Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10018 LIMITED
Company Information for

10018 LIMITED

LONDON, ENGLAND, EC3N,
Company Registration Number
04071036
Private Limited Company
Dissolved

Dissolved 2016-04-15

Company Overview

About 10018 Ltd
10018 LIMITED was founded on 2000-09-08 and had its registered office in London. The company was dissolved on the 2016-04-15 and is no longer trading or active.

Key Data
Company Name
10018 LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ALEXANDER FORBES MEDIA HOLDINGS LIMITED19/11/2013
Filing Information
Company Number 04071036
Date formed 2000-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-15
Type of accounts FULL
Last Datalog update: 2016-05-27 10:45:03
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.
Companies with same name 10018 LIMITED
The following companies were found which have the same name as 10018 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
10018 INGRAM LLC 1370 JET STREAM DR STE 100 HENDERSON NV 89052 Active Company formed on the 2023-03-22
10018 INGRAM II LLC 1370 JET STREAM DR STE 100 HENDERSON NV 89052 Active Company formed on the 2023-03-22
10018 IT LLC 20808 53 RD AVE., New York OAKLAND GARDENS NY 11364 Active Company formed on the 2010-11-29
10018 LOWER AZUSA ROAD, LLC 4265 N BALDWIN WAY EL MONTE CA 91731 ACTIVE Company formed on the 2005-07-11
10018 NEWFOUNDLAND LIMITED Newfoundland and Labrador Dissolved
10018 STRATMORE CIRCLE L.L.C Louisiana Unknown
10018, INC. 2644 NW 123RD TERR CORAL SPRINGS FL 33065 Inactive Company formed on the 1981-09-22
100180 CANADA LTEE 1010 ST. CATHERINE WEST SUITE 1005 MONTREAL Quebec H3B3R8 Dissolved Company formed on the 1980-09-11
100180 P.E.I. INC. Prince Edward Island Unknown Company formed on the 1999-03-10
1001801 B.C. LTD British Columbia Active Company formed on the 2014-05-09
1001802 B.C. LTD British Columbia Active Company formed on the 2014-05-09
10018031 CANADA INC. 524 Fifty Road Stoney Creek Ontario L8E 5T4 Dissolved Company formed on the 2016-12-11
10018040 CANADA INC. 3969 BAGGINS CRT UNIT#117 MISSISSAUGA Ontario L5N 7A3 Active Company formed on the 2016-12-11
10018066 CANADA INC. 1707-185 BONIS AVE SCARBOROUGH Ontario M1T 0A4 Dissolved Company formed on the 2016-12-11
10018104 Canada Inc. 91 Frank Johnston Road Caledon Ontario L7E 2L6 Dissolved Company formed on the 2016-12-15
10018130 MANITOBA LTD. 1700 - 360 Main Street Winnipeg Manitoba R3C 3Z3 Inactive - Amalgamated Company formed on the 2021-10-28
10018139 Canada Inc. 3331 Carding Mill Trail Unit 21 Oakville Ontario L6M 1R7 Active Company formed on the 2016-12-12
1001815 ONTARIO LIMITED Ontario Unknown
1001817 ONTARIO LIMITED Ontario Unknown
10018171 Canada Inc. 422 rue haspect Gatineau Quebec J8L 3W7 Dissolved Company formed on the 2016-12-11

Company Officers of 10018 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MERRY FOSTER
Director 2010-10-12
GRANT EDWIN STOBART
Director 2005-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEON MARIUS VILJOEN
Director 2007-06-28 2013-07-09
LOUISA ELIZABETH VOSS
Company Secretary 2007-12-21 2013-07-02
DAVID ANDREW DE BRUIN
Director 2006-10-30 2010-11-12
PHILIP JAMES HARRISON
Company Secretary 2006-12-07 2007-12-21
MICHAEL GERALD ILSLEY
Director 2000-09-11 2007-06-21
JONATHAN MARK TAYLOR
Company Secretary 2000-09-08 2006-12-07
JOHN PERCY DAVIS
Director 2000-09-11 2006-10-30
PAUL LINDSAY HEINAMANN
Director 2000-09-11 2006-03-24
RAEL ILAN GORDON
Director 2003-01-29 2005-05-13
LEON DAVID LEWIS
Director 2000-09-11 2003-11-10
GRAEME WILLIAM KERRIGAN
Director 2000-09-11 2003-01-21
QUINTIN JOHN HEANEY
Director 2000-09-08 2000-09-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-08 2000-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-08 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MERRY FOSTER 10012 LIMITED Director 2010-10-12 CURRENT 1998-06-29 Dissolved 2016-04-15
SUSAN MERRY FOSTER MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-12 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 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
2016-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016
2016-01-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM WARREN HOUSE 92 HIGH STREET CRANLEIGH SURREY GU6 8AJ UNITED KINGDOM
2013-12-024.70DECLARATION OF SOLVENCY
2013-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-19RES15CHANGE OF NAME 15/11/2013
2013-11-19CERTNMCOMPANY NAME CHANGED ALEXANDER FORBES MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/11/13
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-10AR0108/09/13 FULL LIST
2013-07-14TM02APPOINTMENT TERMINATED, SECRETARY LOUISA VOSS
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DEON VILJOEN
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5TH FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF
2012-11-16AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 1 ROYAL EXCHANGE LONDON EC3V 3LN UNITED KINGDOM
2012-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 19/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 19/10/2012
2012-11-16AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AS
2012-09-26AR0108/09/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012
2011-09-26AR0108/09/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-11RES01ADOPT ARTICLES 10/03/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE BRUIN
2010-10-29AP01DIRECTOR APPOINTED MRS SUSAN MERRY FOSTER
2010-09-13AR0108/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON MARIUS VILJOEN / 08/09/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW DE BRUIN / 09/07/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AD02SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7AF UNITED KINGDOM
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 6 BEVIS MARKS LONDON EC3A 7AF
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-23AD02SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2010-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-11-04AD02SAIL ADDRESS CREATED
2009-09-11363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-13363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-08RES13SECTION 175(5)(A) QUOTED 30/09/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08288bSECRETARY RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2007-09-10363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-10ELRESS386 DISP APP AUDS 02/08/07
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288bDIRECTOR RESIGNED
2007-03-14AUDAUDITOR'S RESIGNATION
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE 6 BEVIS MARKS LONDON EC3A 7AF
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-10-09363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-03288cSECRETARY'S PARTICULARS CHANGED
2006-03-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 10018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-07
Fines / Sanctions
No fines or sanctions have been issued against 10018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10018 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of 10018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10018 LIMITED
Trademarks
We have not found any records of 10018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10018 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 (70100 - Activities of head offices) as 10018 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 10018 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 TypeFinal Meetings
Defending party10018 LIMITEDEvent Date2015-12-02
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at One America Square, Crosswall, London, EC3N 2LB on 8 January 2016 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 21 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) and Cameron Gunn, (IP No. 9362) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB For further details contact: The Joint Liquidators, Tel: 020 3051 2055. Email: Evelyn.sanchez@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10018 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 10018 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.