Dissolved
Dissolved 2017-05-09
Company Information for GUINNESS MAHON INVESTMENTS LIMITED
OXFORD, OXFORDSHIRE, OX1 1BE,
|
Company Registration Number
01459415
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | ||||
---|---|---|---|---|
GUINNESS MAHON INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
OXFORD OXFORDSHIRE OX1 1BE Other companies in EC2V | ||||
Previous Names | ||||
|
Company Number | 01459415 | |
---|---|---|
Date formed | 1979-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 19:20:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MILLER |
||
ANDREW JAMES BARNES |
||
CHRISTOPHER STEPHEN HEYWORTH |
||
BRIAN MARK JOHNSON |
||
KEVIN PATRICK MCKENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ROBERT CHANTER |
Director | ||
STEVEN MARK BURGESS |
Director | ||
SHILLA PINDORIA |
Company Secretary | ||
KATHY CONG |
Company Secretary | ||
DAVID MILLER |
Company Secretary | ||
NIPAN MALDE |
Director | ||
KERRY ANNE ABIGAIL THOMAS |
Company Secretary | ||
JONATHAN MICHAEL VERNON RASHLEIGH |
Director | ||
ROBERT NICHOLAS PHILIPSON STOW |
Director | ||
LYNDA LAVELLE |
Company Secretary | ||
CAROLINE SUSAN FREEMAN |
Company Secretary | ||
AMANDA JEAN MARSH |
Company Secretary | ||
AMANDA JEAN MARSH |
Director | ||
DAVID IAN REHBINDER BRUCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WDB CAPITAL LIMITED | Director | 2013-06-12 | CURRENT | 2000-08-30 | Dissolved 2015-01-24 | |
THE EVOLUTION GROUP LIMITED | Director | 2013-06-12 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
CHRISTOWS LIMITED | Director | 2013-06-12 | CURRENT | 2006-09-27 | Dissolved 2016-07-15 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2013-06-12 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
EVOLUTION GROUP SERVICES LIMITED | Director | 2013-03-07 | CURRENT | 1994-09-21 | Dissolved 2016-07-18 | |
EVOLUTION SECURITIES LIMITED | Director | 2013-03-07 | CURRENT | 1988-11-14 | Dissolved 2016-07-14 | |
EVOLUTION CAPITAL INVESTMENT LIMITED | Director | 2013-03-07 | CURRENT | 1997-04-25 | Active | |
INVESTEC GRESHAM II LIMITED | Director | 2010-02-02 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2009-01-20 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2007-06-25 | CURRENT | 1999-01-28 | Dissolved 2014-08-15 | |
GUINNESS MAHON GROUP LIMITED | Director | 2006-03-29 | CURRENT | 1982-04-07 | Active | |
HEV (HOLDINGS) LIMITED | Director | 2006-01-31 | CURRENT | 1987-08-21 | Dissolved 2015-02-07 | |
INVESTEC GROUP INVESTMENTS (UK) LIMITED | Director | 2006-01-31 | CURRENT | 1933-07-26 | Active | |
HENDERSON CROSTHWAITE (OLD) LIMITED | Director | 2005-08-01 | CURRENT | 1986-06-24 | Dissolved 2015-01-24 | |
HENDERSON CROSTHWAITE HOLDINGS LIMITED | Director | 2005-08-01 | CURRENT | 1994-07-08 | Dissolved 2015-01-24 | |
GMG NOMINEES LIMITED | Director | 2004-02-23 | CURRENT | 1959-01-09 | Dissolved 2014-08-13 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2004-02-23 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2004-02-23 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2004-02-23 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
INVESTEC 2 LIMITED | Director | 2004-02-23 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2004-02-23 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2004-02-23 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
GFT HOLDINGS LIMITED | Director | 2004-02-23 | CURRENT | 2001-08-31 | Active | |
GUINNESS MAHON GROUP SERVICES LIMITED | Director | 2001-03-30 | CURRENT | 1927-03-11 | Liquidation | |
INVESTEC INVESTMENT TRUST PLC | Director | 2000-12-14 | CURRENT | 1937-05-27 | Active | |
THE EVOLUTION GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
EVOLUTION GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1994-09-21 | Dissolved 2016-07-18 | |
CHRISTOWS LIMITED | Director | 2014-12-08 | CURRENT | 2006-09-27 | Dissolved 2016-07-15 | |
EVOLUTION SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1988-11-14 | Dissolved 2016-07-14 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2014-12-08 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2014-12-08 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2014-12-08 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2014-12-08 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC 2 LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2014-12-08 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2014-12-08 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
INVESTEC GRESHAM II LIMITED | Director | 2014-12-08 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
GLADEPARK DEVELOPMENTS LIMITED | Director | 2014-11-28 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
DIAGONAL NOMINEES LIMITED | Director | 2018-01-08 | CURRENT | 2017-12-19 | Active | |
PANARAMA PROPERTIES (UK) LIMITED | Director | 2016-11-22 | CURRENT | 2014-09-02 | Liquidation | |
ICF INVESTMENTS LIMITED | Director | 2016-08-18 | CURRENT | 1968-03-25 | Liquidation | |
INVESTEC BANK (NOMINEES) LIMITED | Director | 2016-06-23 | CURRENT | 1985-01-25 | Liquidation | |
THE EVOLUTION GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
CHRISTOWS LIMITED | Director | 2014-12-08 | CURRENT | 2006-09-27 | Dissolved 2016-07-15 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2014-12-08 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2014-12-08 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2014-12-08 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2014-12-08 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC 2 LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2014-12-08 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
INVESTEC GRESHAM II LIMITED | Director | 2014-12-08 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
EVOLUTION CAPITAL INVESTMENT LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-25 | Active | |
INVESTEC GROUP (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1988-02-02 | Liquidation | |
INVESTEC SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1972-01-20 | Active | |
INVESTEC FINANCE LIMITED | Director | 2014-12-08 | CURRENT | 2000-11-16 | Active | |
GFT HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2001-08-31 | Active | |
INVESTEC GROUP INVESTMENTS (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1933-07-26 | Active | |
INVESTEC INVESTMENTS (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1925-04-24 | Active | |
GUINNESS MAHON GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1927-03-11 | Liquidation | |
GUINNESS MAHON GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1982-04-07 | Active | |
GLADEPARK DEVELOPMENTS LIMITED | Director | 2014-11-28 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
GUINNESS MAHON HOLDINGS LIMITED | Director | 2014-11-28 | CURRENT | 1992-02-10 | Liquidation | |
FEDSURE INVESTMENTS (UK) LIMITED | Director | 2014-11-28 | CURRENT | 1997-06-20 | Liquidation | |
POLICY PORTFOLIO LIMITED | Director | 2014-11-28 | CURRENT | 1948-02-17 | Active | |
BEALE DOBIE & COMPANY LIMITED | Director | 2014-11-28 | CURRENT | 1989-06-19 | Active | |
QUAY NOMINEES LIMITED | Director | 2014-11-28 | CURRENT | 1988-08-15 | Liquidation | |
TRADED ENDOWMENT POLICIES LTD | Director | 2014-11-28 | CURRENT | 1998-06-25 | Liquidation | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2014-07-28 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
INVESTEC (UK) LIMITED | Director | 2014-07-28 | CURRENT | 1996-10-02 | Active | |
INVESTEC INVESTMENT TRUST PLC | Director | 2014-07-16 | CURRENT | 1937-05-27 | Active | |
DIAGONAL NOMINEES LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
INVESTEC 1 LIMITED | Director | 2014-12-11 | CURRENT | 1912-01-10 | Active | |
EVOLUTION GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1994-09-21 | Dissolved 2016-07-18 | |
EVOLUTION SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1988-11-14 | Dissolved 2016-07-14 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2014-12-08 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2014-12-08 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2014-12-08 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC 2 LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2014-12-08 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2014-12-08 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
INVESTEC GRESHAM II LIMITED | Director | 2014-12-08 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
EVOLUTION CAPITAL INVESTMENT LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-25 | Active | |
INVESTEC GROUP (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1988-02-02 | Liquidation | |
INVESTEC SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1972-01-20 | Active | |
GFT HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2001-08-31 | Active | |
INVESTEC GROUP INVESTMENTS (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1933-07-26 | Active | |
GUINNESS MAHON GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1927-03-11 | Liquidation | |
INVESTEC INVESTMENT TRUST PLC | Director | 2014-12-08 | CURRENT | 1937-05-27 | Active | |
GUINNESS MAHON GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1982-04-07 | Active | |
INVESTEC (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1996-10-02 | Active | |
GLADEPARK DEVELOPMENTS LIMITED | Director | 2014-11-28 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
GUINNESS MAHON HOLDINGS LIMITED | Director | 2014-11-28 | CURRENT | 1992-02-10 | Liquidation | |
FEDSURE INVESTMENTS (UK) LIMITED | Director | 2014-11-28 | CURRENT | 1997-06-20 | Liquidation | |
POLICY PORTFOLIO LIMITED | Director | 2014-11-28 | CURRENT | 1948-02-17 | Active | |
BEALE DOBIE & COMPANY LIMITED | Director | 2014-11-28 | CURRENT | 1989-06-19 | Active | |
QUAY NOMINEES LIMITED | Director | 2014-11-28 | CURRENT | 1988-08-15 | Liquidation | |
TRADED ENDOWMENT POLICIES LTD | Director | 2014-11-28 | CURRENT | 1998-06-25 | Liquidation | |
THE EVOLUTION GROUP LIMITED | Director | 2012-05-17 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
CHRISTOWS LIMITED | Director | 2012-05-17 | CURRENT | 2006-09-27 | Dissolved 2016-07-15 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2012-05-17 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
INVESTEC INVESTMENTS (UK) LIMITED | Director | 2012-05-17 | CURRENT | 1925-04-24 | Active | |
INVESTEC BANK PLC | Director | 2012-05-10 | CURRENT | 1950-12-20 | Active | |
TORTEVAL LM LIMITED | Director | 2012-02-02 | CURRENT | 2006-06-28 | Active | |
WIMBLEDON PARK MORTGAGE FUNDING LIMITED | Director | 2011-05-03 | CURRENT | 2006-09-27 | Dissolved 2015-01-24 | |
NORLAND DACS 24 LIMITED | Director | 2011-05-03 | CURRENT | 2004-03-15 | Dissolved 2015-03-22 | |
NEWBURY FUNDING LIMITED | Director | 2011-05-03 | CURRENT | 2004-03-15 | Dissolved 2015-03-22 | |
ALEXANDRA PARK MORTGAGE FUNDING LIMITED | Director | 2011-05-03 | CURRENT | 2003-01-22 | Dissolved 2015-03-22 | |
NORLAND DACS 16 LIMITED | Director | 2011-05-03 | CURRENT | 2003-08-19 | Converted / Closed | |
NORLAND DACS 17 LIMITED | Director | 2011-05-03 | CURRENT | 2003-12-15 | Converted / Closed | |
NORLAND DACS 18 LIMITED | Director | 2011-05-03 | CURRENT | 2004-03-02 | Dissolved 2017-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHANTER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 348386 | |
AR01 | 01/09/15 FULL LIST | |
RES15 | CHANGE OF NAME 13/03/2015 | |
CERTNM | COMPANY NAME CHANGED INVESTEC SECURITIES LIMITED CERTIFICATE ISSUED ON 08/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ALTER ARTICLES 12/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 348386 | |
SH01 | 12/03/15 STATEMENT OF CAPITAL GBP 348386.0000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS | |
AP01 | DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH | |
AP01 | DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA | |
AP03 | SECRETARY APPOINTED MR DAVID MILLER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHILLA PINDORIA / 30/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 18/11/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SHILLA PINDORIA | |
288b | APPOINTMENT TERMINATED SECRETARY KATHY CONG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED GUINNESS MAHON FINANCIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 23/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ | |
363a | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-03-09 |
Notices to Creditors | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | FILM FINANCES LIMITED |
|
|
|
|
|
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 GUINNESS MAHON INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GUINNESS MAHON INVESTMENTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GUINNESS MAHON INVESTMENTS LIMITED | Event Date | 2016-11-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 30 January 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidators showing how the winding-up of the Companies has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GUINNESS MAHON INVESTMENTS LIMITED | Event Date | 2016-03-02 |
Notice is hereby given that the creditors of the above named Company are required within thirty five days of the date of this notice to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors, (if any) to the undersigned Sue Roscoe , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator or by their Solicitors, or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUINNESS MAHON INVESTMENTS LIMITED | Event Date | 2016-02-24 |
Sue Roscoe and Lawrence King , Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUINNESS MAHON INVESTMENTS LIMITED | Event Date | 2016-02-24 |
At a GENEREAL MEETING of the above-named company, duly convened and held at 2 Gresham Street, London, EC2V 7QP on 24 February 2016 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution: 1. “That the company be wound-up voluntarily”. 2. “That Sue Roscoe and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally”. Contact details for office holders, Email: insolvency@critchleys.co.uk , Tel: 01865 261100 , IP Nos: 8632 and 10452 Brian Johnson , Chairman : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INSTAL AIR CONDITIONING LIMITED | Event Date | 2010-04-13 |
In the High Court of Justice Leeds District Registry case number 956 Petition to wind up Instal Air Conditioning Limited, a Company whose registered office is at Chalton House, Dour Street, Dover, Kent CT16 1BL , presented on 13 April 2010 , by DAIKIN AIRCONDITIONING UK LIMITED , whose office is situate at The Heights, Brooklands, Weybridge KT13 0NY , claiming to be a Creditor of the Company will be heard at Leeds Combined Court Centre, 1 Oxford Row, Leeds LS1 3BG , on 15 June 2010 , at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 14 June 2010 The Petitioners Solicitor is name Optima Legal , Arndale House, Charles Street Bradford BD1 1UN , telephone 0844 571 5939. (Ref SD/L259828/293256.) : | |||
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. |