Liquidation
Company Information for OBJECTIVE COMPLETION LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
01984950
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OBJECTIVE COMPLETION LIMITED | ||
Legal Registered Office | ||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in TN13 | ||
Previous Names | ||
|
Company Number | 01984950 | |
---|---|---|
Company ID Number | 01984950 | |
Date formed | 1986-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 16:08:58 |
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 |
---|---|---|
PHILIP GEE AINSWORTH |
||
PHILIP GEE AINSWORTH |
||
NICHOLAS MALCOLM EATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONNIE MAX DARNELL |
Director | ||
JULIAN ST JOHN HARDING |
Director | ||
ROBERT DOUGLAS ARNOTT |
Director | ||
ALEXANDER CHARLES ROBERT WEILAND |
Director | ||
ANTHONY DOUGLAS SPENCE |
Director | ||
ROBERT HAYNES BROWN |
Director | ||
WILLIAM ANTHONY ROBERT GOODSALL |
Director | ||
HELEN EIRA WEBB |
Company Secretary | ||
WILLIAM ANTHONY ROBERT GOODSALL |
Company Secretary | ||
ALLAN VIVIAN HALL |
Director | ||
FREDERICK HUMPHREY BRITTAIN |
Director | ||
KARL EUGEN KANIAK |
Director | ||
ERNST LOSCHNER |
Director | ||
STEFAN ZAPOTOCKY |
Director | ||
NEIL CHARLES MORGAN |
Director | ||
KONRAD RUMPOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERNSIDE MANAGEMENT COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1986-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Oak House London Road Sevenoaks Kent TN13 1AF England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Oak House London Road Sevenoaks Kent TN13 1AF | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 10200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM M3 House 71 London Road Sevenoaks Kent TN13 1AX | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MALCOLM EATON / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEE AINSWORTH / 19/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE BISHOPS HOUSE 63-65 HIGH STREET SEVENOAKS KENT TN13 1JY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 575000/10200 03/04/08 GBP SR 564800@1=564800 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FIRST QUADRANT LIMITED CERTIFICATE ISSUED ON 06/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 12/01/05 | |
ELRES | S366A DISP HOLDING AGM 12/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 | |
AUD | AUDITOR'S RESIGNATION | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
RES13 | CANCELL SHARE PREM ACCT 05/12/02 | |
OC | CANCELL SHARE PREMIUM ACCOUNT | |
287 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 86 JERMYN STREET LONDON SW1Y 6JD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | SHAR PREM BE CANCELLED 05/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARES SUBDIVISION 15/11/02 | |
RES13 | APPOINTMENTS 15/11/02 | |
88(2)R | AD 15/11/02--------- £ SI 10000@1=10000 £ IC 565000/575000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
Notices to | 2018-12-20 |
Appointmen | 2018-12-20 |
Resolution | 2018-12-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DASARA LIMITED | |
RENT SECURITY DEED | Outstanding | CITY COMMERCIAL REAL ESTATE INVESTMENTS 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 OBJECTIVE COMPLETION LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as OBJECTIVE COMPLETION LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | OBJECTIVE COMPLETION LIMITED | Event Date | 2018-12-20 |
Initiating party | Event Type | Appointmen | |
Defending party | OBJECTIVE COMPLETION LIMITED | Event Date | 2018-12-20 |
Name of Company: OBJECTIVE COMPLETION LIMITED Company Number: 01984950 Nature of Business: Fund management activities Registered office: Oak House, London Road, Sevenoaks, Kent TN13 1AF Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | OBJECTIVE COMPLETION LIMITED | Event Date | 2018-12-20 |
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. |