Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPANY 3472211 LIMITED
Company Information for

COMPANY 3472211 LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03472211
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About Company 3472211 Ltd
COMPANY 3472211 LIMITED was founded on 1997-11-27 and had its registered office in Southampton. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
COMPANY 3472211 LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
GRANT THORNTON FSBC LIMITED19/05/2015
NAVIGANT CONSULTING FINANCIAL SERVICES (EUROPE) LIMITED23/07/2013
NAVIGANT FINANCIAL SERVICES CONSULTING LIMITED01/05/2008
TROIKA (UK) LIMITED28/04/2008
Filing Information
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
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 COMPANY 3472211 LIMITED

Current Directors
Officer Role Date Appointed
GRANT THORNTON LIMITED
Company Secretary 2013-07-08
PAUL MICHAEL DAVID ETHERINGTON
Director 2013-07-08
SIMON JONATHAN JONES
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT BARNES
Director 2013-07-08 2015-04-30
ABAGODO NOMINEES LIMITED
Company Secretary 2008-05-23 2013-07-08
ROGER BULLEN
Company Secretary 2008-05-23 2013-07-08
ROGER GRAHAM BULLEN
Director 2008-07-09 2013-07-08
SCOTT HARPER
Director 2012-10-01 2013-07-08
JEFFREY HAMMOND STOECKLEIN
Director 2007-07-31 2013-07-08
MONICA MARY WEED
Director 2008-11-03 2013-07-08
JULIE MARIE HOWARD
Director 2008-07-09 2012-09-23
RICHARD FISCHER
Director 2007-07-31 2008-11-02
DONALD THOMAS HARVEY
Director 2007-07-31 2008-06-06
DONALD THOMAS HARVEY
Company Secretary 2007-07-31 2008-05-06
NEIL JOHN MAYALL
Company Secretary 2006-01-01 2007-07-31
STEPHEN SCOTT BENNETT
Director 2006-01-01 2007-07-31
WARWICK EDGAR LAWTON CLEWS
Director 1998-12-01 2007-07-31
MARTIN HEPWORTH
Director 1998-12-01 2007-07-31
NEIL JOHN MAYALL
Director 1998-04-01 2007-07-31
PAUL JONATHAN ROSENFIELD
Director 2006-01-01 2007-07-31
ANDREW DOVETON STEWART
Director 1997-11-27 2007-07-31
RICHARD DAVID VALE
Director 1998-04-01 2007-07-31
ANDREW JOHN VEAL
Director 2006-01-01 2007-07-31
RICHARD DAVID VALE
Company Secretary 1998-04-01 2006-01-01
GILLIAN MARGARET CLAYSON
Company Secretary 1997-11-27 1998-04-01
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-11-27 1997-11-27
FNCS LIMITED
Nominated Director 1997-11-27 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL DAVID ETHERINGTON LEGALINC LIMITED Director 2012-04-01 CURRENT 2004-06-03 Dissolved 2015-11-03
SIMON JONATHAN JONES GENIAC HOLDINGS LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GENIAC UK LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SIMON JONATHAN JONES GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SIMON JONATHAN JONES THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SIMON JONATHAN JONES THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SIMON JONATHAN JONES GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SIMON JONATHAN JONES GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GRANT THORNTON LIMITED Director 2015-03-31 CURRENT 1994-04-11 Active
SIMON JONATHAN JONES GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SIMON JONATHAN JONES GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SIMON JONATHAN JONES GTPN2 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SIMON JONATHAN JONES LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SIMON JONATHAN JONES INDERIES LIMITED Director 2015-03-31 CURRENT 2006-10-18 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SIMON JONATHAN JONES GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SIMON JONATHAN JONES BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 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
2016-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP
2015-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-174.70DECLARATION OF SOLVENCY
2015-05-19RES15CHANGE OF NAME 15/05/2015
2015-05-19CERTNMCOMPANY NAME CHANGED GRANT THORNTON FSBC LIMITED CERTIFICATE ISSUED ON 19/05/15
2015-05-13SH20STATEMENT BY DIRECTORS
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 125.53
2015-05-13SH1913/05/15 STATEMENT OF CAPITAL GBP 125.53
2015-05-13CAP-SSSOLVENCY STATEMENT DATED 12/05/15
2015-05-13RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 12/05/2015
2015-05-13RES06REDUCE ISSUED CAPITAL 12/05/2015
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES
2015-05-01AP01DIRECTOR APPOINTED SIMON JONATHAN JONES
2015-01-30AA01CURRSHO FROM 30/06/2015 TO 31/01/2015
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1255.3
2014-08-06AR0131/07/14 FULL LIST
2013-10-09AR0118/09/13 FULL LIST
2013-08-05AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-07-23RES15CHANGE OF NAME 08/07/2013
2013-07-23CERTNMCOMPANY NAME CHANGED NAVIGANT CONSULTING FINANCIAL SERVICES (EUROPE) LIMITED CERTIFICATE ISSUED ON 23/07/13
2013-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-17AP01DIRECTOR APPOINTED MR PAUL MICHAEL DAVID ETHERINGTON
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MONICA WEED
2013-07-16AP01DIRECTOR APPOINTED MR SCOTT BARNES
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STOECKLEIN
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HARPER
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BULLEN
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY ROGER BULLEN
2013-07-16AP04CORPORATE SECRETARY APPOINTED GRANT THORNTON LIMITED
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY ABAGODO NOMINEES LIMITED
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-17AP01DIRECTOR APPOINTED SCOTT HARPER
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HOWARD
2012-10-09AR0118/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0118/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0127/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD STOECKLEIN / 20/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE HOWARD / 20/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY WEED / 20/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM BULLEN / 20/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER BULLEN / 20/05/2010
2010-02-06AR0127/11/09 FULL LIST
2009-08-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STOECKLEIN / 31/07/2007
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE HOWARD / 09/07/2008
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FISCHER
2009-02-16288aDIRECTOR APPOINTED MONICA MARY WEED
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29288aDIRECTOR APPOINTED ROGER GRAHAM BULLEN LOGGED FORM
2008-07-29288aDIRECTOR APPOINTED JULIE MARIE HOWARD LOGGED FORM
2008-07-28288aDIRECTOR APPOINTED JULIE MARIE HOWARD
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR DONALD HARVEY
2008-07-28288aDIRECTOR APPOINTED ROGER GRAHAM BULLEN
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY DONALD HARVEY
2008-06-25288aSECRETARY APPOINTED ROGER BULLEN
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2008-06-25288aSECRETARY APPOINTED ABAGODO NOMINEES LIMITED
2008-05-01CERTNMCOMPANY NAME CHANGED NAVIGANT FINANCIAL SERVICES CONSULTING LIMITED CERTIFICATE ISSUED ON 01/05/08
2008-04-28CERTNMCOMPANY NAME CHANGED TROIKA (UK) LIMITED CERTIFICATE ISSUED ON 28/04/08
2008-03-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FISCHER / 01/01/2008
2008-01-15363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COMPANY 3472211 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-04
Appointment of Liquidators2015-06-15
Notices to Creditors2015-06-15
Resolutions for Winding-up2015-06-15
Fines / Sanctions
No fines or sanctions have been issued against COMPANY 3472211 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of COMPANY 3472211 LIMITED registering or being granted any patents
Domain Names

COMPANY 3472211 LIMITED owns 2 domain names.

troika.co.uk   resourceco.co.uk  

Trademarks
We have not found any records of COMPANY 3472211 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY 3472211 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 (70229 - Management consultancy activities other than financial management) as COMPANY 3472211 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COMPANY 3472211 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 partyCOMPANY 3472211 LIMITEDEvent Date2016-02-29
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 TypeAppointment of Liquidators
Defending partyCOMPANY 3472211 LIMITEDEvent Date2015-06-03
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 TypeNotices to Creditors
Defending partyCOMPANY 3472211 LIMITEDEvent Date2015-06-03
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 TypeResolutions for Winding-up
Defending partyCOMPANY 3472211 LIMITEDEvent Date2015-06-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPANY 3472211 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 COMPANY 3472211 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.