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

POLITICAL INVESTMENTS LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
06818606
Private Limited Company
Dissolved

Dissolved 2016-03-24

Company Overview

About Political Investments Ltd
POLITICAL INVESTMENTS LIMITED was founded on 2009-02-13 and had its registered office in Bury New Road. The company was dissolved on the 2016-03-24 and is no longer trading or active.

Key Data
Company Name
POLITICAL INVESTMENTS LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Previous Names
MARPLACE (NUMBER 748) LIMITED04/09/2009
Filing Information
Company Number 06818606
Date formed 2009-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-03-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 23:15:53
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 POLITICAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM LAWES
Company Secretary 2009-12-07
STEPHAN SHAKESPEARE
Director 2009-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN WILSON
Director 2009-09-19 2014-05-15
SIMON ANDREW BANKS-COOPER
Director 2009-12-07 2014-05-07
FREDDIE ERLAND SAYERS
Director 2009-12-07 2013-02-13
CS SECRETARIES LIMITED
Company Secretary 2009-02-13 2009-09-19
CS DIRECTORS LIMITED
Director 2009-02-13 2009-09-19
CAROLINE LOUISE LITCHFIELD
Director 2009-02-13 2009-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHAN SHAKESPEARE DOUGHTY MEDIA LIMITED Director 2006-08-14 CURRENT 2006-08-07 Dissolved 2015-04-05
STEPHAN SHAKESPEARE YOUGOV PLC Director 2000-03-10 CURRENT 1998-07-30 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
2016-03-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 21 MARINA COURT CASTLE STREET HULL HU1 1TJ
2014-10-304.70DECLARATION OF SOLVENCY
2014-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-11AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-11AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-08-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 126.5
2014-03-13AR0113/02/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-15AR0113/02/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDDIE SAYERS
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 17 MARINA COURT CASTLE STREET HULL HU1 1TJ UNITED KINGDOM
2012-03-06AR0113/02/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDIE ERLAND SAYERS / 05/11/2011
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-16SH0108/08/11 STATEMENT OF CAPITAL GBP 126.5
2011-07-11RES13SECT 570 CONFLICT OF INTEREST 22/06/2011
2011-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-11SH0122/06/11 STATEMENT OF CAPITAL GBP 122.00
2011-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-26SH0117/05/11 STATEMENT OF CAPITAL GBP 118.00
2011-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-12SH0131/03/11 STATEMENT OF CAPITAL GBP 114.00
2011-04-06AR0113/02/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 14/02/2010
2011-02-08SH0121/01/11 STATEMENT OF CAPITAL GBP 110.00
2011-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-03RES13RE ART 42(2)(B) CA 2006 SET AUTH CAP REVOKED 21/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 12/01/2011
2010-03-17AR0113/02/10 FULL LIST
2009-12-18AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM LAWES
2009-12-16AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW
2009-12-16AP01DIRECTOR APPOINTED MR FREDDIE ERLAND SAYERS
2009-12-10AP01DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LITCHFIELD
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 5TH FLOOR 55 KING STREET MANCHESTER GREATER MANCHESTER M2 4LQ
2009-12-10122S-DIV
2009-12-10SH0119/09/09 STATEMENT OF CAPITAL GBP 1.00
2009-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-10RES01ADOPT ARTICLES 19/09/2009
2009-12-06MEM/ARTSARTICLES OF ASSOCIATION
2009-12-05AP01DIRECTOR APPOINTED STEPHAN SHAKESPEARE
2009-12-05AP01DIRECTOR APPOINTED DR ANDREW STEPHEN WILSON
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2009-12-05SH0119/09/09 STATEMENT OF CAPITAL GBP 4
2009-12-05RES13SUB DIV 19/09/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE LITCHFIELD / 23/11/2009
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-18225PREVSHO FROM 28/02/2010 TO 31/08/2009
2009-09-04CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 748) LIMITED CERTIFICATE ISSUED ON 04/09/09
2009-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to POLITICAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-20
Notices to Creditors2014-10-28
Appointment of Liquidators2014-10-28
Resolutions for Winding-up2014-10-28
Fines / Sanctions
No fines or sanctions have been issued against POLITICAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLITICAL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-06-30

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 POLITICAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of POLITICAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLITICAL INVESTMENTS LIMITED
Trademarks
We have not found any records of POLITICAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLITICAL INVESTMENTS 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 (64209 - Activities of other holding companies not elsewhere classified) as POLITICAL INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where POLITICAL INVESTMENTS 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 TypeFinal Meetings
Defending partyPOLITICAL INVESTMENTS LIMITEDEvent Date2015-10-15
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 11 December 2015 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 9 October 2014. Office Holder details: S Markey, (IP No. 14912) and M Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeNotices to Creditors
Defending partyPOLITICAL INVESTMENTS LIMITEDEvent Date2014-10-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and M Maloney (IP Nos. 14912 and 9628) Licensed Insolvency Practitioners of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG were appointed Joint Liquidators of the above Company on 22 October 2014. Notice is hereby given that the Creditors of the above named company are required, on or before 19 November 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPOLITICAL INVESTMENTS LIMITEDEvent Date2014-10-22
S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOLITICAL INVESTMENTS LIMITEDEvent Date2014-10-22
We, the undersigned, being all the shareholders of the Company eligible to attend and vote at a general meeting of the Company, hereby pass the said resolutions, on 22 October 2014 , designated as a special resolution and an ordinary resolution, and agree that the resolutions shall be valid and effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be and is hereby wound up voluntarily and that S Markey and S Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos. 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLITICAL INVESTMENTS 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 POLITICAL INVESTMENTS 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.