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

INVESTMENT STRATEGIES (UK) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02294264
Private Limited Company
Dissolved

Dissolved 2016-10-28

Company Overview

About Investment Strategies (uk) Ltd
INVESTMENT STRATEGIES (UK) LIMITED was founded on 1988-09-08 and had its registered office in Southampton. The company was dissolved on the 2016-10-28 and is no longer trading or active.

Key Data
Company Name
INVESTMENT STRATEGIES (UK) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02294264
Date formed 1988-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-10-28
Type of accounts FULL
Last Datalog update: 2018-01-24 18:20:43
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 INVESTMENT STRATEGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP HINE
Director 2010-07-06
MARK KEVIN LEATHER
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MANN
Director 2009-10-14 2014-05-20
PAUL ROBERT THOMAS MILLER
Director 2009-10-14 2011-05-03
MICHELLE ANN CRACKNELL
Director 2010-03-19 2010-07-06
SIMON TREVOR LLOYD
Director 2009-10-14 2010-02-12
SARAH GEORGETTE HARKCOM
Company Secretary 2007-10-05 2009-10-14
DAVID ALAN GOLDER
Director 2009-01-01 2009-10-14
DAVID RIMMER
Director 2009-01-01 2009-10-14
DARREN PAUL VEEVERS
Director 2003-02-12 2009-10-14
DAVID CAMPBELL SCOTT
Director 2005-12-15 2008-12-31
PETER MANN
Director 2005-12-15 2008-10-03
JOHN ROY MCKEAN
Director 2005-12-15 2007-12-14
ALAN TAYLOR
Company Secretary 2005-07-14 2007-10-05
PAUL SMITH
Director 2002-09-11 2006-02-28
SHAUN DIERSON GODFREY
Director 2003-01-06 2005-10-15
PAUL HENRY HOGARTH
Director 2002-10-04 2005-08-05
SIMON JULIAN TAYLOR
Director 1994-06-21 2005-08-05
JEFFREY NORMAN TATE
Company Secretary 1994-09-15 2005-07-14
MARTYN WILLIAM WEAVER
Director 1994-06-21 2002-05-17
PETER LAURENCE TANN
Director 1997-08-12 2000-05-16
PAUL HENRY HOGARTH
Director 1994-09-15 1997-07-30
DAVID ANDREW WARNOCK
Director 1991-09-08 1997-07-30
SUSAN LESLEY HILL
Company Secretary 1994-03-18 1994-09-15
MARK JON WAYMAN
Director 1994-03-18 1994-07-15
DAVID WARNOCK
Company Secretary 1991-09-08 1994-03-18
PAUL HENRY HOGARTH
Director 1991-09-08 1994-03-18
RALPH MICHAEL STROSS
Director 1991-09-08 1994-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP HINE ONENOTE LIMITED Director 2010-07-19 CURRENT 1977-12-19 Dissolved 2017-01-24
JOHN PHILIP HINE SKANDIA FINANCIAL SERVICES LIMITED Director 2010-06-30 CURRENT 1980-02-11 Dissolved 2013-09-21
JOHN PHILIP HINE SELESTIA SERVICES LIMITED Director 2010-06-30 CURRENT 2001-09-27 Dissolved 2017-01-24
JOHN PHILIP HINE OLD MUTUAL WEALTH NTS LIMITED Director 2010-05-26 CURRENT 2003-06-16 Dissolved 2016-04-26
JOHN PHILIP HINE SELESTIA NOMINEE LIMITED Director 2010-03-12 CURRENT 2001-01-23 Dissolved 2014-01-28
JOHN PHILIP HINE HINE & HINE LIMITED Director 2006-01-27 CURRENT 2006-01-27 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
2016-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OLD MUTUAL HOUSE PORTLAND TERRACE SOUTHAMPTON SO14 7EJ
2015-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-064.70DECLARATION OF SOLVENCY
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 550000
2014-12-16AR0116/11/14 FULL LIST
2014-11-28MISCSECTION 519
2014-11-27AUDAUDITOR'S RESIGNATION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SKANDIA HOUSE PORTLAND TERRACE SOUTHAMPTON HAMPSHIRE SO14 7EJ
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANN
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 550000
2013-11-20AR0116/11/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0116/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0116/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AP01DIRECTOR APPOINTED MARK KEVIN LEATHER
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2010-12-14AR0116/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANN / 15/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT THOMAS MILLER / 15/11/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AP01DIRECTOR APPOINTED JOHN PHILIP HINE
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CRACKNELL
2010-04-15AP01DIRECTOR APPOINTED MICHELLE ANN CRACKNELL
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD
2009-12-14AR0116/11/09 FULL LIST
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY SARAH HARKCOM
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM THE SOUTHMARK BUILDING 3 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1GY
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDER
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN VEEVERS
2009-10-28AP01DIRECTOR APPOINTED MR PETER MANN
2009-10-28AP01DIRECTOR APPOINTED PAUL ROBERT THOMAS MILLER
2009-10-28AP01DIRECTOR APPOINTED SIMON TREVOR LLOYD
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288aDIRECTOR APPOINTED MR DAVID GOLDER
2009-01-07288aDIRECTOR APPOINTED MR DAVID RIMMER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCOTT
2008-11-19363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PETER MANN
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 30/06/2008
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MANN / 26/06/2007
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20288bDIRECTOR RESIGNED
2007-11-21363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22AUDAUDITOR'S RESIGNATION
2006-12-05363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-08363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288bSECRETARY RESIGNED
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-12-02AUDAUDITOR'S RESIGNATION
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INVESTMENT STRATEGIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-01
Notices to Creditors2015-07-16
Appointment of Liquidators2014-12-30
Notices to Creditors2014-12-30
Resolutions for Winding-up2014-12-30
Fines / Sanctions
No fines or sanctions have been issued against INVESTMENT STRATEGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVESTMENT STRATEGIES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 INVESTMENT STRATEGIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of INVESTMENT STRATEGIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTMENT STRATEGIES (UK) LIMITED
Trademarks
We have not found any records of INVESTMENT STRATEGIES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LIGHTHOUSEWEALTH LIMITED 2001-11-01 Outstanding

We have found 1 mortgage charges which are owed to INVESTMENT STRATEGIES (UK) LIMITED

Income
Government Income
We have not found government income sources for INVESTMENT STRATEGIES (UK) 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 (96090 - Other service activities not elsewhere classified) as INVESTMENT STRATEGIES (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INVESTMENT STRATEGIES (UK) 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 TypeAppointment of Liquidators
Defending partyINVESTMENT STRATEGIES (UK) LIMITEDEvent Date2014-12-23
Stephen John Adshead and Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT : Further details contact: Gregory Andrew Palfrey or Stephen John Adshead, Tel: 023 8082 7600. Alternative contact: Chris Trimble.
 
Initiating party Event TypeNotices to Creditors
Defending partyINVESTMENT STRATEGIES (UK) LIMITEDEvent Date2014-12-23
Notice is hereby given that the Creditors of the above named Company are required, on or before 5 April 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 23 December 2014. Office Holder details: Stephen John Adshead and Gregory Andrew Palfrey (IP Nos 8574 and 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. Further details contact: Gregory Andrew Palfrey or Stephen John Adshead, Tel: 023 8082 7600. Alternative contact: Chris Trimble.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINVESTMENT STRATEGIES (UK) LIMITEDEvent Date2014-12-23
Notice is hereby given that the following resolutions were passed on 23 December 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen John Adshead and Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT, (IP Nos 8574 and 9060) are hereby appointed as Joint Liquidators for the purposes of the winding up. Further details contact: Gregory Andrew Palfrey or Stephen John Adshead, Tel: 023 8082 7600. Alternative contact: Chris Trimble.
 
Initiating party Event TypeNotices to Creditors
Defending partyINVESTMENT STRATEGIES (UK) LIMITEDEvent Date2014-12-23
Notice is hereby given to the Creditors of the above named Company that the Joint Liquidators intend to make a final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. Any creditors who have not proved their debt are required, on or before 14 August 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in or prove their debts 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 their debts are proved. The distribution referred to in this notice will be the final distribution in the winding up and may be made without regard to any claims not proved by 14 August 2015. The Joint Liquidators intend that, after paying a final distribution in respect of creditors who have proved their claims, all funds remaining in their hands following the final distribution will be distributed to the Companys shareholder absolutely. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors who prove their debt before the last date for proving of 14 August 2015 will be paid in full. Date of Appointment: 23 December 2014 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Chris Trimble.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTMENT STRATEGIES (UK) 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 INVESTMENT STRATEGIES (UK) 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.