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

NATIONAL GRID EIGHT

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
04221347
Private Unlimited Company
Dissolved

Dissolved 2016-04-14

Company Overview

About National Grid Eight
NATIONAL GRID EIGHT was founded on 2001-05-22 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-04-14 and is no longer trading or active.

Key Data
Company Name
NATIONAL GRID EIGHT
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Filing Information
Company Number 04221347
Date formed 2001-05-22
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-14
Type of accounts FULL
Last Datalog update: 2016-04-28 19:25:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL GRID EIGHT
The following companies were found which have the same name as NATIONAL GRID EIGHT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL GRID (IOM) UK LIMITED FORT ANNE DOUGLAS DOUGLAS ISLE OF MAN IM1 5PD Converted / Closed Company formed on the 2001-11-09
NATIONAL GRID (IRELAND) 1 LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Converted / Closed Company formed on the 2002-04-12
NATIONAL GRID (IRELAND) 2 LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Converted / Closed Company formed on the 2002-04-12
NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 2004-05-10
NATIONAL GRID (SOUTHALL) LP LIMITED 1-3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2004-05-10
NATIONAL GRID (US) HOLDINGS LIMITED 1 - 3 STRAND LONDON WC2N 5EH Active Company formed on the 1991-07-18
NATIONAL GRID (US) INVESTMENTS 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 1999-06-03
NATIONAL GRID (US) INVESTMENTS 2 LIMITED C/O Interpath Limited 10 Fleet Place London EC4M 7RB Liquidation Company formed on the 1999-06-03
NATIONAL GRID (US) INVESTMENTS 3 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 1999-10-22
NATIONAL GRID (US) INVESTMENTS 4 LIMITED 1 - 3 STRAND LONDON WC2N 5EH Active Company formed on the 1999-10-22
NATIONAL GRID (US) PARTNER 1 LIMITED 1-3 STRAND LONDON WC2N 5EH Active Company formed on the 2001-10-31
NATIONAL GRID (US) PARTNER 2 LIMITED 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2001-10-31
NATIONAL GRID BELGIUM LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2012-11-09
NATIONAL GRID BLUE POWER FINANCE LIMITED 1-3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2007-07-03
NATIONAL GRID BLUE POWER LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2007-07-03
NATIONAL GRID BRAZIL B.V. BRANCH REGISTRATION REFER TO PARENT REGISTRY Converted / Closed Company formed on the 2005-04-19
NATIONAL GRID BRAZIL FINANCE 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2000-06-26
NATIONAL GRID CARBON LIMITED 1 - 3 STRAND LONDON WC2N 5EH Active Company formed on the 2000-02-24
NATIONAL GRID COMMERCIAL HOLDINGS LIMITED 1-3 STRAND LONDON WC2N 5EH Active Company formed on the 2000-07-28
NATIONAL GRID EIGHTEEN LIMITED KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 2002-07-22

Company Officers of NATIONAL GRID EIGHT

Current Directors
Officer Role Date Appointed
HEATHER MARIA RAYNER
Company Secretary 2011-08-10
DAVID CHARLES BONAR
Director 2012-03-01
EMMANUEL DAVID FRASER
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LOUISE BEANEY
Director 2013-03-22 2014-12-05
DAVID ANTHONY PRESTON
Director 2013-03-22 2014-12-05
CHRISTOPHER JOHN WATERS
Director 2008-09-30 2014-12-01
DAVID CHARLES FORWARD
Company Secretary 2001-05-22 2013-11-30
ALEXANDRA MORTON LEWIS
Director 2006-12-01 2013-09-09
ANDREW JONATHAN AGG
Director 2009-07-10 2013-05-31
MARK ANTONY DAVID FLAWN
Director 2006-12-01 2013-03-22
MELISSA JANE SELLARS
Director 2009-07-10 2012-09-17
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
FIONA BROWN SMITH
Director 2001-05-23 2002-12-31
MARTIN DONAL O'DONOVAN
Director 2001-05-23 2002-12-20
STEPHEN JOHN BOX
Director 2001-05-22 2002-11-30
CHARLES RALPH AMBROSE CARTER
Director 2001-05-23 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BONAR NATIONAL GRID (IOM) UK LIMITED Director 2013-09-09 CURRENT 2001-11-09 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID CHARLES BONAR NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID THREE LIMITED Director 2013-02-14 CURRENT 2000-02-17 Dissolved 2016-04-14
DAVID CHARLES BONAR NATGRID FINANCE HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-01-28 Dissolved 2016-04-14
DAVID CHARLES BONAR NATGRID FINANCE LIMITED Director 2012-03-01 CURRENT 1999-01-18 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID EIGHTEEN LIMITED Director 2012-03-01 CURRENT 2002-07-22 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID FIVE LIMITED Director 2012-03-01 CURRENT 2000-02-24 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID NINE LIMITED Director 2012-03-01 CURRENT 2000-02-24 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID SEVEN LIMITED Director 2012-03-01 CURRENT 2000-12-11 Dissolved 2016-04-14
DAVID CHARLES BONAR NG LUXEMBOURG HOLDINGS LIMITED Director 2012-03-01 CURRENT 2004-11-12 Dissolved 2016-04-14
DAVID CHARLES BONAR NGG TELECOMS HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-01-28 Dissolved 2016-04-14
DAVID CHARLES BONAR NGG TELECOMS LIMITED Director 2012-03-01 CURRENT 1990-09-04 Dissolved 2016-04-14
DAVID CHARLES BONAR TELECOM INTERNATIONAL HOLDINGS LIMITED Director 2012-03-01 CURRENT 2000-05-22 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID SEVENTEEN LIMITED Director 2012-03-01 CURRENT 2002-07-23 Liquidation
DAVID CHARLES BONAR NATIONAL GRID TWENTY-FIVE LIMITED Director 2012-03-01 CURRENT 2010-06-21 Liquidation
EMMANUEL DAVID FRASER NATIONAL GRID (IOM) UK LIMITED Director 2013-09-09 CURRENT 2001-11-09 Converted / Closed
EMMANUEL DAVID FRASER NATIONAL GRID LAND AND PROPERTIES LIMITED Director 2013-09-03 CURRENT 1991-07-18 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED Director 2013-09-03 CURRENT 2007-02-16 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID PROPERTY (TAUNTON) LIMITED Director 2013-09-03 CURRENT 2007-02-16 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID TWENTY FOUR LIMITED Director 2013-09-03 CURRENT 2009-09-01 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
EMMANUEL DAVID FRASER NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
EMMANUEL DAVID FRASER NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
EMMANUEL DAVID FRASER NGT FIVE LIMITED Director 2013-05-29 CURRENT 2004-12-21 Converted / Closed
EMMANUEL DAVID FRASER NGT FOUR LIMITED Director 2013-05-29 CURRENT 2004-12-06 Converted / Closed
EMMANUEL DAVID FRASER NATIONAL GRID NINE LIMITED Director 2013-05-23 CURRENT 2000-02-24 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATGRID FINANCE HOLDINGS LIMITED Director 2013-02-14 CURRENT 1999-01-28 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATGRID FINANCE LIMITED Director 2013-02-14 CURRENT 1999-01-18 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID EIGHTEEN LIMITED Director 2013-02-14 CURRENT 2002-07-22 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID FIVE LIMITED Director 2013-02-14 CURRENT 2000-02-24 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID SEVEN LIMITED Director 2013-02-14 CURRENT 2000-12-11 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID THREE LIMITED Director 2013-02-14 CURRENT 2000-02-17 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NG LUXEMBOURG HOLDINGS LIMITED Director 2013-02-14 CURRENT 2004-11-12 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NGG TELECOMS HOLDINGS LIMITED Director 2013-02-14 CURRENT 1999-01-28 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NGG TELECOMS LIMITED Director 2013-02-14 CURRENT 1990-09-04 Dissolved 2016-04-14
EMMANUEL DAVID FRASER TELECOM INTERNATIONAL HOLDINGS LIMITED Director 2013-02-14 CURRENT 2000-05-22 Dissolved 2016-04-14

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
2016-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2016-01-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 1 - 3 STRAND LONDON WC2N 5EH
2015-01-074.70DECLARATION OF SOLVENCY
2015-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEANEY
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2014-11-20RES06REDUCE ISSUED CAPITAL 20/10/2014
2014-11-20RES13CONSOLIDATION 20/10/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;USD 2530000001
2014-02-21AR0101/02/14 FULL LIST
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS
2013-08-17AR0101/08/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013
2013-03-22AP01DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON
2013-03-22AP01DIRECTOR APPOINTED FIONA LOUISE BEANEY
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2013-02-18AP01DIRECTOR APPOINTED EMMANUEL DAVID FRASER
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS
2012-08-20AR0101/08/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2012
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLROYD
2012-03-08AP01DIRECTOR APPOINTED DAVID CHARLES BONAR
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
2011-08-09AR0101/08/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0101/08/10 FULL LIST
2010-04-21RES01ADOPT ARTICLES 16/04/2010
2010-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-09CH01DIRECTOR'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
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-04288aDIRECTOR APPOINTED MELISSA JANE SELLARS
2009-08-04288aDIRECTOR APPOINTED ANDREW JONATHAN AGG
2009-08-04288aDIRECTOR APPOINTED GEOFFREY HOLROYD
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLROYD
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN
2009-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATERS / 30/09/2008
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-20288aDIRECTOR APPOINTED CHRISTOPHER JOHN WATERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'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
2007-08-17363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-26RES05US$ NC 3155000100/3155000037 28/02/07
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-02-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-2849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-02-2849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-02-2849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-01-12288aNEW DIRECTOR APPOINTED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID EIGHT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL GRID EIGHT
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 EIGHT 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 not elsewhere classified

Intangible Assets
Patents
We have not found any records of NATIONAL GRID EIGHT registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID EIGHT
Trademarks
We have not found any records of NATIONAL GRID EIGHT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID EIGHT. 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 not elsewhere classified) as NATIONAL GRID EIGHT 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 EIGHT 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 Type
Defending partyNATIONAL GRID EIGHTEvent Date2015-10-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 8 December 2015 at 11:30 am, 11.45 am, 12.00 noon, 12.15 pm, 12.30 pm, 12.45 pm and 1.00 pm respectively, at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving accounts showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 7 December 2015. Date of Appointment: 11 December 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 171
 
Initiating party Event Type
Defending partyNATIONAL GRID EIGHTEvent Date2014-12-19
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 January 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final 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 Date of appointment: 11 December 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNATIONAL GRID EIGHTEvent Date2014-12-11
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 11 December 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed Joint Liquidators of the Company and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID EIGHT 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 EIGHT 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.
    Other companies at postcode E14