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

FEATURE INVESTMENTS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01079130
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Feature Investments Ltd
FEATURE INVESTMENTS LIMITED was founded on 1972-10-30 and had its registered office in Southampton. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
FEATURE INVESTMENTS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 01079130
Date formed 1972-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-02-06
Type of accounts FULL
Last Datalog update: 2016-04-28 05:23:22
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.
Companies with same name FEATURE INVESTMENTS LIMITED
The following companies were found which have the same name as FEATURE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Feature Investments, Inc. 141 El Camino Dr. Beverly Hills CA 90212 FTB Suspended Company formed on the 1988-06-22
FEATURE INVESTMENTS LLC Georgia Unknown
FEATURE INVESTMENTS, LLC 200 N MESQUITE ST STE 202 ARLINGTON TX 76011 Active Company formed on the 2022-10-20

Company Officers of FEATURE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY SMITH
Company Secretary 1992-04-30
HUGH PATRICK MURPHY
Director 1992-04-30
JOSEPH JOHN MURPHY
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED MARY LINNETT
Director 1992-04-30 2014-09-12
MARY AGNES MIDDLETON
Director 2011-03-25 2014-09-12
MARGARET ANN MURPHY
Director 2006-10-19 2014-09-12
PATRICK HUGH MURPHY
Director 2006-10-19 2014-09-12
EDITH AGNES MURPHY
Director 1992-04-30 2005-10-19
PATRICK JOSEPH MURPHY
Director 1992-04-30 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY SMITH BORDERMOOR LIMITED Company Secretary 1997-05-23 CURRENT 1997-05-23 Dissolved 2017-10-31
ROBERT HENRY SMITH TRIPLETEAM (DEVELOPMENTS) LIMITED Company Secretary 1996-08-23 CURRENT 1995-11-03 Active
ROBERT HENRY SMITH AMBERBRAY LIMITED Company Secretary 1996-06-28 CURRENT 1996-06-14 Active
ROBERT HENRY SMITH PLANDSMARP INVESTMENTS LIMITED Company Secretary 1992-10-12 CURRENT 1973-07-10 Dissolved 2015-09-18
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Company Secretary 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
ROBERT HENRY SMITH HILLFIELD SECURITIES LIMITED Company Secretary 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
ROBERT HENRY SMITH FEATURE CONSTRUCTION LIMITED Company Secretary 1992-04-30 CURRENT 1971-03-03 Active
ROBERT HENRY SMITH HARAMEAD Company Secretary 1992-04-30 CURRENT 1972-08-09 Active
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (U.K.) LIMITED Company Secretary 1992-04-30 CURRENT 1971-11-17 Active
ROBERT HENRY SMITH NEW STAR BRICK CO.LIMITED Company Secretary 1992-04-30 CURRENT 1965-03-12 Active
ROBERT HENRY SMITH LSREF7 WILD CAT (LEICESTER) LIMITED Company Secretary 1992-04-30 CURRENT 1961-01-04 Active
ROBERT HENRY SMITH LSREF7 WILD CAT UK INVESTMENTS LIMITED Company Secretary 1992-01-19 CURRENT 1968-07-04 Active
ROBERT HENRY SMITH LSREF7 WILD CAT PROPERTIES LIMITED Company Secretary 1991-10-11 CURRENT 1967-10-15 Active
ROBERT HENRY SMITH NELLSTREET LIMITED Company Secretary 1991-06-29 CURRENT 1973-07-10 Dissolved 2016-02-06
ROBERT HENRY SMITH DAVENPORT DEVELOPMENTS LIMITED Company Secretary 1991-06-29 CURRENT 1973-05-24 Active
ROBERT HENRY SMITH DINGLEN PROPERTIES LIMITED Company Secretary 1991-03-18 CURRENT 1977-04-06 Active
HUGH PATRICK MURPHY PLANDSMARP INVESTMENTS LIMITED Director 2004-12-14 CURRENT 1973-07-10 Dissolved 2015-09-18
HUGH PATRICK MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 1996-02-20 CURRENT 1995-11-03 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
HUGH PATRICK MURPHY HILLFIELD SECURITIES LIMITED Director 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
HUGH PATRICK MURPHY FEATURE CONSTRUCTION LIMITED Director 1992-04-30 CURRENT 1971-03-03 Active
HUGH PATRICK MURPHY HARAMEAD Director 1992-04-30 CURRENT 1972-08-09 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 1992-04-30 CURRENT 1971-11-17 Active
HUGH PATRICK MURPHY NEW STAR BRICK CO.LIMITED Director 1992-04-30 CURRENT 1965-03-12 Active
HUGH PATRICK MURPHY LSREF7 WILD CAT (LEICESTER) LIMITED Director 1992-04-30 CURRENT 1961-01-04 Active
HUGH PATRICK MURPHY LSREF7 WILD CAT UK INVESTMENTS LIMITED Director 1992-01-19 CURRENT 1968-07-04 Active
HUGH PATRICK MURPHY LSREF7 WILD CAT PROPERTIES LIMITED Director 1991-10-11 CURRENT 1967-10-15 Active
HUGH PATRICK MURPHY NELLSTREET LIMITED Director 1991-09-27 CURRENT 1973-07-10 Dissolved 2016-02-06
HUGH PATRICK MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 1991-09-27 CURRENT 1973-05-24 Active
HUGH PATRICK MURPHY DINGLEN PROPERTIES LIMITED Director 1991-09-27 CURRENT 1977-04-06 Active
JOSEPH JOHN MURPHY MELTON NO.1 LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOSEPH JOHN MURPHY BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
JOSEPH JOHN MURPHY HOLLIPOPS LIMITED Director 2009-09-23 CURRENT 2008-10-03 Dissolved 2014-02-04
JOSEPH JOHN MURPHY PLANDSMARP INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1973-07-10 Dissolved 2015-09-18
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 2009-03-13 CURRENT 1974-01-08 Dissolved 2016-02-06
JOSEPH JOHN MURPHY HILLFIELD SECURITIES LIMITED Director 2009-03-13 CURRENT 1970-11-16 Dissolved 2016-02-06
JOSEPH JOHN MURPHY NELLSTREET LIMITED Director 2009-03-13 CURRENT 1973-07-10 Dissolved 2016-02-06
JOSEPH JOHN MURPHY FEATURE CONSTRUCTION LIMITED Director 2009-03-13 CURRENT 1971-03-03 Active
JOSEPH JOHN MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2009-03-13 CURRENT 1973-05-24 Active
JOSEPH JOHN MURPHY DINGLEN PROPERTIES LIMITED Director 2009-03-13 CURRENT 1977-04-06 Active
JOSEPH JOHN MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2009-03-13 CURRENT 1995-11-03 Active
JOSEPH JOHN MURPHY HARAMEAD Director 2009-03-13 CURRENT 1972-08-09 Active
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 2009-03-13 CURRENT 1971-11-17 Active
JOSEPH JOHN MURPHY NEW STAR BRICK CO.LIMITED Director 2009-03-13 CURRENT 1965-03-12 Active
JOSEPH JOHN MURPHY LSREF7 WILD CAT UK INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1968-07-04 Active
JOSEPH JOHN MURPHY LSREF7 WILD CAT PROPERTIES LIMITED Director 2009-03-13 CURRENT 1967-10-15 Active
JOSEPH JOHN MURPHY LSREF7 WILD CAT (LEICESTER) LIMITED Director 2009-03-13 CURRENT 1961-01-04 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
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 1 WESTMORELAND AVENUE THURMASTON LEICESTER LE4 8PH
2014-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-094.70DECLARATION OF SOLVENCY
2014-12-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MURPHY
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY MIDDLETON
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED LINNETT
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0130/04/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-05-20AR0130/04/13 FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 856 MELTON ROAD THURMASTON LEICESTER LE4 8BT
2012-05-24AR0130/04/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY AGNES MURPHY / 12/08/2011
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-05-18AR0130/04/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MISS MARY AGNES MURPHY
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-05-26AR0130/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 30/04/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 30/04/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-05-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED JOSEPH JOHN MURPHY
2008-05-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-07-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-07363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-24288bDIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-06-15AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-21363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-22363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-14363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-01363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-30363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-05-30363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-05-31363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-04-29288DIRECTOR RESIGNED
1995-12-08288DIRECTOR'S PARTICULARS CHANGED
1995-09-01AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-30363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to FEATURE INVESTMENTS LIMITED 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 FEATURE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEATURE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.318

This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account

Intangible Assets
Patents
We have not found any records of FEATURE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEATURE INVESTMENTS LIMITED
Trademarks
We have not found any records of FEATURE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEATURE INVESTMENTS LIMITED. 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 (64991 - Security dealing on own account) as FEATURE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FEATURE INVESTMENTS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2015-09-03
The final meetings of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 30 October 2015 at 11.00 am and then at 15 minute intervals thereafter, for the purpose of receiving an account of the windings up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 Hours before the time for holding the meeting. Date of Appointment: 26 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2015-09-03
The final meetings of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 30 October 2015 at 11.00 am and then at 15 minute intervals thereafter, for the purpose of receiving an account of the windings up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 Hours before the time for holding the meeting. Date of Appointment: 26 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2015-09-03
The final meetings of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 30 October 2015 at 11.00 am and then at 15 minute intervals thereafter, for the purpose of receiving an account of the windings up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 Hours before the time for holding the meeting. Date of Appointment: 26 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2015-09-03
The final meetings of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 30 October 2015 at 11.00 am and then at 15 minute intervals thereafter, for the purpose of receiving an account of the windings up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 Hours before the time for holding the meeting. Date of Appointment: 26 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2015-09-03
The final meetings of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 30 October 2015 at 11.00 am and then at 15 minute intervals thereafter, for the purpose of receiving an account of the windings up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 Hours before the time for holding the meeting. Date of Appointment: 26 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event TypeNotices to Creditors
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2014-11-27
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 26 November 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2014-11-27
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 26 November 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2014-11-27
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 26 November 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2014-11-27
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 26 November 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyFEATURE INVESTMENTS LIMITEDEvent Date2014-11-27
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 26 November 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEATURE INVESTMENTS LIMITED 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 FEATURE INVESTMENTS LIMITED 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.