998-07-09 1999-02-23
PETER JOHN RANDLE
Director 1997-12-15 1998-12-31
IAN RODERICK GOWRIE-SMITH
Director 1994-12-07 1997-10-13
JOHN EDWARD SINCLAIR
Director 1996-05-15 1997-08-11
JOHN KEITH SYKES
Director 1996-01-31 1997-01-13
ALAN WILLIAM HODGART
Director 1995-04-05 1995-08-31
CHRISTOPHER PHILIP NURSE
Director 1992-05-30 1995-03-10
PETER HUGH GREEN
Company Secretary 1992-05-30 1995-01-10
PETER HUGH GREEN
Director 1992-05-30 1995-01-10
ALAN ROLAND STYLES
Director 1994-03-28 1995-01-10
COLIN WHALLEY
Director 1992-05-30 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SMITH KEA PETROLEUM PLC Company Secretary 2009-09-18 CURRENT 2009-09-18 Dissolved 2017-09-15
DAVID SMITH CROSSWAYS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-16 CURRENT 2004-06-01 Active
DAVID SMITH METIS BIOTECHNOLOGIES LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Liquidation
DAVID SMITH GROUSE INVESTMENTS LIMITED Company Secretary 1999-06-22 CURRENT 1985-07-11 Dissolved 2016-04-19
DAVID SMITH DORCASIA LIMITED Company Secretary 1998-02-03 CURRENT 1932-07-15 Dissolved 2018-07-03
DAVID SMITH LEANDER BROMLEY LIMITED Company Secretary 1995-01-20 CURRENT 1995-01-19 Dissolved 2013-10-01
DAVID SMITH LEANDER HOLDINGS LIMITED Company Secretary 1995-01-20 CURRENT 1995-01-20 Active
DAVID SMITH CALEDONIAN AIRBORNE SYSTEMS LIMITED Company Secretary 1992-08-12 CURRENT 1987-12-21 Active
DAVID SMITH LEANDER INVESTMENTS LIMITED Company Secretary 1992-03-18 CURRENT 1991-02-18 Active
DAVID SMITH BEGINEXTRA LIMITED Company Secretary 1992-03-10 CURRENT 1992-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-28AC92ORDER OF COURT - RESTORATION
2014-08-28CERTNMCOMPANY NAME CHANGED FLARE GROUP PLC. CERTIFICATE ISSUED ON 28/08/14
2007-09-07LIQDISSOLVED
2007-06-074.43FINAL MEETING OF CREDITORS
2005-09-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-09-01COCOMPCOURT ORDER TO COMPULSORY WIND UP
2005-09-012.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2005-05-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-06-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
2003-12-192.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-06-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-12-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 1 SURREY STREET LONDON WC2R 2NT
2002-06-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-12-142.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-05-152.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-11-16288bDIRECTOR RESIGNED
2000-11-152.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-07-242.23NOTICE OF RESULT OF MEETING OF CREDITORS
2000-06-272.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2000-06-152.7NOTICE OF ADMINISTRATION ORDER
2000-06-06288bDIRECTOR RESIGNED
2000-05-12288bDIRECTOR RESIGNED
2000-05-12288bDIRECTOR RESIGNED
2000-04-27287REGISTERED OFFICE CHANGED ON 27/04/00 FROM: VICTORIA ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2HR
2000-04-252.6ADVANCE NOTICE OF ADMIN ORDER
2000-02-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-03288bDIRECTOR RESIGNED
1999-09-02288bDIRECTOR RESIGNED
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 17 HANOVER SQUARE LONDON W1R 9AJ
1999-08-03244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-07-16288aNEW DIRECTOR APPOINTED
1999-07-07363sRETURN MADE UP TO 30/05/99; BULK LIST AVAILABLE SEPARATELY
1999-06-28288bDIRECTOR RESIGNED
1999-06-22288bDIRECTOR RESIGNED
1999-05-06288aNEW DIRECTOR APPOINTED
1999-04-03288bDIRECTOR RESIGNED
1999-03-08288bDIRECTOR RESIGNED
1999-01-19288aNEW DIRECTOR APPOINTED
1998-09-01122S-DIV 03/08/98
1998-09-01SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/98
1998-09-01SRES12VARYING SHARE RIGHTS AND NAMES 03/08/98
1998-09-01SRES01ALTER MEM AND ARTS 03/08/98
1998-09-01123£ NC 9210000/12495775 03/08/98
1998-09-01SRES04NC INC ALREADY ADJUSTED 03/08/98
1998-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/98
1998-09-0188(2)RAD 05/08/98--------- £ SI 55469478@.05=2773473 £ IC 8074730/10848203
1998-09-0188(2)RAD 05/08/98--------- £ SI 20000@.05=1000 £ IC 8073730/8074730
1998-09-01SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/98
1998-09-01SRES12VARYING SHARE RIGHTS AND NAMES 03/08/98
1998-09-01SRES04NC INC ALREADY ADJUSTED 03/08/98
1998-09-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/98
1998-08-07288aNEW DIRECTOR APPOINTED
1998-07-23363sRETURN MADE UP TO 30/05/98; BULK LIST AVAILABLE SEPARATELY
1998-07-20PROSPLISTING OF PARTICULARS
1998-07-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-10244DELIVERY EXT'D 3 MTH 31/12/97
1998-05-27288aNEW DIRECTOR APPOINTED
1998-02-23SASHARES AGREEMENT OTC
1998-02-2388(2)PAD 05/09/97--------- £ SI 925926@.25=231481 £ IC 7842249/8073730
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: VICTORIA ROAD FENTON STOKE ON TRENT ST4 2HR
1997-12-24288aNEW DIRECTOR APPOINTED
1997-11-07288aNEW DIRECTOR APPOINTED
1997-08-19PROSPLISTING OF PARTICULARS
1997-07-18363sRETURN MADE UP TO 30/05/97; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to 00244974 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 00244974 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2000-01-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-05-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-04 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-04-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 00244974 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 00244974 PLC
Trademarks
We have not found any records of 00244974 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00244974 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 00244974 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where 00244974 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00244974 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00244974 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.