Liquidation
Company Information for NATIONAL GRID FOUR LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
NATIONAL GRID FOUR LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in WC2N | |
Company Number | 03928172 | |
---|---|---|
Company ID Number | 03928172 | |
Date formed | 2000-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-06 14:57:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATIONAL GRID FOURTEEN LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 2002-02-27 | |
NATIONAL GRID FOURTEEN LIMITED | Unknown | |||
NATIONAL GRID FOUR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALICE MORGAN |
||
CLIVE BURNS |
||
ALICE MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER MARIA RAYNER |
Company Secretary | ||
HEATHER MARIA RAYNER |
Director | ||
DAVID CHARLES FORWARD |
Company Secretary | ||
DAVID CHARLES FORWARD |
Director | ||
MARK ANTONY DAVID FLAWN |
Director | ||
ANDREW JONATHAN AGG |
Director | ||
DAVID CHARLES BONAR |
Director | ||
ALEXANDRA MORTON LEWIS |
Director | ||
MELISSA JANE SELLARS |
Director | ||
CHRISTOPHER JOHN WATERS |
Director | ||
GEOFFREY HOLROYD |
Director | ||
GEOFFREY HOLROYD |
Director | ||
STEPHEN FRANCIS NOONAN |
Director | ||
RICHARD FRANCIS PETTIFER |
Director | ||
HELEN ALICE BAKER |
Company Secretary | ||
MALCOLM CHARLES COOPER |
Director | ||
MICHAEL ALEXANDER SMYTH-OSBOURNE |
Director | ||
ANDREW BRIAN CHAPMAN |
Director | ||
PHILIP HEPTON MCAW |
Director | ||
ROGER JOHN URWIN |
Director | ||
EDWARD MORRISON ASTLE |
Director | ||
STEPHEN JOHN BOX |
Director | ||
RICHARD GURDON REYNOLDS |
Director | ||
PAUL DAVID HERNAMAN |
Director | ||
DAVID HAROLD JONES |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
WOLBERT GERRETSEN |
Director | ||
MICHAEL WILLIAM RICH |
Nominated Director | ||
WILLIAM WARNER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NGET/SPT UPGRADES LIMITED | Company Secretary | 2016-05-31 | CURRENT | 2009-10-27 | Active | |
NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2012-08-06 | Active | |
BRITNED DEVELOPMENT LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2001-07-12 | Active | |
HGS METERING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-01-22 | Active | |
NATIONAL GRID ENERGY METERING LIMITED | Company Secretary | 2016-03-24 | CURRENT | 2015-05-05 | Active | |
NATIONAL GRID PLUS LIMITED | Company Secretary | 2016-03-24 | CURRENT | 1999-03-23 | Active | |
NGC EMPLOYEE SHARES TRUSTEE LIMITED | Company Secretary | 2016-03-17 | CURRENT | 1990-09-05 | Active | |
NATIONAL GAS TRANSMISSION HOLDINGS LIMITED | Company Secretary | 2016-03-17 | CURRENT | 1998-11-27 | Active | |
NATIONAL GRID UK PENSION SERVICES LIMITED | Company Secretary | 2016-03-11 | CURRENT | 1998-08-10 | Liquidation | |
NGRID INTELLECTUAL PROPERTY LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2001-01-02 | Active | |
THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED | Company Secretary | 2016-03-09 | CURRENT | 1996-12-30 | Liquidation | |
NGT HOLDING COMPANY (ISLE OF MAN) LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2009-04-01 | Active | |
NATIONAL GRID INTERNATIONAL LIMITED | Company Secretary | 2016-03-09 | CURRENT | 1990-09-05 | Active | |
NATIONAL GRID FOURTEEN LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2002-02-27 | Liquidation | |
NATIONAL GRID THIRTY SIX LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2002-12-06 | Liquidation | |
NATIONAL GRID JERSEY INVESTMENTS LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2004-05-18 | Active | |
NATIONAL GRID SEVENTEEN LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2002-07-23 | Liquidation | |
NATIONAL GRID TWENTY-FIVE LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2010-06-21 | Liquidation | |
LGPS NOMINEE (CANTERBURY) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2002-03-27 | Active | |
LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2002-03-27 | Active | |
NGT TWO LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2004-09-17 | Liquidation | |
NATIONAL GRID TWENTY THREE LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2009-08-24 | Liquidation | |
NATGRIDTW1 LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2011-03-25 | Active | |
THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2013-09-27 | Liquidation | |
NATIONAL GRID (US) HOLDINGS LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1991-07-18 | Active | |
BEEGAS NOMINEES LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1985-04-09 | Active | |
NATIONAL GRID HOLDINGS ONE PLC | Company Secretary | 2016-03-08 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID HOLDINGS LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1995-08-31 | Active | |
NGT TELECOM NO. 1 LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1999-04-09 | Liquidation | |
NATIONAL GRID (US) INVESTMENTS 2 LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1999-06-03 | Liquidation | |
NATIONAL GRID (US) INVESTMENTS 4 LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1999-10-22 | Active | |
NATIONAL GRID COMMERCIAL HOLDINGS LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2000-07-28 | Active | |
NGG FINANCE PLC | Company Secretary | 2016-03-08 | CURRENT | 2001-05-21 | Active | |
NATIONAL GRID (US) PARTNER 1 LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2001-10-31 | Active | |
NATIONAL GRID TWELVE LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2002-01-18 | Active | |
LGPS NOMINEE (EXETER) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2002-03-27 | Active | |
LGPS NOMINEE (FLEET) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2002-03-27 | Active | |
NATIONAL GRID THIRTY FIVE LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2004-11-12 | Liquidation | |
NATGRID ONE LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2005-07-28 | Liquidation | |
NATIONAL GRID US 6 LLC | Company Secretary | 2016-03-08 | CURRENT | 2008-07-04 | Active | |
STARGAS NOMINEES LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1985-02-01 | Active | |
LATTICE GROUP LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1999-12-29 | Active | |
LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2002-03-27 | Active - Proposal to Strike off | |
NATIONAL GRID GRAIN LNG LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2002-06-18 | Active | |
KEYSPAN (U.K.) | Company Secretary | 2016-03-01 | CURRENT | 1998-01-05 | Dissolved 2017-01-11 | |
NATIONAL GRID INTERCONNECTORS LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1997-06-12 | Active | |
NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2007-03-06 | Active | |
ICELINK INTERCONNECTOR LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2012-05-24 | Active | |
SUPERGRID ENERGY TRANSMISSION LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2001-02-22 | Liquidation | |
NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2012-06-11 | Active | |
NEMO LINK LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2012-08-06 | Active | |
NATIONAL GRID BELGIUM LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2012-11-09 | Liquidation | |
NATIONAL GRID PARTNERS LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2015-11-16 | Active | |
NG NOMINEES LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1990-04-05 | Liquidation | |
NATGRID LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1997-06-20 | Liquidation | |
NATIONAL GAS METERING LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1999-02-02 | Active | |
NATIONAL GRID BLUE POWER LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2007-07-03 | Liquidation | |
SUPERGRID LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1989-11-17 | Liquidation | |
LANDRANCH LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1978-09-22 | Active | |
BIRCH SITES LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2007-10-19 | Active | |
NATIONAL GRID PROPERTY HOLDINGS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 1999-06-24 | Active | |
THAMESPORT INTERCHANGE LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2007-10-19 | Active | |
NATIONAL GRID WILLIAM LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2010-06-21 | Active | |
NATIONAL GRID TWENTY SEVEN LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2012-01-27 | Active | |
PORT GREENWICH LIMITED | Company Secretary | 2016-02-18 | CURRENT | 1989-06-06 | Active | |
NATIONAL GRID TWENTY EIGHT LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2012-01-27 | Active | |
NATIONAL ENERGY SYSTEM OPERATOR LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
NATIONAL GRID VENTURES LIMITED | Director | 2017-02-17 | CURRENT | 2012-06-22 | Active | |
NATIONAL GRID BELGIUM LIMITED | Director | 2015-04-27 | CURRENT | 2012-11-09 | Liquidation | |
NATIONAL GRID (US) PARTNER 2 LIMITED | Director | 2013-11-30 | CURRENT | 2001-10-31 | Dissolved 2014-05-20 | |
NATIONAL GRID BRAZIL FINANCE | Director | 2013-11-30 | CURRENT | 2000-06-26 | Dissolved 2014-05-20 | |
NATIONAL GRID OVERSEAS TWO LIMITED | Director | 2013-11-30 | CURRENT | 2000-02-24 | Dissolved 2014-05-20 | |
NATIONAL GRID SIX LIMITED | Director | 2013-11-30 | CURRENT | 2000-08-21 | Dissolved 2014-05-20 | |
NGT ONE LIMITED | Director | 2013-11-30 | CURRENT | 2003-08-13 | Dissolved 2014-05-20 | |
NATIONAL GRID (US) INVESTMENTS 3 | Director | 2013-11-30 | CURRENT | 1999-10-22 | Dissolved 2014-04-08 | |
NATIONAL GRID SIXTEEN LIMITED | Director | 2013-11-30 | CURRENT | 2002-07-23 | Dissolved 2014-05-20 | |
NATIONAL GRID GOLD LIMITED | Director | 2013-11-30 | CURRENT | 1999-12-09 | Dissolved 2014-05-20 | |
NGC ZAMBIA LIMITED | Director | 2013-11-30 | CURRENT | 1990-09-04 | Dissolved 2014-05-20 | |
NATIONAL GRID FIFTEEN LIMITED | Director | 2013-11-30 | CURRENT | 2002-07-23 | Dissolved 2014-07-08 | |
NGC INDUS LIMITED | Director | 2013-11-30 | CURRENT | 1989-11-17 | Dissolved 2014-05-20 | |
NATGRID INVESTMENTS LIMITED | Director | 2013-11-30 | CURRENT | 1999-03-18 | Dissolved 2014-05-20 | |
THE NATIONAL GRID INVESTMENTS COMPANY | Director | 2013-11-30 | CURRENT | 1991-02-01 | Dissolved 2014-05-20 | |
NATIONAL GRID NINETEEN LIMITED | Director | 2013-11-30 | CURRENT | 2002-09-27 | Dissolved 2014-05-20 | |
NATIONAL GRID (US) INVESTMENTS | Director | 2013-11-30 | CURRENT | 1999-06-03 | Dissolved 2014-05-20 | |
NGT THREE | Director | 2013-11-30 | CURRENT | 2004-09-17 | Dissolved 2014-05-20 | |
NATIONAL GRID ELEVEN | Director | 2013-11-30 | CURRENT | 2002-01-10 | Dissolved 2014-05-20 | |
NATIONAL GRID (SOUTHALL) LP LIMITED | Director | 2013-11-30 | CURRENT | 2004-05-10 | Dissolved 2014-02-18 | |
NATIONAL GRID TWENTY LIMITED | Director | 2013-11-30 | CURRENT | 2002-09-27 | Dissolved 2014-05-20 | |
NATIONAL GRID OVERSEAS LIMITED | Director | 2013-11-30 | CURRENT | 1989-11-17 | Dissolved 2015-04-21 | |
NGC TWO LIMITED | Director | 2013-11-30 | CURRENT | 1990-09-05 | Dissolved 2015-04-21 | |
LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED | Director | 2013-11-30 | CURRENT | 2000-11-07 | Dissolved 2016-01-12 | |
NATIONAL GRID BLUE POWER FINANCE LIMITED | Director | 2013-11-30 | CURRENT | 2007-07-03 | Dissolved 2016-01-19 | |
NATIONAL GRID ONE LIMITED | Director | 2013-11-30 | CURRENT | 1999-09-07 | Dissolved 2016-01-12 | |
NATIONAL GRID TWO LIMITED | Director | 2013-11-30 | CURRENT | 1999-11-11 | Dissolved 2016-01-12 | |
NG PROCUREMENT HOLDINGS LIMITED | Director | 2013-11-30 | CURRENT | 1993-05-05 | Dissolved 2016-01-26 | |
NATIONAL GRID TWENTY-ONE LIMITED | Director | 2013-11-30 | CURRENT | 2002-09-27 | Dissolved 2016-03-08 | |
ASSETHALL LIMITED | Director | 2013-11-30 | CURRENT | 1988-12-09 | Dissolved 2016-03-16 | |
BRITISH TRANSCO FINANCE (NO 3) LIMITED | Director | 2013-11-30 | CURRENT | 2001-09-24 | Dissolved 2016-02-19 | |
BRITISH TRANSCO FINANCE (NO 5) LIMITED | Director | 2013-11-30 | CURRENT | 2002-03-14 | Dissolved 2016-02-19 | |
LATTICE ENERGY SERVICES LIMITED | Director | 2013-11-30 | CURRENT | 1996-12-19 | Dissolved 2016-02-19 | |
LATTICE OPSCO LIMITED | Director | 2013-11-30 | CURRENT | 1996-12-19 | Dissolved 2016-02-19 | |
MAINSTREAM FORTY-SEVEN LIMITED | Director | 2013-11-30 | CURRENT | 1990-01-17 | Dissolved 2016-03-16 | |
NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED | Director | 2013-11-30 | CURRENT | 2004-05-10 | Dissolved 2016-02-19 | |
NATIONAL GRID LAND DEVELOPMENTS LIMITED | Director | 2013-11-30 | CURRENT | 1990-08-14 | Dissolved 2016-02-19 | |
NATIONAL GRID LAND INVESTMENTS LIMITED | Director | 2013-11-30 | CURRENT | 1989-06-12 | Dissolved 2016-03-16 | |
NATIONAL GRID PROPERTY (NORTHAMPTON) LIMITED | Director | 2013-11-30 | CURRENT | 2004-08-02 | Dissolved 2016-03-16 | |
NATIONAL GRID PROPERTY (WARWICK) LIMITED | Director | 2013-11-30 | CURRENT | 2006-01-18 | Dissolved 2016-03-16 | |
NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED | Director | 2013-11-30 | CURRENT | 1991-07-18 | Dissolved 2016-03-16 | |
NG LEASING LIMITED | Director | 2013-11-30 | CURRENT | 1992-01-16 | Dissolved 2016-02-19 | |
NGG FINANCE (NO 1) LIMITED | Director | 2013-11-30 | CURRENT | 2002-09-19 | Dissolved 2016-02-19 | |
NGT TELECOM NO. 2 LIMITED | Director | 2013-11-30 | CURRENT | 2001-01-02 | Dissolved 2016-02-19 | |
NMP LIMITED | Director | 2013-11-30 | CURRENT | 1993-06-02 | Dissolved 2016-02-19 | |
KEYSPAN (U.K.) | Director | 2013-11-30 | CURRENT | 1998-01-05 | Dissolved 2017-01-11 | |
ICELINK INTERCONNECTOR LIMITED | Director | 2013-11-30 | CURRENT | 2012-05-24 | Active | |
SUPERGRID ENERGY TRANSMISSION LIMITED | Director | 2013-11-30 | CURRENT | 2001-02-22 | Liquidation | |
SUPERGRID ELECTRICITY LIMITED | Director | 2013-11-30 | CURRENT | 2002-10-15 | Liquidation | |
NG NOMINEES LIMITED | Director | 2013-11-30 | CURRENT | 1990-04-05 | Liquidation | |
NGC EMPLOYEE SHARES TRUSTEE LIMITED | Director | 2013-11-30 | CURRENT | 1990-09-05 | Active | |
NATGRID LIMITED | Director | 2013-11-30 | CURRENT | 1997-06-20 | Liquidation | |
GRIDCOM LIMITED | Director | 2013-11-30 | CURRENT | 2000-06-30 | Liquidation | |
LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED | Director | 2013-11-30 | CURRENT | 2000-07-27 | Liquidation | |
NATIONAL GRID TEN | Director | 2013-11-30 | CURRENT | 2001-12-17 | Liquidation | |
NATIONAL GRID BLUE POWER LIMITED | Director | 2013-11-30 | CURRENT | 2007-07-03 | Liquidation | |
SUPERGRID LIMITED | Director | 2013-11-30 | CURRENT | 1989-11-17 | Liquidation | |
LANDRANCH LIMITED | Director | 2013-11-30 | CURRENT | 1978-09-22 | Active | |
TRANSCO LIMITED | Director | 2013-11-30 | CURRENT | 2000-06-29 | Liquidation | |
PORTERS END CONSULTANCY LTD | Director | 2012-11-07 | CURRENT | 2012-11-07 | Dissolved 2016-04-12 | |
NATIONAL ENERGY SYSTEM OPERATOR LIMITED | Director | 2018-01-08 | CURRENT | 2017-10-16 | Active | |
NATIONAL GRID VENTURES LIMITED | Director | 2017-02-17 | CURRENT | 2012-06-22 | Active | |
KEYSPAN (U.K.) | Director | 2016-03-01 | CURRENT | 1998-01-05 | Dissolved 2017-01-11 | |
ICELINK INTERCONNECTOR LIMITED | Director | 2016-03-01 | CURRENT | 2012-05-24 | Active | |
SUPERGRID ENERGY TRANSMISSION LIMITED | Director | 2016-03-01 | CURRENT | 2001-02-22 | Liquidation | |
SUPERGRID ELECTRICITY LIMITED | Director | 2016-03-01 | CURRENT | 2002-10-15 | Liquidation | |
NATIONAL GRID BELGIUM LIMITED | Director | 2016-03-01 | CURRENT | 2012-11-09 | Liquidation | |
NATGRID LIMITED | Director | 2016-03-01 | CURRENT | 1997-06-20 | Liquidation | |
GRIDCOM LIMITED | Director | 2016-03-01 | CURRENT | 2000-06-30 | Liquidation | |
LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED | Director | 2016-03-01 | CURRENT | 2000-07-27 | Liquidation | |
NATIONAL GRID TEN | Director | 2016-03-01 | CURRENT | 2001-12-17 | Liquidation | |
NATIONAL GRID BLUE POWER LIMITED | Director | 2016-03-01 | CURRENT | 2007-07-03 | Liquidation | |
SUPERGRID LIMITED | Director | 2016-03-01 | CURRENT | 1989-11-17 | Liquidation | |
LANDRANCH LIMITED | Director | 2016-03-01 | CURRENT | 1978-09-22 | Active | |
TRANSCO LIMITED | Director | 2016-03-01 | CURRENT | 2000-06-29 | Liquidation | |
LATTICE GROUP TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2000-09-27 | Liquidation | |
NG NOMINEES LIMITED | Director | 2012-03-30 | CURRENT | 1990-04-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM 1 - 3 Strand London WC2N 5EH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH01 | 28/11/19 STATEMENT OF CAPITAL GBP 858858477 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BURNS | |
CH01 | Director's details changed for Megan Barnes on 2019-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MEGAN BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE MORGAN | |
TM02 | Termination of appointment of Alice Morgan on 2018-11-30 | |
AP03 | Appointment of Megan Barnes as company secretary on 2018-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 700000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Heather Maria Rayner on 2016-03-01 | |
AP03 | Appointment of Alice Morgan as company secretary on 2016-03-01 | |
AP01 | DIRECTOR APPOINTED ALICE MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER MARIA RAYNER | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 700000100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Heather Maria Rayner on 2015-05-01 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 700000100 | |
AR01 | 01/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 700000100 | |
AR01 | 01/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD | |
AP01 | DIRECTOR APPOINTED MR CLIVE BURNS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED HEATHER MARIA RAYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES FORWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BONAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLROYD | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES BONAR | |
AR01 | 01/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011 | |
AP03 | SECRETARY APPOINTED HEATHER MARIA RAYNER | |
AR01 | 01/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 27/04/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOLROYD / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MELISSA JANE SELLARS | |
288a | DIRECTOR APPOINTED GEOFFREY HOLROYD | |
288a | DIRECTOR APPOINTED ANDREW JONATHAN AGG | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLROYD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATERS / 30/09/2008 | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN WATERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NATIONAL GRID FOUR LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Megan Barnes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Megan Barnes , Director : | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Megan Barnes , Director : | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Megan Barnes , Director : | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Megan Barnes , Director : | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Megan Barnes , Director : | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Megan Barnes , Director : | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NATIONAL GRID FOUR LIMITED | Event Date | 2019-12-09 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 7 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 7 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 7 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 18 December 2019 | |||
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. |