Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE FACTO 1144 LIMITED
Company Information for

DE FACTO 1144 LIMITED

LONDON, SE1,
Company Registration Number
05183103
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About De Facto 1144 Ltd
DE FACTO 1144 LIMITED was founded on 2004-07-19 and had its registered office in London. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
DE FACTO 1144 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
JOHN BROWN INVESTMENTS LIMITED27/05/2015
DE FACTO 1144 LIMITED08/10/2004
Filing Information
Company Number 05183103
Date formed 2004-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-13
Type of accounts FULL
Last Datalog update: 2018-01-24 20:03:16
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 DE FACTO 1144 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK HIRSCH
Director 2004-10-07
ELIZABETH KAY
Director 2013-01-31
KASHMIR SINGH SOHI
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX DAVID SILCOX
Company Secretary 2013-01-31 2014-02-21
ALEXANDER DAVID SILCOX
Director 2013-01-31 2014-02-21
GEOFFREY ROBERT STEVENS
Director 2008-08-21 2014-01-31
DEAN MARVIN FITZPATRICK
Company Secretary 2004-10-07 2013-01-31
DEAN MARVIN FITZPATRICK
Director 2004-10-07 2013-01-31
SAMIR SHAH
Director 2005-08-01 2007-06-29
ANDREW CALMSON JARVIS
Director 2004-10-07 2007-04-20
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2004-07-19 2004-10-07
TRAVERS SMITH LIMITED
Director 2004-07-19 2004-10-07
TRAVERS SMITH SECRETARIES LIMITED
Director 2004-07-19 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK HIRSCH ART HOUSE DIGITAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
ANDREW MARK HIRSCH THE CONTENT MARKETING ASSOCIATION LIMITED Director 2010-01-21 CURRENT 2009-11-20 Active
ANDREW MARK HIRSCH PARLIAMENT HILL CONSULTANTS LTD Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW MARK HIRSCH MPA MEDIA LIMITED Director 2007-04-16 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH MPA EVENTS LIMITED Director 2007-04-10 CURRENT 2001-06-01 Dissolved 2016-01-26
ANDREW MARK HIRSCH FINGAL DESIGN LIMITED Director 2007-04-10 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH JOHN BROWN DIGITAL LIMITED Director 2007-04-10 CURRENT 1991-04-23 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN CATALOGUES LIMITED Director 2006-03-24 CURRENT 2006-02-13 Active - Proposal to Strike off
ANDREW MARK HIRSCH DE FACTO 1152 LIMITED Director 2004-10-07 CURRENT 2004-08-20 Dissolved 2016-12-13
ANDREW MARK HIRSCH JOHN BROWN ACQUISITIONS LIMITED Director 2004-10-07 CURRENT 2004-09-06 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN JUNIOR LIMITED Director 2003-05-01 CURRENT 1984-03-06 Dissolved 2016-01-26
ANDREW MARK HIRSCH J L DESIGN LIMITED Director 2003-05-01 CURRENT 1987-07-07 Dissolved 2017-03-28
ANDREW MARK HIRSCH CITRUS PUBLISHING LIMITED Director 2002-03-21 CURRENT 1972-04-13 Dissolved 2018-01-09
ANDREW MARK HIRSCH CITRUS HOLDINGS LIMITED Director 2002-03-21 CURRENT 2000-09-14 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN PUBLISHING GROUP LIMITED Director 2002-03-21 CURRENT 2000-09-18 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN MAGAZINES LIMITED Director 1996-04-01 CURRENT 1992-01-23 Liquidation
KASHMIR SINGH SOHI KIRK MIDCO 1 LIMITED Director 2018-06-22 CURRENT 2018-05-24 Active
KASHMIR SINGH SOHI KIRK MIDCO 2 LIMITED Director 2018-06-22 CURRENT 2018-05-24 Active
KASHMIR SINGH SOHI PEI GROUP TOPCO LIMITED Director 2018-06-22 CURRENT 2015-09-23 Active
KASHMIR SINGH SOHI ZAKASA LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
KASHMIR SINGH SOHI 123 CLARENDON ROAD LIMITED Director 2016-03-03 CURRENT 2015-07-10 Active
KASHMIR SINGH SOHI 10 CHEPSTOW ROAD LIMITED Director 2009-11-30 CURRENT 1997-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016
2016-09-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 136-142 BRAMLEY ROAD LONDON W10 6SR
2015-07-204.20STATEMENT OF AFFAIRS/4.19
2015-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-20LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION ON THE MATTER OF REMUNERATION
2015-07-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-27RES15CHANGE OF NAME 13/05/2015
2015-05-27CERTNMCOMPANY NAME CHANGED JOHN BROWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/05/15
2015-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-05AP01DIRECTOR APPOINTED MR KASHMIR SINGH SOHI
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 3375.27
2014-07-23AR0119/07/14 FULL LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SILCOX
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY ALEX SILCOX
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEVENS
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0119/07/13 FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MS ELIZABETH KAY
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY DEAN FITZPATRICK
2013-02-14AP03SECRETARY APPOINTED MR ALEX DAVID SILCOX
2013-02-14AP01DIRECTOR APPOINTED MR ALEX DAVID SILCOX
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FITZPATRICK
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0119/07/12 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0119/07/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0119/07/10 FULL LIST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-02288aDIRECTOR APPOINTED MR. GEOFFREY ROBERT STEVENS
2008-08-12363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-06-29288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-19190LOCATION OF DEBENTURE REGISTER
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: THE NEW BOATHOUSE 136-142 BRAMLEY ROAD LONDON W10 6SR
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-08-24363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 10 SNOW HILL LONDON EC1A 2AL
2004-11-2588(2)RAD 16/11/04--------- £ SI 337327@.01=3373 £ IC 2/3375
2004-10-26288bSECRETARY RESIGNED
2004-10-26122DIV 14/10/04
2004-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26RES04£ NC 1000/10000 14/10/
2004-10-26123NC INC ALREADY ADJUSTED 14/10/04
2004-10-26RES13DIVIDED 14/10/04
2004-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25MEM/ARTSARTICLES OF ASSOCIATION
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-10-08CERTNMCOMPANY NAME CHANGED DE FACTO 1144 LIMITED CERTIFICATE ISSUED ON 08/10/04
2004-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to DE FACTO 1144 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-06
Notices to Creditors2015-07-14
Appointment of Liquidators2015-07-14
Resolutions for Winding-up2015-07-14
Meetings of Creditors2015-06-22
Fines / Sanctions
No fines or sanctions have been issued against DE FACTO 1144 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2004-10-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DE FACTO 1144 LIMITED

Intangible Assets
Patents
We have not found any records of DE FACTO 1144 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE FACTO 1144 LIMITED
Trademarks
We have not found any records of DE FACTO 1144 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE FACTO 1144 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 (58190 - Other publishing activities) as DE FACTO 1144 LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where DE FACTO 1144 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 TypeNotices to Creditors
Defending partyDE FACTO 1144 LIMITEDEvent Date2015-06-30
Nature of business: Intermediary debt and investment holding company Date of appointment of liquidators: 30 June 2015 Liquidators names: D N Hyslop and C P Dempster Office holder numbers: 9970 and 8908 Liquidators address: Ernst & Young LLP , Ten George Street, Edinburgh, EH2 2DZ Telephone number: 0131 777 2300 Name of alternative person to contact with enquiries about the case: Laura McGoldrick NOTICE IS HEREBY GIVEN that the creditors of the above named Company are required on or before 11 August 2015 to send full details in writing of their debts or claims including supporting documentation to D N Hyslop, the Joint Liquidator of the Company, at Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ. Creditors who have not provided full written details of their debts or claims by 11 August 2015 may be excluded from any subsequent distribution.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDE FACTO 1144 LIMITEDEvent Date2015-06-30
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDE FACTO 1144 LIMITEDEvent Date2015-06-30
On 30 June 2015 the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: THAT the Company be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh, EH2 2DZ , be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Derek Neil Hyslop (IP number 9970 ) and Colin Peter Dempster (IP number 8908 ) both of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ were appointed Joint Liquidators of the Company on 30 June 2015 . Further information about this case is available from Laura McGoldrick at the offices of Ernst & Young LLP on 0131 777 2300 . Kashmir Singh Sohi , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyDE FACTO 1144 LIMITEDEvent Date2015-06-30
NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the Insolvency Act 1986 the final meeting of the members of the Company will be held at Ten George Street, Edinburgh, EH2 2DZ on 26 August 2016 at 10.00 am and will be immediately followed by the final meeting of creditors of the Company at 11.00 am, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members or Creditors wishing to vote at the meetings must (unless they are individual members or creditors attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ by 12 noon on the business day before the date of the meeting. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 30 June 2015 . Further information about this case is available from Laura Mcgoldrick at the offices of Ernst & Young LLP on 0131 777 2300. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyDE FACTO 1144 LIMITEDEvent Date2015-06-18
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 136-142 Bramley Road, London W10 6SR on 30 June 2015 at 10.00 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors should lodge particulars of their claims for voting purposes at EY, Ten George Street, Edinburgh EH2 2DZ before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at EY , Ten George Street, Edinburgh EH2 2DZ not later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of 36-142 Bramley Road, London W10 6SR on the two business days before the meeting. Kashmir Singh Sohi , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE FACTO 1144 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 DE FACTO 1144 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.
    Other companies at postcode SE1