Dissolved
Dissolved 2016-04-14
Company Information for NATGRID FINANCE LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-14 |
Company Name | ||
---|---|---|
NATGRID FINANCE LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE CANARY WHARF LONDON | ||
Previous Names | ||
|
Company Number | 03696562 | |
---|---|---|
Date formed | 1999-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-04-14 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 19:25:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATGRID FINANCE HOLDINGS LIMITED | KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL | Dissolved | Company formed on the 1999-01-28 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER MARIA RAYNER |
||
DAVID CHARLES BONAR |
||
EMMANUEL DAVID FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA LOUISE BEANEY |
Director | ||
DAVID ANTHONY PRESTON |
Director | ||
CHRISTOPHER JOHN WATERS |
Director | ||
DAVID CHARLES FORWARD |
Company Secretary | ||
ALEXANDRA MORTON LEWIS |
Director | ||
ANDREW JONATHAN AGG |
Director | ||
MARK ANTONY DAVID FLAWN |
Director | ||
MELISSA JANE SELLARS |
Director | ||
GEOFFREY HOLROYD |
Director | ||
GEOFFREY HOLROYD |
Director | ||
STEPHEN FRANCIS NOONAN |
Director | ||
RICHARD FRANCIS PETTIFER |
Director | ||
ANDREW PETER DURRANT |
Company Secretary | ||
MALCOLM CHARLES COOPER |
Director | ||
MICHAEL ALEXANDER SMYTH-OSBOURNE |
Director | ||
ANDREW BRIAN CHAPMAN |
Director | ||
MARTIN DONAL O'DONOVAN |
Director | ||
PAUL NICHOLAS PHILLIPS |
Director | ||
STEPHEN JOHN BOX |
Director | ||
CHARLES RALPH AMBROSE CARTER |
Director | ||
DENNIS HENRY ELSEY |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL WILLIAM RICH |
Nominated Director | ||
WILLIAM WARNER |
Director | ||
BARBARA REEVES |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL GRID (IOM) UK LIMITED | Director | 2013-09-09 | CURRENT | 2001-11-09 | Converted / Closed | |
NATIONAL GRID (IRELAND) 1 LIMITED | Director | 2013-06-07 | CURRENT | 2002-04-12 | Converted / Closed | |
NATIONAL GRID (IRELAND) 2 LIMITED | Director | 2013-06-07 | CURRENT | 2002-04-12 | Converted / Closed | |
NGM1 (GBR) LIMITED | Director | 2013-06-07 | CURRENT | 2005-04-11 | Converted / Closed | |
NATIONAL GRID THREE LIMITED | Director | 2013-02-14 | CURRENT | 2000-02-17 | Dissolved 2016-04-14 | |
NATGRID FINANCE HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1999-01-28 | Dissolved 2016-04-14 | |
NATIONAL GRID EIGHT | Director | 2012-03-01 | CURRENT | 2001-05-22 | Dissolved 2016-04-14 | |
NATIONAL GRID EIGHTEEN LIMITED | Director | 2012-03-01 | CURRENT | 2002-07-22 | Dissolved 2016-04-14 | |
NATIONAL GRID FIVE LIMITED | Director | 2012-03-01 | CURRENT | 2000-02-24 | Dissolved 2016-04-14 | |
NATIONAL GRID NINE LIMITED | Director | 2012-03-01 | CURRENT | 2000-02-24 | Dissolved 2016-04-14 | |
NATIONAL GRID SEVEN LIMITED | Director | 2012-03-01 | CURRENT | 2000-12-11 | Dissolved 2016-04-14 | |
NG LUXEMBOURG HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 2004-11-12 | Dissolved 2016-04-14 | |
NGG TELECOMS HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1999-01-28 | Dissolved 2016-04-14 | |
NGG TELECOMS LIMITED | Director | 2012-03-01 | CURRENT | 1990-09-04 | Dissolved 2016-04-14 | |
TELECOM INTERNATIONAL HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 2000-05-22 | Dissolved 2016-04-14 | |
NATIONAL GRID SEVENTEEN LIMITED | Director | 2012-03-01 | CURRENT | 2002-07-23 | Liquidation | |
NATIONAL GRID TWENTY-FIVE LIMITED | Director | 2012-03-01 | CURRENT | 2010-06-21 | Liquidation | |
NATIONAL GRID (IOM) UK LIMITED | Director | 2013-09-09 | CURRENT | 2001-11-09 | Converted / Closed | |
NATIONAL GRID LAND AND PROPERTIES LIMITED | Director | 2013-09-03 | CURRENT | 1991-07-18 | Dissolved 2016-04-14 | |
NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED | Director | 2013-09-03 | CURRENT | 2007-02-16 | Dissolved 2016-04-14 | |
NATIONAL GRID PROPERTY (TAUNTON) LIMITED | Director | 2013-09-03 | CURRENT | 2007-02-16 | Dissolved 2016-04-14 | |
NATIONAL GRID TWENTY FOUR LIMITED | Director | 2013-09-03 | CURRENT | 2009-09-01 | Dissolved 2016-04-14 | |
NATIONAL GRID (IRELAND) 1 LIMITED | Director | 2013-06-07 | CURRENT | 2002-04-12 | Converted / Closed | |
NATIONAL GRID (IRELAND) 2 LIMITED | Director | 2013-06-07 | CURRENT | 2002-04-12 | Converted / Closed | |
NGM1 (GBR) LIMITED | Director | 2013-06-07 | CURRENT | 2005-04-11 | Converted / Closed | |
NGT FIVE LIMITED | Director | 2013-05-29 | CURRENT | 2004-12-21 | Converted / Closed | |
NGT FOUR LIMITED | Director | 2013-05-29 | CURRENT | 2004-12-06 | Converted / Closed | |
NATIONAL GRID NINE LIMITED | Director | 2013-05-23 | CURRENT | 2000-02-24 | Dissolved 2016-04-14 | |
NATGRID FINANCE HOLDINGS LIMITED | Director | 2013-02-14 | CURRENT | 1999-01-28 | Dissolved 2016-04-14 | |
NATIONAL GRID EIGHT | Director | 2013-02-14 | CURRENT | 2001-05-22 | Dissolved 2016-04-14 | |
NATIONAL GRID EIGHTEEN LIMITED | Director | 2013-02-14 | CURRENT | 2002-07-22 | Dissolved 2016-04-14 | |
NATIONAL GRID FIVE LIMITED | Director | 2013-02-14 | CURRENT | 2000-02-24 | Dissolved 2016-04-14 | |
NATIONAL GRID SEVEN LIMITED | Director | 2013-02-14 | CURRENT | 2000-12-11 | Dissolved 2016-04-14 | |
NATIONAL GRID THREE LIMITED | Director | 2013-02-14 | CURRENT | 2000-02-17 | Dissolved 2016-04-14 | |
NG LUXEMBOURG HOLDINGS LIMITED | Director | 2013-02-14 | CURRENT | 2004-11-12 | Dissolved 2016-04-14 | |
NGG TELECOMS HOLDINGS LIMITED | Director | 2013-02-14 | CURRENT | 1999-01-28 | Dissolved 2016-04-14 | |
NGG TELECOMS LIMITED | Director | 2013-02-14 | CURRENT | 1990-09-04 | Dissolved 2016-04-14 | |
TELECOM INTERNATIONAL HOLDINGS LIMITED | Director | 2013-02-14 | CURRENT | 2000-05-22 | Dissolved 2016-04-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 1 - 3 STRAND LONDON WC2N 5EH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA BEANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014 | |
SH02 | CONSOLIDATION 07/11/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 10/11/14 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 07/11/14 | |
RES06 | REDUCE ISSUED CAPITAL 07/11/2014 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2500100 | |
AR01 | 01/02/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD | |
AP03 | SECRETARY APPOINTED HEATHER MARIA RAYNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS | |
AR01 | 01/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013 | |
AP01 | DIRECTOR APPOINTED FIONA LOUISE BEANEY | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN | |
AP01 | DIRECTOR APPOINTED EMMANUEL DAVID FRASER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS | |
AR01 | 01/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2012 | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES BONAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLROYD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011 | |
AR01 | 01/08/11 FULL LIST | |
RES13 | DEED APPROVED 15/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOLROYD / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW JONATHAN AGG | |
288a | DIRECTOR APPOINTED MELISSA JANE SELLARS | |
288a | DIRECTOR APPOINTED GEOFFREY HOLROYD | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLROYD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATERS / 30/09/2008 | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN WATERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 100/2500100 12/0 | |
123 | NC INC ALREADY ADJUSTED 12/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2015-01-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NATGRID FINANCE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NATGRID FINANCE LIMITED | Event Date | 2015-10-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 8 December 2015 at 1.15 pm, 1.30 pm, 1.45 pm, 2.00 pm, 2.15 pm, 2.30 pm, 2.45 pm, 3.00 pm, 3.15 pm and 3.30 pm respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving any accounts showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 7 December 2015. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 171 | |||
Initiating party | Event Type | ||
Defending party | NATGRID FINANCE LIMITED | Event Date | 2014-12-18 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 January 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 15 December 2014. For further details contact: James Bryan, Tel: 020 7311 171, Email: james.bryan2@kpmg.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NATGRID FINANCE LIMITED | Event Date | 2014-12-15 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 15 December 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719), be and are hereby appointed Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: James Bryan, Tel: 020 7311 171, Email: james.bryan2@kpmg.co.uk | |||
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. |