Dissolved
Dissolved 2016-07-26
Company Information for COMPANY 3472211 LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
03472211
Private Limited Company
Dissolved Dissolved 2016-07-26 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
COMPANY 3472211 LIMITED | ||||||||
Legal Registered Office | ||||||||
SOUTHAMPTON HAMPSHIRE | ||||||||
Previous Names | ||||||||
|
Company Number | 03472211 | |
---|---|---|
Date formed | 1997-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-07-26 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-09 14:39:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRANT THORNTON LIMITED |
||
PAUL MICHAEL DAVID ETHERINGTON |
||
SIMON JONATHAN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT BARNES |
Director | ||
ABAGODO NOMINEES LIMITED |
Company Secretary | ||
ROGER BULLEN |
Company Secretary | ||
ROGER GRAHAM BULLEN |
Director | ||
SCOTT HARPER |
Director | ||
JEFFREY HAMMOND STOECKLEIN |
Director | ||
MONICA MARY WEED |
Director | ||
JULIE MARIE HOWARD |
Director | ||
RICHARD FISCHER |
Director | ||
DONALD THOMAS HARVEY |
Director | ||
DONALD THOMAS HARVEY |
Company Secretary | ||
NEIL JOHN MAYALL |
Company Secretary | ||
STEPHEN SCOTT BENNETT |
Director | ||
WARWICK EDGAR LAWTON CLEWS |
Director | ||
MARTIN HEPWORTH |
Director | ||
NEIL JOHN MAYALL |
Director | ||
PAUL JONATHAN ROSENFIELD |
Director | ||
ANDREW DOVETON STEWART |
Director | ||
RICHARD DAVID VALE |
Director | ||
ANDREW JOHN VEAL |
Director | ||
RICHARD DAVID VALE |
Company Secretary | ||
GILLIAN MARGARET CLAYSON |
Company Secretary | ||
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGALINC LIMITED | Director | 2012-04-01 | CURRENT | 2004-06-03 | Dissolved 2015-11-03 | |
GENIAC HOLDINGS LIMITED | Director | 2015-05-22 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
GENIAC UK LIMITED | Director | 2015-05-22 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
GRANT THORNTON ACQUISITIONS NO.2 LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
GRANT THORNTON FORENSIC SERVICES LIMITED | Director | 2015-03-31 | CURRENT | 2010-09-30 | Active - Proposal to Strike off | |
GRANT THORNTON CONSULTING LIMITED | Director | 2015-03-31 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
THE LOCAL FUTURES GROUP LIMITED | Director | 2015-03-31 | CURRENT | 1997-05-23 | Active - Proposal to Strike off | |
THORNTON BAKER LIMITED | Director | 2015-03-31 | CURRENT | 2003-12-01 | Active - Proposal to Strike off | |
GRANT THORNTON BUSINESS SERVICES | Director | 2015-03-31 | CURRENT | 1975-08-27 | Active | |
GRANT THORNTON CORPORATE FINANCE LIMITED | Director | 2015-03-31 | CURRENT | 1984-03-28 | Active - Proposal to Strike off | |
GTN1 LIMITED | Director | 2015-03-31 | CURRENT | 1994-03-23 | Active | |
GTN2 LIMITED | Director | 2015-03-31 | CURRENT | 1994-03-23 | Active | |
GRANT THORNTON LIMITED | Director | 2015-03-31 | CURRENT | 1994-04-11 | Active | |
GRANT THORNTON PROPERTY NOMINEES | Director | 2015-03-31 | CURRENT | 1994-05-18 | Active | |
GTPN1 LIMITED | Director | 2015-03-31 | CURRENT | 1994-07-08 | Active | |
GTPN2 LIMITED | Director | 2015-03-31 | CURRENT | 1994-07-08 | Active | |
LOCAL KNOWLEDGE (UK) LIMITED | Director | 2015-03-31 | CURRENT | 1998-11-17 | Active - Proposal to Strike off | |
INDERIES LIMITED | Director | 2015-03-31 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
GRANT THORNTON NOMINEES | Director | 2015-03-31 | CURRENT | 1965-05-10 | Active | |
GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED | Director | 2015-03-31 | CURRENT | 1966-05-03 | Active - Proposal to Strike off | |
BARFRESTON LIMITED | Director | 2015-03-31 | CURRENT | 1963-02-11 | Active - Proposal to Strike off | |
GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED | Director | 2015-03-31 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
GRANT THORNTON TRUST COMPANY LIMITED | Director | 2015-03-31 | CURRENT | 2005-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 15/05/2015 | |
CERTNM | COMPANY NAME CHANGED GRANT THORNTON FSBC LIMITED CERTIFICATE ISSUED ON 19/05/15 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 125.53 | |
SH19 | 13/05/15 STATEMENT OF CAPITAL GBP 125.53 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/05/15 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 12/05/2015 | |
RES06 | REDUCE ISSUED CAPITAL 12/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES | |
AP01 | DIRECTOR APPOINTED SIMON JONATHAN JONES | |
AA01 | CURRSHO FROM 30/06/2015 TO 31/01/2015 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1255.3 | |
AR01 | 31/07/14 FULL LIST | |
AR01 | 18/09/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
RES15 | CHANGE OF NAME 08/07/2013 | |
CERTNM | COMPANY NAME CHANGED NAVIGANT CONSULTING FINANCIAL SERVICES (EUROPE) LIMITED CERTIFICATE ISSUED ON 23/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DAVID ETHERINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA WEED | |
AP01 | DIRECTOR APPOINTED MR SCOTT BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY STOECKLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BULLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER BULLEN | |
AP04 | CORPORATE SECRETARY APPOINTED GRANT THORNTON LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABAGODO NOMINEES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED SCOTT HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HOWARD | |
AR01 | 18/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD STOECKLEIN / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE HOWARD / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY WEED / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM BULLEN / 20/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER BULLEN / 20/05/2010 | |
AR01 | 27/11/09 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STOECKLEIN / 31/07/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOWARD / 09/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD FISCHER | |
288a | DIRECTOR APPOINTED MONICA MARY WEED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ROGER GRAHAM BULLEN LOGGED FORM | |
288a | DIRECTOR APPOINTED JULIE MARIE HOWARD LOGGED FORM | |
288a | DIRECTOR APPOINTED JULIE MARIE HOWARD | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD HARVEY | |
288a | DIRECTOR APPOINTED ROGER GRAHAM BULLEN | |
288b | APPOINTMENT TERMINATED SECRETARY DONALD HARVEY | |
288a | SECRETARY APPOINTED ROGER BULLEN | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
288a | SECRETARY APPOINTED ABAGODO NOMINEES LIMITED | |
CERTNM | COMPANY NAME CHANGED NAVIGANT FINANCIAL SERVICES CONSULTING LIMITED CERTIFICATE ISSUED ON 01/05/08 | |
CERTNM | COMPANY NAME CHANGED TROIKA (UK) LIMITED CERTIFICATE ISSUED ON 28/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FISCHER / 01/01/2008 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-03-04 |
Appointment of Liquidators | 2015-06-15 |
Notices to Creditors | 2015-06-15 |
Resolutions for Winding-up | 2015-06-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
COMPANY 3472211 LIMITED owns 2 domain names.
troika.co.uk resourceco.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMPANY 3472211 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COMPANY 3472211 LIMITED | Event Date | 2016-02-29 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 14 April 2016 at 11.15 am for the purpose of receiving the Liquidators account of the winding 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 be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 3 June 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP For further details contact: Bruce Maidment at email: bruce.w.maidment@uk.gt.com or telephone 01865 799 899 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMPANY 3472211 LIMITED | Event Date | 2015-06-03 |
Sean 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 799 899 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COMPANY 3472211 LIMITED | Event Date | 2015-06-03 |
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 17 July 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 17 July 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: 03 June 2015 Office Holder details: Sean 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 799 899 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPANY 3472211 LIMITED | Event Date | 2015-06-03 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the following resolution was passed by the sole member on 03 June 2015 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799 899 | |||
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. |