Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00296425 PLC
Company Information for

00296425 PLC

KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH,
Company Registration Number
00296425
Public Limited Company
Active - Proposal to Strike off

Company Overview

About 00296425 Plc
00296425 PLC was founded on 1935-01-21 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". 00296425 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00296425 PLC
 
Legal Registered Office
KPMG LLP
8 PRINCES PARADE
LIVERPOOL
MERSEYSIDE
L3 1QH
 
Previous Names
FRENCH PLC22/05/2017
Filing Information
Company Number 00296425
Company ID Number 00296425
Date formed 1935-01-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2000
Account next due 30/04/2002
Latest return 13/03/2002
Return next due 10/04/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2020-10-06 09:44:52
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 00296425 PLC

Current Directors
Officer Role Date Appointed
THOMAS JEREMY FRENCH
Company Secretary 2002-02-01
GRAHAME NICHOLAS ELLIOTT
Director 1992-03-13
THOMAS JEREMY FRENCH
Director 1992-03-13
RICHARD ALFRED MARTIN
Director 1995-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WALTER BARR
Company Secretary 1998-07-23 2002-01-31
JAMES WALTER BARR
Director 1998-07-23 2002-01-31
WILLIAM GLEAVE
Director 1996-11-25 2002-01-31
ARCHIBALD JOHN NORMAN
Director 1999-08-31 2001-02-23
THOMAS JEREMY FRENCH
Company Secretary 1998-07-02 1998-07-23
PETER GEOFFREY COLE
Company Secretary 1996-06-06 1998-07-02
PETER GEOFFREY COLE
Director 1996-06-06 1998-07-02
MICHAEL JOSEPH SNAPES
Director 1994-01-10 1998-07-02
PAUL JOHN COLLINS
Director 1992-03-13 1997-02-27
JOHN SLATER
Company Secretary 1992-03-13 1996-06-06
JOHN SLATER
Director 1992-03-13 1996-06-06
PETER ERICH JULIUS HELD
Director 1992-03-13 1995-02-24
HENRY RICHARD JAMES GRIFFITH
Director 1992-03-13 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME NICHOLAS ELLIOTT THE CALICO GROUP LIMITED Director 2013-11-01 CURRENT 2013-10-24 Active
GRAHAME NICHOLAS ELLIOTT THE ST. JAMES'S CLUB (MANCHESTER) LIMITED Director 2011-09-12 CURRENT 1999-04-26 Active
GRAHAME NICHOLAS ELLIOTT ACORN RECOVERY PROJECTS Director 1997-04-25 CURRENT 1997-04-25 Active
GRAHAME NICHOLAS ELLIOTT HARROP SERVICES LIMITED Director 1993-08-03 CURRENT 1993-03-05 Dissolved 2016-08-23

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
2020-12-08GAZ2Final Gazette dissolved via compulsory strike-off
2020-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-22AC92Restoration by order of the court
2017-05-22CERTNMCompany name changed french\certificate issued on 22/05/17
2012-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2011-12-214.68 Liquidators' statement of receipts and payments to 2011-12-14
2011-12-214.71Return of final meeting in a members' voluntary winding up
2011-10-254.68 Liquidators' statement of receipts and payments to 2011-10-07
2011-04-214.68 Liquidators' statement of receipts and payments to 2011-04-07
2010-10-274.68 Liquidators' statement of receipts and payments to 2010-10-07
2010-05-104.68 Liquidators' statement of receipts and payments to 2010-04-07
2010-03-03LIQ MISCInsolvency:sos release of liquidator
2009-10-164.68 Liquidators' statement of receipts and payments to 2009-10-07
2009-05-26287Registered office changed on 26/05/2009 from k p m g st james square manchester M2 6DS
2009-05-084.68 Liquidators' statement of receipts and payments to 2009-04-07
2008-10-314.68 Liquidators' statement of receipts and payments to 2008-10-07
2008-05-064.68 Liquidators' statement of receipts and payments to 2008-10-07
2007-10-274.68Liquidators' statement of receipts and payments
2007-05-034.68Liquidators' statement of receipts and payments
2006-10-194.68Liquidators' statement of receipts and payments
2006-04-264.68Liquidators' statement of receipts and payments
2005-11-074.68Liquidators' statement of receipts and payments
2005-05-064.68Liquidators' statement of receipts and payments
2004-11-104.68Liquidators' statement of receipts and payments
2004-05-074.68Liquidators' statement of receipts and payments
2003-11-114.68Liquidators' statement of receipts and payments
2003-05-074.68Liquidators' statement of receipts and payments
2002-06-14LRESSPSPECIAL RESOLUTION TO WIND UP
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: KPMG ST JAMES SQUARE MANCHESTER
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: SHARSTON RD. WYTHENSHAWE MANCHESTER M22 4TH
2002-05-03MISCEX RES RE. POWERS OF LIQUIDATOR
2002-04-244.70DECLARATION OF SOLVENCY
2002-04-224.70DECLARATION OF SOLVENCY
2002-04-22600APPOINTMENT OF LIQUIDATOR
2002-04-02363sRETURN MADE UP TO 13/03/02; BULK LIST AVAILABLE SEPARATELY
2002-01-29288bDIRECTOR RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-2388(2)RAD 19/12/01--------- £ SI 4736@.1=473 £ IC 1443744/1444217
2001-11-2688(2)RAD 26/10/01--------- £ SI 4544@.1=454 £ IC 1443290/1443744
2001-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-06-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-03-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 13/03/01; BULK LIST AVAILABLE SEPARATELY
2001-03-12288bDIRECTOR RESIGNED
2000-04-1788(2)RAD 09/03/00--------- £ SI 3606@.1
2000-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-10363sRETURN MADE UP TO 13/03/00; BULK LIST AVAILABLE SEPARATELY
2000-03-13AAFULL GROUP ACCOUNTS MADE UP TO 02/10/99
2000-03-0188(2)RAD 28/01/00--------- £ SI 10465@.1=1046 £ IC 1441883/1442929
2000-02-16SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/01/00
2000-02-16SRES01ALTERARTICLES28/01/00
2000-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/00
1999-11-1588(2)RAD 13/10/99--------- £ SI 2950@.1=295 £ IC 1441588/1441883
1999-09-03288aNEW DIRECTOR APPOINTED
1999-04-12363sRETURN MADE UP TO 13/03/99; BULK LIST AVAILABLE SEPARATELY
1999-02-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/99
1999-01-18AAFULL GROUP ACCOUNTS MADE UP TO 03/10/98
1998-11-05123£ NC 1500000/2000000 08/10/98
1998-11-05ORES13RE SOS SCHEME 08/10/98
1998-11-05ORES04NC INC ALREADY ADJUSTED 08/10/98
1998-10-30SRES13DIRECTORS POWERS 08/10/98
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to 00296425 PLC 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 00296425 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 00296425 PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of 00296425 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 00296425 PLC
Trademarks
We have not found any records of 00296425 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00296425 PLC. 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 (7415 - Holding Companies including Head Offices) as 00296425 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where 00296425 PLC 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 00296425 PLC 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 00296425 PLC 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.