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

NATIONAL GRID FOUR LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03928172
Private Limited Company
Liquidation

Company Overview

About National Grid Four Ltd
NATIONAL GRID FOUR LIMITED was founded on 2000-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". National Grid Four Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NATIONAL GRID FOUR LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in WC2N
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID FOUR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 NATIONAL GRID FOUR LIMITED
The following companies were found which have the same name as NATIONAL GRID FOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NATIONAL GRID FOUR LIMITED

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-03-01
CLIVE BURNS
Director 2013-11-30
ALICE MORGAN
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MARIA RAYNER
Company Secretary 2011-08-05 2016-03-01
HEATHER MARIA RAYNER
Director 2013-01-08 2016-03-01
DAVID CHARLES FORWARD
Company Secretary 2000-03-15 2013-11-30
DAVID CHARLES FORWARD
Director 2012-11-13 2013-11-30
MARK ANTONY DAVID FLAWN
Director 2006-12-01 2013-01-07
ANDREW JONATHAN AGG
Director 2009-07-10 2012-11-13
DAVID CHARLES BONAR
Director 2012-03-01 2012-11-13
ALEXANDRA MORTON LEWIS
Director 2006-12-01 2012-11-13
MELISSA JANE SELLARS
Director 2009-07-10 2012-11-13
CHRISTOPHER JOHN WATERS
Director 2008-09-30 2012-11-13
GEOFFREY HOLROYD
Director 2009-07-10 2012-03-01
GEOFFREY HOLROYD
Director 2007-11-28 2009-07-10
STEPHEN FRANCIS NOONAN
Director 2002-12-20 2009-07-10
RICHARD FRANCIS PETTIFER
Director 2002-12-20 2008-09-30
HELEN ALICE BAKER
Company Secretary 2006-10-16 2007-11-23
MALCOLM CHARLES COOPER
Director 2002-12-20 2006-12-01
MICHAEL ALEXANDER SMYTH-OSBOURNE
Director 2005-02-01 2006-10-31
ANDREW BRIAN CHAPMAN
Director 2002-12-20 2005-02-01
PHILIP HEPTON MCAW
Director 2001-05-18 2003-01-31
ROGER JOHN URWIN
Director 2001-03-30 2003-01-31
EDWARD MORRISON ASTLE
Director 2001-09-03 2003-01-21
STEPHEN JOHN BOX
Director 2000-03-15 2002-11-30
RICHARD GURDON REYNOLDS
Director 2000-03-15 2002-10-21
PAUL DAVID HERNAMAN
Director 2000-03-15 2001-05-18
DAVID HAROLD JONES
Director 2000-03-15 2001-03-31
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-02-17 2000-10-30
WOLBERT GERRETSEN
Director 2000-03-15 2000-10-19
MICHAEL WILLIAM RICH
Nominated Director 2000-02-17 2000-03-15
WILLIAM WARNER
Nominated Director 2000-02-17 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
CLIVE BURNS NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
CLIVE BURNS NATIONAL GRID VENTURES LIMITED Director 2017-02-17 CURRENT 2012-06-22 Active
CLIVE BURNS NATIONAL GRID BELGIUM LIMITED Director 2015-04-27 CURRENT 2012-11-09 Liquidation
CLIVE BURNS NATIONAL GRID (US) PARTNER 2 LIMITED Director 2013-11-30 CURRENT 2001-10-31 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID BRAZIL FINANCE Director 2013-11-30 CURRENT 2000-06-26 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS TWO LIMITED Director 2013-11-30 CURRENT 2000-02-24 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID SIX LIMITED Director 2013-11-30 CURRENT 2000-08-21 Dissolved 2014-05-20
CLIVE BURNS NGT ONE LIMITED Director 2013-11-30 CURRENT 2003-08-13 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS 3 Director 2013-11-30 CURRENT 1999-10-22 Dissolved 2014-04-08
CLIVE BURNS NATIONAL GRID SIXTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID GOLD LIMITED Director 2013-11-30 CURRENT 1999-12-09 Dissolved 2014-05-20
CLIVE BURNS NGC ZAMBIA LIMITED Director 2013-11-30 CURRENT 1990-09-04 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID FIFTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-07-08
CLIVE BURNS NGC INDUS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2014-05-20
CLIVE BURNS NATGRID INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1999-03-18 Dissolved 2014-05-20
CLIVE BURNS THE NATIONAL GRID INVESTMENTS COMPANY Director 2013-11-30 CURRENT 1991-02-01 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID NINETEEN LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS Director 2013-11-30 CURRENT 1999-06-03 Dissolved 2014-05-20
CLIVE BURNS NGT THREE Director 2013-11-30 CURRENT 2004-09-17 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID ELEVEN Director 2013-11-30 CURRENT 2002-01-10 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (SOUTHALL) LP LIMITED Director 2013-11-30 CURRENT 2004-05-10 Dissolved 2014-02-18
CLIVE BURNS NATIONAL GRID TWENTY LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2015-04-21
CLIVE BURNS NGC TWO LIMITED Director 2013-11-30 CURRENT 1990-09-05 Dissolved 2015-04-21
CLIVE BURNS LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2013-11-30 CURRENT 2000-11-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID BLUE POWER FINANCE LIMITED Director 2013-11-30 CURRENT 2007-07-03 Dissolved 2016-01-19
CLIVE BURNS NATIONAL GRID ONE LIMITED Director 2013-11-30 CURRENT 1999-09-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID TWO LIMITED Director 2013-11-30 CURRENT 1999-11-11 Dissolved 2016-01-12
CLIVE BURNS NG PROCUREMENT HOLDINGS LIMITED Director 2013-11-30 CURRENT 1993-05-05 Dissolved 2016-01-26
CLIVE BURNS NATIONAL GRID TWENTY-ONE LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2016-03-08
CLIVE BURNS ASSETHALL LIMITED Director 2013-11-30 CURRENT 1988-12-09 Dissolved 2016-03-16
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 3) LIMITED Director 2013-11-30 CURRENT 2001-09-24 Dissolved 2016-02-19
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 5) LIMITED Director 2013-11-30 CURRENT 2002-03-14 Dissolved 2016-02-19
CLIVE BURNS LATTICE ENERGY SERVICES LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS LATTICE OPSCO LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS MAINSTREAM FORTY-SEVEN LIMITED Director 2013-11-30 CURRENT 1990-01-17 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED Director 2013-11-30 CURRENT 2004-05-10 Dissolved 2016-02-19
CLIVE BURNS NATIONAL GRID LAND DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1990-08-14 Dissolved 2016-02-19
CLIVE BURNS NATIONAL GRID LAND INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1989-06-12 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (NORTHAMPTON) LIMITED Director 2013-11-30 CURRENT 2004-08-02 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (WARWICK) LIMITED Director 2013-11-30 CURRENT 2006-01-18 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1991-07-18 Dissolved 2016-03-16
CLIVE BURNS NG LEASING LIMITED Director 2013-11-30 CURRENT 1992-01-16 Dissolved 2016-02-19
CLIVE BURNS NGG FINANCE (NO 1) LIMITED Director 2013-11-30 CURRENT 2002-09-19 Dissolved 2016-02-19
CLIVE BURNS NGT TELECOM NO. 2 LIMITED Director 2013-11-30 CURRENT 2001-01-02 Dissolved 2016-02-19
CLIVE BURNS NMP LIMITED Director 2013-11-30 CURRENT 1993-06-02 Dissolved 2016-02-19
CLIVE BURNS KEYSPAN (U.K.) Director 2013-11-30 CURRENT 1998-01-05 Dissolved 2017-01-11
CLIVE BURNS ICELINK INTERCONNECTOR LIMITED Director 2013-11-30 CURRENT 2012-05-24 Active
CLIVE BURNS SUPERGRID ENERGY TRANSMISSION LIMITED Director 2013-11-30 CURRENT 2001-02-22 Liquidation
CLIVE BURNS SUPERGRID ELECTRICITY LIMITED Director 2013-11-30 CURRENT 2002-10-15 Liquidation
CLIVE BURNS NG NOMINEES LIMITED Director 2013-11-30 CURRENT 1990-04-05 Active
CLIVE BURNS NGC EMPLOYEE SHARES TRUSTEE LIMITED Director 2013-11-30 CURRENT 1990-09-05 Active
CLIVE BURNS NATGRID LIMITED Director 2013-11-30 CURRENT 1997-06-20 Liquidation
CLIVE BURNS GRIDCOM LIMITED Director 2013-11-30 CURRENT 2000-06-30 Liquidation
CLIVE BURNS LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2013-11-30 CURRENT 2000-07-27 Active
CLIVE BURNS NATIONAL GRID TEN Director 2013-11-30 CURRENT 2001-12-17 Liquidation
CLIVE BURNS NATIONAL GRID BLUE POWER LIMITED Director 2013-11-30 CURRENT 2007-07-03 Liquidation
CLIVE BURNS SUPERGRID LIMITED Director 2013-11-30 CURRENT 1989-11-17 Liquidation
CLIVE BURNS LANDRANCH LIMITED Director 2013-11-30 CURRENT 1978-09-22 Active
CLIVE BURNS TRANSCO LIMITED Director 2013-11-30 CURRENT 2000-06-29 Liquidation
CLIVE BURNS PORTERS END CONSULTANCY LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-04-12
ALICE MORGAN NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED Director 2018-01-08 CURRENT 2017-10-16 Active
ALICE MORGAN NATIONAL GRID VENTURES LIMITED Director 2017-02-17 CURRENT 2012-06-22 Active
ALICE MORGAN KEYSPAN (U.K.) Director 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Director 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Director 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN SUPERGRID ELECTRICITY LIMITED Director 2016-03-01 CURRENT 2002-10-15 Liquidation
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Director 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATGRID LIMITED Director 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN GRIDCOM LIMITED Director 2016-03-01 CURRENT 2000-06-30 Liquidation
ALICE MORGAN LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2016-03-01 CURRENT 2000-07-27 Active
ALICE MORGAN NATIONAL GRID TEN Director 2016-03-01 CURRENT 2001-12-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Director 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Director 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Director 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN TRANSCO LIMITED Director 2016-03-01 CURRENT 2000-06-29 Liquidation
ALICE MORGAN LATTICE GROUP TRUSTEES LIMITED Director 2016-03-01 CURRENT 2000-09-27 Active
ALICE MORGAN NG NOMINEES LIMITED Director 2012-03-30 CURRENT 1990-04-05 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
2021-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-08
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 1 - 3 Strand London WC2N 5EH
2019-12-31LIQ01Voluntary liquidation declaration of solvency
2019-12-31600Appointment of a voluntary liquidator
2019-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-09
2019-12-12SH0128/11/19 STATEMENT OF CAPITAL GBP 858858477
2019-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BURNS
2019-08-12CH01Director's details changed for Megan Barnes on 2019-08-12
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MEGAN BARNES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MORGAN
2018-12-03TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-03AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 700000100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-01TM02Termination of appointment of Heather Maria Rayner on 2016-03-01
2016-03-01AP03Appointment of Alice Morgan as company secretary on 2016-03-01
2016-03-01AP01DIRECTOR APPOINTED ALICE MORGAN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MARIA RAYNER
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 700000100
2016-02-04AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09CH01Director's details changed for Heather Maria Rayner on 2015-05-01
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 700000100
2015-02-03AR0101/02/15 FULL LIST
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 700000100
2014-02-18AR0101/02/14 FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD
2013-12-10AP01DIRECTOR APPOINTED MR CLIVE BURNS
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-12AR0101/02/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED HEATHER MARIA RAYNER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-15AP01DIRECTOR APPOINTED MR DAVID CHARLES FORWARD
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONAR
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLROYD
2012-03-08AP01DIRECTOR APPOINTED DAVID CHARLES BONAR
2012-02-17AR0101/02/12 FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011
2011-08-15AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2011-02-14AR0101/02/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-29RES01ALTER ARTICLES 27/04/2010
2010-04-29MEM/ARTSARTICLES OF ASSOCIATION
2010-03-09AR0101/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 14/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOLROYD / 01/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-05288aDIRECTOR APPOINTED MELISSA JANE SELLARS
2009-08-05288aDIRECTOR APPOINTED GEOFFREY HOLROYD
2009-08-05288aDIRECTOR APPOINTED ANDREW JONATHAN AGG
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLROYD
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATERS / 30/09/2008
2008-10-20288aDIRECTOR APPOINTED CHRISTOPHER JOHN WATERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288bSECRETARY RESIGNED
2007-08-09363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of NATIONAL GRID FOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID FOUR LIMITED
Trademarks
We have not found any records of NATIONAL GRID FOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID FOUR 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 (82990 - Other business support service activities n.e.c.) as NATIONAL GRID FOUR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID FOUR 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 TypeResolutions for Winding-up
Defending partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 TypeAppointment of Liquidators
Defending partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
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 partyNATIONAL GRID FOUR LIMITEDEvent Date2019-12-09
(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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID FOUR 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 NATIONAL GRID FOUR 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.