Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04068016 PLC
Company Information for

04068016 PLC

C/O ERNST & YOUNY LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04068016
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About 04068016 Plc
04068016 PLC was founded on 2000-09-08 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". 04068016 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
04068016 PLC
 
Legal Registered Office
C/O ERNST & YOUNY LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 04068016
Company ID Number 04068016
Date formed 2000-09-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2007
Account next due 30/04/2009
Latest return 08/09/2007
Return next due 06/10/2008
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04068016 PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 04068016 PLC

Current Directors
Officer Role Date Appointed
NEAL TREVOR GOSSAGE
Director 2008-02-04
RUSSELL O'CONNELL
Director 2000-11-14
JON PETER PITHER
Director 2008-02-22
ARIF BADRUDIN VIRANI
Director 2005-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROBERT BOOT
Director 2003-05-20 2016-02-29
DAVID ANTHONY VENUS
Company Secretary 2006-10-10 2008-10-03
JONATHAN MAXWELL JENKINS
Director 2006-12-29 2008-02-22
SIMON LAIRD MCNEILL RITCHIE
Director 2002-08-09 2008-02-22
MARTIN GERARD WARD
Director 2006-12-29 2007-12-21
GEORGE ROBERT BOOT
Company Secretary 2003-05-20 2006-10-10
JOHN ANTHONY HOSKINSON
Company Secretary 2002-05-07 2003-05-20
JOHN ANTHONY HOSKINSON
Director 2000-09-08 2003-05-20
ARIF VIRANI
Company Secretary 2001-10-23 2002-04-15
SASKIA MARIA ELISABETH HOSKINSON
Director 2000-09-08 2001-10-08
JOHN ANTHONY HOSKINSON
Company Secretary 2000-09-08 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL TREVOR GOSSAGE N & S ASSOCIATES LIMITED Director 1994-10-14 CURRENT 1994-10-11 Active
JON PETER PITHER GLOBAL LEADERS INITIATIVE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
JON PETER PITHER MANAGEMENT SERVICES CAMBRIDGE LIMITED Director 2016-04-06 CURRENT 1990-12-03 Active
JON PETER PITHER MY SERVICE LTD Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
JON PETER PITHER THE GREEN CAB COMPANY LTD Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
JON PETER PITHER ST HELEN'S PRIVATE EQUITY LIMITED Director 2004-11-10 CURRENT 2004-08-26 Dissolved 2017-11-09
JON PETER PITHER JOURDAN PLC Director 1997-05-20 CURRENT 1926-08-16 Liquidation
JON PETER PITHER THE ALUMASC GROUP PLC Director 1992-01-31 CURRENT 1983-11-04 Active
ARIF BADRUDIN VIRANI ACCOUNTLETS PROPERTY MANAGEMENT LIMITED Director 2001-05-24 CURRENT 2001-05-24 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
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ARIF BADRUDIN VIRANI
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JON PETER PITHER
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT BOOT
2013-02-21LQ02Notice of ceasing to act as receiver or manager
2013-02-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013
2013-02-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012
2013-02-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012
2013-02-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011
2013-02-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011
2013-02-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010
2013-02-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2010
2012-10-18MG01Particulars of a mortgage or charge / charge no: 7
2012-07-04AC92Restoration by order of the court
2010-06-09GAZ2Final Gazette dissolved via compulsory strike-off
2010-03-092.35BNotice of move from Administration to Dissolution
2009-10-142.24BAdministrator's progress report to 2009-09-02
2009-07-302.24BAdministrator's progress report to 2009-03-02
2009-06-25405(1)Notice of appointment of receiver or manager
2008-11-022.17BStatement of administrator's proposal
2008-10-08288bAppointment terminated secretary david venus
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CHURSTON HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2008-09-102.12BAppointment of an administrator
2008-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-22123Nc inc already adjusted 31/03/08
2008-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-22RES04GBP NC 5000000/6000000
2008-04-22RES04GBP NC 5000000/6000000 31/03/2008
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON RITCHIE
2008-02-29288aDIRECTOR APPOINTED JON PETER PITHER
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN JENKINS
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-1688(2)RAD 06/11/07-06/11/07 £ SI 2430500@0.05=121525 £ IC 3055776/3177301
2007-11-1688(2)RAD 07/11/07-07/11/07 £ SI 6927500@0.05=346375 £ IC 2709401/3055776
2007-11-1688(2)RAD 07/11/07-07/11/07 £ SI 3500000@0.05=175000 £ IC 2534401/2709401
2007-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-13363aRETURN MADE UP TO 08/09/07; BULK LIST AVAILABLE SEPARATELY
2007-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-11RES13REMOVAL OF AUDITOR 23/04/07
2007-08-2088(2)RAD 09/08/07-09/08/07 £ SI 149701@0.05=7485 £ IC 2526915/2534400
2007-07-2388(2)RAD 04/07/07--------- £ SI 97466@.05=4873 £ IC 2522042/2526915
2007-07-1088(2)RAD 14/06/07--------- £ SI 4200000@.05=210000 £ IC 2312042/2522042
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM:
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 119 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5BX
2007-01-2088(2)RAD 11/12/06--------- £ SI 11614584@.05=580729 £ IC 1731313/2312042
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-04363aRETURN MADE UP TO 08/09/06; BULK LIST AVAILABLE SEPARATELY
2006-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM:
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 119 RICHMOND ROAD KINGSTON UPON THAMES LONDON KT2 5BX
2006-11-2088(2)RAD 14/08/06--------- £ SI 439000@.05=21950 £ IC 1408401/1430351
2006-11-2088(2)RAD 25/05/06--------- £ SI 3604679@.05=180233 £ IC 1228168/1408401
2006-11-2088(2)RAD 20/02/06--------- £ SI 281690@.05=14084 £ IC 1214084/1228168
2006-11-2088(2)RAD 01/08/05--------- £ SI 4000000@.05
2006-11-2088(2)RAD 21/02/05--------- £ SI 1071819@.05
2006-11-2088(2)RAD 28/07/04--------- £ SI 3125000@.05
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288bSECRETARY RESIGNED
2006-11-09288aNEW SECRETARY APPOINTED
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-10363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-03-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2004-03-05CERTNMCOMPANY NAME CHANGED
2004-03-05CERTNMCOMPANY NAME CHANGED CHORES GROUP PLC CERTIFICATE ISSUED ON 05/03/04
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 04068016 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-09-10
Fines / Sanctions
No fines or sanctions have been issued against 04068016 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-10-18 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION 2007-12-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-11-26 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-01-10 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-09-11 Satisfied CLYDESDALE BANK PLC
LICENCE 2003-01-23 Outstanding S & M VILLIERS SECURITIES LIMITED
DEBENTURE 2002-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2007-09-30

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 04068016 PLC

Intangible Assets
Patents
We have not found any records of 04068016 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 04068016 PLC
Trademarks
We have not found any records of 04068016 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04068016 PLC. 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 (9305 - Other service activities n.e.c.) as 04068016 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where 04068016 PLC 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 Administrators
Defending partyMYHOME INTERNATIONAL PLCEvent Date2008-09-03
In the High Court of Justice, Chancery Division Companies Court case number 74680 Roy Bailey and Angela Swarbrick (IP Nos 8357 and 9431 ), both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04068016 PLC 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 04068016 PLC 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.