Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5064181 LIMITED
Company Information for

5064181 LIMITED

LONDON, W1U,
Company Registration Number
05064181
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About 5064181 Ltd
5064181 LIMITED was founded on 2004-03-04 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
5064181 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05064181
Date formed 2004-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-04
Type of accounts FULL
Last Datalog update: 2017-08-19 04:56:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5064181 LIMITED

Current Directors
Officer Role Date Appointed
NEGIN MINAKARAN
Company Secretary 2013-09-05
PAUL WILLIAM HILTON MARSLAND
Director 2016-05-18
GRANT EDWIN STOBART
Director 2005-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LANE
Director 2007-09-27 2016-05-18
AARON ROMEIL PUNWANI
Director 2006-12-08 2016-05-18
EDWARD CHRISTIAN KIESWETTER
Director 2012-04-01 2016-04-06
ALEXANDER MARK WAITE
Director 2006-12-08 2014-06-01
ALAN CHARLES WALLWORK
Company Secretary 2010-05-19 2013-09-05
MICHAEL CHRISTOPHERS
Director 2006-03-20 2012-04-01
DAVID ANDREW DE BRUIN
Director 2009-01-30 2010-11-12
ALASTAIR MACFARLANE GIBB
Company Secretary 2004-06-30 2010-05-19
ANTHONY PETER CUNNINGHAM
Director 2006-03-20 2008-05-31
ANTHONY DENZIL MASON
Director 2006-03-20 2007-10-15
STEPHEN JOHN DAVIES
Director 2006-12-14 2007-09-27
RAEL ILAN GORDON
Director 2006-03-20 2007-04-10
PHILIP ALAN BOYLE
Director 2006-03-20 2006-12-14
NEIL WARRICK GORDON
Director 2004-06-30 2006-03-20
DAVID JOHN LANE
Director 2004-06-30 2006-03-20
QUINTIN JOHN HEANEY
Director 2004-09-17 2004-12-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 2004-03-04 2004-06-30
25 NOMINEES LIMITED
Director 2004-03-04 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM HILTON MARSLAND LCP VISUALISE LIMITED Director 2013-09-17 CURRENT 2013-09-05 Active
PAUL WILLIAM HILTON MARSLAND 5408003 LIMITED Director 2008-11-30 CURRENT 2005-03-30 Dissolved 2017-03-28
PAUL WILLIAM HILTON MARSLAND LANE CLARK & PEACOCK LIMITED Director 2008-11-30 CURRENT 2006-02-13 Active
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-05DS01APPLICATION FOR STRIKING-OFF
2016-08-24RES15CHANGE OF NAME 19/08/2016
2016-08-24CERTNMCOMPANY NAME CHANGED LCP EUROPE LIMITED CERTIFICATE ISSUED ON 24/08/16
2016-05-20AP01DIRECTOR APPOINTED MR PAUL WILLIAM HILTON MARSLAND
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR AARON PUNWANI
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KIESWETTER
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 355485
2016-03-08AR0104/03/16 FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 355485
2015-03-05AR0104/03/15 FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WAITE
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 355485
2014-03-28AR0104/03/14 FULL LIST
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NEGIN MINAKARAN / 28/03/2014
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN WALLWORK
2013-09-05AP03SECRETARY APPOINTED MRS NEGIN MINAKARAN
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NN
2013-03-13AR0104/03/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AP01DIRECTOR APPOINTED MR EDWARD CHRISTIAN KIESWETTER
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHERS
2012-03-08AR0104/03/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0104/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK WAITE / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON ROMEIL PUNWANI / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LANE / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHERS / 29/03/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON ROMEIL PUNWANI / 20/01/2011
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE BRUIN
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20AP03SECRETARY APPOINTED MR ALAN CHARLES WALLWORK
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR GIBB
2010-03-19AR0104/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON ROMEIL PUNWANI / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LANE / 18/03/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED DAVID ANDREW DE BRUIN
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CUNNINGHAM
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CUNNINGHAM / 30/06/2007
2008-04-03363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CUNNINGHAM / 30/06/2007
2007-10-23288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01122CONSO 17/09/07
2007-10-01123NC INC ALREADY ADJUSTED 17/09/07
2007-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-01RES04£ NC 400000/5000000 17/0
2007-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-01RES12VARYING SHARE RIGHTS AND NAMES
2007-10-0188(2)RAD 19/09/07--------- £ SI 55485@1=55485 £ IC 300000/355485
2007-05-08288bDIRECTOR RESIGNED
2007-03-30363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19MEM/ARTSARTICLES OF ASSOCIATION
2006-06-19123NC INC ALREADY ADJUSTED 16/05/06
2006-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-19RES04£ NC 100/400000 16/05
2006-06-1988(2)RAD 16/05/06--------- £ SI 29999900@.01=299999 £ IC 1/300000
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 5064181 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 5064181 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5064181 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of 5064181 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5064181 LIMITED
Trademarks
We have not found any records of 5064181 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5064181 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 (70100 - Activities of head offices) as 5064181 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 5064181 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5064181 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 5064181 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.