Dissolved 2016-10-28
Company Information for INVESTMENT STRATEGIES (UK) LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
02294264
Private Limited Company
Dissolved Dissolved 2016-10-28 |
Company Name | |
---|---|
INVESTMENT STRATEGIES (UK) LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
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 |
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 |
---|---|---|
JOHN PHILIP HINE |
||
MARK KEVIN LEATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MANN |
Director | ||
PAUL ROBERT THOMAS MILLER |
Director | ||
MICHELLE ANN CRACKNELL |
Director | ||
SIMON TREVOR LLOYD |
Director | ||
SARAH GEORGETTE HARKCOM |
Company Secretary | ||
DAVID ALAN GOLDER |
Director | ||
DAVID RIMMER |
Director | ||
DARREN PAUL VEEVERS |
Director | ||
DAVID CAMPBELL SCOTT |
Director | ||
PETER MANN |
Director | ||
JOHN ROY MCKEAN |
Director | ||
ALAN TAYLOR |
Company Secretary | ||
PAUL SMITH |
Director | ||
SHAUN DIERSON GODFREY |
Director | ||
PAUL HENRY HOGARTH |
Director | ||
SIMON JULIAN TAYLOR |
Director | ||
JEFFREY NORMAN TATE |
Company Secretary | ||
MARTYN WILLIAM WEAVER |
Director | ||
PETER LAURENCE TANN |
Director | ||
PAUL HENRY HOGARTH |
Director | ||
DAVID ANDREW WARNOCK |
Director | ||
SUSAN LESLEY HILL |
Company Secretary | ||
MARK JON WAYMAN |
Director | ||
DAVID WARNOCK |
Company Secretary | ||
PAUL HENRY HOGARTH |
Director | ||
RALPH MICHAEL STROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONENOTE LIMITED | Director | 2010-07-19 | CURRENT | 1977-12-19 | Dissolved 2017-01-24 | |
SKANDIA FINANCIAL SERVICES LIMITED | Director | 2010-06-30 | CURRENT | 1980-02-11 | Dissolved 2013-09-21 | |
SELESTIA SERVICES LIMITED | Director | 2010-06-30 | CURRENT | 2001-09-27 | Dissolved 2017-01-24 | |
OLD MUTUAL WEALTH NTS LIMITED | Director | 2010-05-26 | CURRENT | 2003-06-16 | Dissolved 2016-04-26 | |
SELESTIA NOMINEE LIMITED | Director | 2010-03-12 | CURRENT | 2001-01-23 | Dissolved 2014-01-28 | |
HINE & HINE LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OLD MUTUAL HOUSE PORTLAND TERRACE SOUTHAMPTON SO14 7EJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 16/11/14 FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SKANDIA HOUSE PORTLAND TERRACE SOUTHAMPTON HAMPSHIRE SO14 7EJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MANN | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 16/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MARK KEVIN LEATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER | |
AR01 | 16/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANN / 15/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT THOMAS MILLER / 15/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JOHN PHILIP HINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE CRACKNELL | |
AP01 | DIRECTOR APPOINTED MICHELLE ANN CRACKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD | |
AR01 | 16/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH HARKCOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM THE SOUTHMARK BUILDING 3 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1GY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN VEEVERS | |
AP01 | DIRECTOR APPOINTED MR PETER MANN | |
AP01 | DIRECTOR APPOINTED PAUL ROBERT THOMAS MILLER | |
AP01 | DIRECTOR APPOINTED SIMON TREVOR LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR DAVID GOLDER | |
288a | DIRECTOR APPOINTED MR DAVID RIMMER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SCOTT | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER MANN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MANN / 26/06/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2016-06-01 |
Notices to Creditors | 2015-07-16 |
Appointment of Liquidators | 2014-12-30 |
Notices to Creditors | 2014-12-30 |
Resolutions for Winding-up | 2014-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INVESTMENT STRATEGIES (UK) LIMITED | Event Date | 2014-12-23 |
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 Type | Notices to Creditors | |
Defending party | INVESTMENT STRATEGIES (UK) LIMITED | Event Date | 2014-12-23 |
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 Type | Resolutions for Winding-up | |
Defending party | INVESTMENT STRATEGIES (UK) LIMITED | Event Date | 2014-12-23 |
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 Type | Notices to Creditors | |
Defending party | INVESTMENT STRATEGIES (UK) LIMITED | Event Date | 2014-12-23 |
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. | |||
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. |