Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00291281 LIMITED
Company Information for

00291281 LIMITED

GRANT THORNTON HOUSE, MELTON STREET, EUSTON SQUARE, LONDON, NW1 2EP,
Company Registration Number
00291281
Private Limited Company
Liquidation

Company Overview

About 00291281 Ltd
00291281 LIMITED was founded on 1934-08-16 and has its registered office in Euston Square. The organisation's status is listed as "Liquidation". 00291281 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00291281 LIMITED
 
Legal Registered Office
GRANT THORNTON HOUSE
MELTON STREET
EUSTON SQUARE
LONDON
NW1 2EP
Other companies in NW1
 
Previous Names
WHS LIMITED22/05/2014
Filing Information
Company Number 00291281
Company ID Number 00291281
Date formed 1934-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2001
Account next due 31/10/2003
Latest return 02/05/2003
Return next due 30/05/2004
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-10-05 09:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00291281 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.

Company Officers of 00291281 LIMITED

Current Directors
Officer Role Date Appointed
CLINTON JOHN RAYMOND GLEAVE
Director 2002-05-27
JAMES RICHARD RUSSELL
Director 2002-05-27
RICHARD LAURENCE TODD
Director 2000-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN JOHN TIERNEY
Company Secretary 2002-10-25 2018-03-05
GEORGE HOWDEN
Company Secretary 2002-05-29 2002-10-25
FRANK BLURTON
Company Secretary 1992-08-31 2002-05-29
FRANK BLURTON
Director 1997-05-13 2002-05-29
STEPHEN JOHN ROBERTS
Director 1997-03-04 2000-01-11
KEITH ALBERT BATTEY
Director 1992-08-31 1997-04-05
SIAVASH TABIBI
Director 1993-08-31 1997-03-05
GRAHAME GEORGE ROBERT LUDLOW
Director 1993-04-07 1996-11-30
SIAVASH TABIBI
Company Secretary 1992-08-31 1993-08-31
ROBERT THOMAS CARSON
Director 1992-08-31 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLINTON JOHN RAYMOND GLEAVE ACADEMIC RESEARCH LIMITED Director 2016-03-01 CURRENT 2005-06-14 Active
JAMES RICHARD RUSSELL VALLEY FIXINGS LIMITED Director 2003-05-27 CURRENT 1982-05-05 Dissolved 2014-02-04
JAMES RICHARD RUSSELL ROBINSON MILLING SYSTEMS LIMITED Director 2003-05-27 CURRENT 1960-05-17 Active
JAMES RICHARD RUSSELL ARROW EA LIMITED Director 2002-05-27 CURRENT 1936-03-23 Dissolved 2014-11-25
JAMES RICHARD RUSSELL ANFIELD 3 Director 2002-05-27 CURRENT 1930-03-04 Dissolved 2018-04-17
JAMES RICHARD RUSSELL STAVELEY CONSULTANTS LIMITED Director 2002-05-27 CURRENT 1896-09-24 Liquidation
JAMES RICHARD RUSSELL NELSON GROUP SERVICES (MAINTENANCE) LIMITED Director 2002-05-27 CURRENT 1971-05-21 Active - Proposal to Strike off
JAMES RICHARD RUSSELL ST PAUL'S CAPITAL INVESTMENTS LIMITED Director 1996-01-31 CURRENT 1993-09-08 Dissolved 2013-12-03
RICHARD LAURENCE TODD NEWBURY RACECOURSE ENTERPRISES LIMITED Director 2012-11-15 CURRENT 2001-01-23 Active
RICHARD LAURENCE TODD NEWBURY RACECOURSE PLC Director 2008-07-21 CURRENT 1904-04-26 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
2018-03-16TM02Termination of appointment of Declan John Tierney on 2018-03-05
2014-05-22AC92Restoration by order of the court
2014-05-22CERTNMCOMPANY NAME CHANGED WHS CERTIFICATE ISSUED ON 22/05/14
2014-05-22CERTNMCOMPANY NAME CHANGED WHS CERTIFICATE ISSUED ON 22/05/14
2013-10-17GAZ2Final Gazette dissolved via compulsory strike-off
2013-07-174.72Voluntary liquidation creditors final meeting
2013-07-124.68 Liquidators' statement of receipts and payments to 2013-06-25
2013-01-224.68 Liquidators' statement of receipts and payments to 2012-12-25
2012-08-31LIQ MISC OCCourt order insolvency:- removal of liquidator
2012-08-314.40Notice of ceasing to act as a voluntary liquidator
2012-08-08LIQ MISCInsolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12
2012-07-204.68 Liquidators' statement of receipts and payments to 2012-06-25
2012-01-174.68 Liquidators' statement of receipts and payments to 2011-12-25
2011-07-064.68 Liquidators' statement of receipts and payments to 2011-06-25
2011-01-184.68 Liquidators' statement of receipts and payments to 2010-12-25
2010-07-264.68 Liquidators' statement of receipts and payments to 2010-06-25
2010-01-214.68 Liquidators' statement of receipts and payments to 2009-12-25
2009-07-284.68 Liquidators' statement of receipts and payments to 2009-06-25
2009-01-264.68 Liquidators' statement of receipts and payments to 2008-12-25
2008-07-164.68 Liquidators' statement of receipts and payments to 2008-06-25
2008-01-164.68Liquidators' statement of receipts and payments
2007-07-114.68Liquidators' statement of receipts and payments
2007-02-234.68Liquidators' statement of receipts and payments
2006-07-244.68Liquidators' statement of receipts and payments
2006-01-184.68Liquidators' statement of receipts and payments
2005-07-064.68Liquidators' statement of receipts and payments
2005-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-07-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: STAVELEY HOUSE 11 DINGWALL ROAD CROYDON SURREY CR9 3DB
2003-07-034.20STATEMENT OF AFFAIRS
2003-07-03600APPOINTMENT OF LIQUIDATOR
2003-06-05363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-11-30288bSECRETARY RESIGNED
2002-11-30288aNEW SECRETARY APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-06288aNEW SECRETARY APPOINTED
2002-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-07363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-23225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-09-18363aRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-01-24288bDIRECTOR RESIGNED
2000-01-24288aNEW DIRECTOR APPOINTED
1999-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
1999-09-14363aRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: CARNARVON STREET MANCHESTER M3 1HJ
1998-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98
1998-09-16363aRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1997-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97
1997-09-09363aRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-06-24288cDIRECTOR'S PARTICULARS CHANGED
1997-05-16288aNEW DIRECTOR APPOINTED
1997-04-23288bDIRECTOR RESIGNED
1997-03-12288aNEW DIRECTOR APPOINTED
1997-03-12288bDIRECTOR RESIGNED
1996-12-17288bDIRECTOR RESIGNED
1996-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to 00291281 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-06
Fines / Sanctions
No fines or sanctions have been issued against 00291281 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
00291281 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of 00291281 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00291281 LIMITED
Trademarks
We have not found any records of 00291281 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00291281 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 (7499 - Non-trading company) as 00291281 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00291281 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 partyWHS LIMITEDEvent Date2013-06-03
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU at 10.30 am on 5 July 2013 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Nicholas S Wood, (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: Richard.J.Jackson@uk.gt.com, Tel: 0161 953 6457. Nicholas S Wood , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00291281 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 00291281 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.