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

NATIONAL GRID SEVENTEEN LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04492598
Private Limited Company
Liquidation

Company Overview

About National Grid Seventeen Ltd
NATIONAL GRID SEVENTEEN LIMITED was founded on 2002-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". National Grid Seventeen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL GRID SEVENTEEN LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in WC2N
 
Filing Information
Company Number 04492598
Company ID Number 04492598
Date formed 2002-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2020-02-07 06:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID SEVENTEEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 NATIONAL GRID SEVENTEEN LIMITED

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-03-08
FIONA LOUISE BEANEY
Director 2013-03-22
DAVID CHARLES BONAR
Director 2012-03-01
ANDREW KENNETH MEAD
Director 2015-12-07
DAVID ANTHONY PRESTON
Director 2013-03-22
CHRISTOPHER JOHN WATERS
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MARIA RAYNER
Company Secretary 2013-05-30 2016-03-08
EMMANUEL DAVID FRASER
Director 2013-05-30 2015-10-30
DAVID CHARLES FORWARD
Company Secretary 2002-07-23 2013-11-30
ALEXANDRA MORTON LEWIS
Director 2006-12-01 2013-09-09
ANDREW JONATHAN AGG
Director 2009-07-10 2013-05-31
MARK ANTONY DAVID FLAWN
Director 2006-12-01 2013-03-22
MELISSA JANE SELLARS
Director 2009-07-10 2012-09-17
GEOFFREY HOLROYD
Director 2009-07-10 2012-03-01
GEOFFREY HOLROYD
Director 2007-11-28 2009-07-10
STEPHEN FRANCIS NOONAN
Director 2002-12-20 2009-07-10
RICHARD FRANCIS PETTIFER
Director 2002-12-20 2008-09-30
ANDREW PETER DURRANT
Company Secretary 2006-10-16 2007-10-19
MALCOLM CHARLES COOPER
Director 2002-12-20 2006-12-01
MICHAEL ALEXANDER SMYTH-OSBOURNE
Director 2005-02-01 2006-10-31
ANDREW BRIAN CHAPMAN
Director 2002-12-20 2005-02-01
DAVID CHARLES FORWARD
Director 2002-08-23 2002-12-31
FIONA BROWN SMITH
Director 2002-07-23 2002-12-31
MARTIN DONAL O'DONOVAN
Director 2002-07-23 2002-12-20
PAUL NICHOLAS PHILLIPS
Director 2002-08-23 2002-12-20
CHARLES RALPH AMBROSE CARTER
Director 2002-07-23 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
FIONA LOUISE BEANEY NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
FIONA LOUISE BEANEY NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
FIONA LOUISE BEANEY NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
FIONA LOUISE BEANEY NATIONAL GRID (IOM) UK LIMITED Director 2013-04-19 CURRENT 2001-11-09 Converted / Closed
FIONA LOUISE BEANEY LATTICE TELECOM FINANCE (NO 1) LIMITED Director 2013-04-19 CURRENT 2002-01-23 Active
FIONA LOUISE BEANEY NGT FIVE LIMITED Director 2013-04-12 CURRENT 2004-12-21 Converted / Closed
FIONA LOUISE BEANEY NGT FOUR LIMITED Director 2013-04-12 CURRENT 2004-12-06 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID (IOM) UK LIMITED Director 2013-09-09 CURRENT 2001-11-09 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID CHARLES BONAR NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID THREE LIMITED Director 2013-02-14 CURRENT 2000-02-17 Dissolved 2016-04-14
DAVID CHARLES BONAR NATGRID FINANCE HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-01-28 Dissolved 2016-04-14
DAVID CHARLES BONAR NATGRID FINANCE LIMITED Director 2012-03-01 CURRENT 1999-01-18 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID EIGHT Director 2012-03-01 CURRENT 2001-05-22 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID EIGHTEEN LIMITED Director 2012-03-01 CURRENT 2002-07-22 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID FIVE LIMITED Director 2012-03-01 CURRENT 2000-02-24 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID NINE LIMITED Director 2012-03-01 CURRENT 2000-02-24 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID SEVEN LIMITED Director 2012-03-01 CURRENT 2000-12-11 Dissolved 2016-04-14
DAVID CHARLES BONAR NG LUXEMBOURG HOLDINGS LIMITED Director 2012-03-01 CURRENT 2004-11-12 Dissolved 2016-04-14
DAVID CHARLES BONAR NGG TELECOMS HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-01-28 Dissolved 2016-04-14
DAVID CHARLES BONAR NGG TELECOMS LIMITED Director 2012-03-01 CURRENT 1990-09-04 Dissolved 2016-04-14
DAVID CHARLES BONAR TELECOM INTERNATIONAL HOLDINGS LIMITED Director 2012-03-01 CURRENT 2000-05-22 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID TWENTY-FIVE LIMITED Director 2012-03-01 CURRENT 2010-06-21 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID TWENTY-FIVE LIMITED Director 2015-12-07 CURRENT 2010-06-21 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID TWENTY THREE LIMITED Director 2015-12-07 CURRENT 2009-08-24 Liquidation
ANDREW KENNETH MEAD NATGRIDTW1 LIMITED Director 2015-12-07 CURRENT 2011-03-25 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) HOLDINGS LIMITED Director 2015-12-07 CURRENT 1991-07-18 Active
ANDREW KENNETH MEAD NATIONAL GRID HOLDINGS ONE PLC Director 2015-12-07 CURRENT 1989-04-01 Active
ANDREW KENNETH MEAD NATIONAL GRID INTERNATIONAL LIMITED Director 2015-12-07 CURRENT 1990-09-05 Active
ANDREW KENNETH MEAD NATIONAL GRID HOLDINGS LIMITED Director 2015-12-07 CURRENT 1995-08-31 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2015-12-07 CURRENT 1999-06-03 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2015-12-07 CURRENT 1999-10-22 Active
ANDREW KENNETH MEAD NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2015-12-07 CURRENT 2000-07-28 Active
ANDREW KENNETH MEAD NGG FINANCE PLC Director 2015-12-07 CURRENT 2001-05-21 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) PARTNER 1 LIMITED Director 2015-12-07 CURRENT 2001-10-31 Active
ANDREW KENNETH MEAD NATIONAL GRID TWELVE LIMITED Director 2015-12-07 CURRENT 2002-01-18 Active
ANDREW KENNETH MEAD NATIONAL GRID FOURTEEN LIMITED Director 2015-12-07 CURRENT 2002-02-27 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID THIRTY FIVE LIMITED Director 2015-12-07 CURRENT 2004-11-12 Liquidation
ANDREW KENNETH MEAD NATGRID ONE LIMITED Director 2015-12-07 CURRENT 2005-07-28 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID JERSEY INVESTMENTS LIMITED Director 2015-12-07 CURRENT 2004-05-18 Active
ANDREW KENNETH MEAD NATIONAL GRID US 6 LLC Director 2015-12-07 CURRENT 2008-07-04 Active
ANDREW KENNETH MEAD LATTICE GROUP LIMITED Director 2015-12-07 CURRENT 1999-12-29 Active
ANDREW KENNETH MEAD LATTICE GROUP TRUSTEES LIMITED Director 2015-12-07 CURRENT 2000-09-27 Active
DAVID ANTHONY PRESTON COUNTESS JEWELLERY CO. (UK) LTD Director 2015-01-28 CURRENT 2015-01-28 Active
DAVID ANTHONY PRESTON ZHONG YI SERVICE CONSULTANT CO (UK) LTD Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2015-09-15
DAVID ANTHONY PRESTON NGT TWO LIMITED Director 2013-06-21 CURRENT 2004-09-17 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID ANTHONY PRESTON NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID ANTHONY PRESTON NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
DAVID ANTHONY PRESTON NATIONAL GRID JERSEY INVESTMENTS LIMITED Director 2013-06-07 CURRENT 2004-05-18 Active
DAVID ANTHONY PRESTON NATIONAL GRID (IOM) UK LIMITED Director 2013-04-19 CURRENT 2001-11-09 Converted / Closed
DAVID ANTHONY PRESTON LATTICE TELECOM FINANCE (NO 1) LIMITED Director 2013-04-19 CURRENT 2002-01-23 Active
DAVID ANTHONY PRESTON NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Director 2013-04-19 CURRENT 2009-04-01 Active
DAVID ANTHONY PRESTON NATIONAL GRID US 6 LLC Director 2013-04-19 CURRENT 2008-07-04 Active
DAVID ANTHONY PRESTON NGT FIVE LIMITED Director 2013-04-12 CURRENT 2004-12-21 Converted / Closed
DAVID ANTHONY PRESTON NGT FOUR LIMITED Director 2013-04-12 CURRENT 2004-12-06 Converted / Closed
DAVID ANTHONY PRESTON NATIONAL GRID TWENTY-FIVE LIMITED Director 2013-03-22 CURRENT 2010-06-21 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID TWENTY THREE LIMITED Director 2013-03-22 CURRENT 2009-08-24 Liquidation
DAVID ANTHONY PRESTON NATGRIDTW1 LIMITED Director 2013-03-22 CURRENT 2011-03-25 Active
DAVID ANTHONY PRESTON NATIONAL GRID (US) HOLDINGS LIMITED Director 2013-03-22 CURRENT 1991-07-18 Active
DAVID ANTHONY PRESTON NATIONAL GRID INTERNATIONAL LIMITED Director 2013-03-22 CURRENT 1990-09-05 Active
DAVID ANTHONY PRESTON NGT TELECOM NO. 1 LIMITED Director 2013-03-22 CURRENT 1999-04-09 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2013-03-22 CURRENT 1999-06-03 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2013-03-22 CURRENT 1999-10-22 Active
DAVID ANTHONY PRESTON NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2013-03-22 CURRENT 2000-07-28 Active
DAVID ANTHONY PRESTON NATIONAL GRID (US) PARTNER 1 LIMITED Director 2013-03-22 CURRENT 2001-10-31 Active
DAVID ANTHONY PRESTON NATIONAL GRID TWELVE LIMITED Director 2013-03-22 CURRENT 2002-01-18 Active
DAVID ANTHONY PRESTON NATIONAL GRID THIRTY SIX LIMITED Director 2013-03-22 CURRENT 2002-12-06 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID THIRTY FIVE LIMITED Director 2013-03-22 CURRENT 2004-11-12 Liquidation
DAVID ANTHONY PRESTON NATGRID ONE LIMITED Director 2013-03-22 CURRENT 2005-07-28 Liquidation
DAVID ANTHONY PRESTON LATTICE GROUP LIMITED Director 2013-03-22 CURRENT 1999-12-29 Active
CHRISTOPHER JOHN WATERS CADENT GAS LIMITED Director 2017-03-31 CURRENT 2016-03-23 Active
CHRISTOPHER JOHN WATERS QUADGAS PLEDGECO LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
CHRISTOPHER JOHN WATERS QUADGAS MIDCO LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
CHRISTOPHER JOHN WATERS QUADGAS HOLDCO LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID ENERGY METERING LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID TWENTY-FIVE LIMITED Director 2011-10-27 CURRENT 2010-06-21 Liquidation
CHRISTOPHER JOHN WATERS NATGRIDTW1 LIMITED Director 2011-04-28 CURRENT 2011-03-25 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID TWENTY THREE LIMITED Director 2009-08-27 CURRENT 2009-08-24 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2009-02-19 CURRENT 1999-06-03 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2009-01-29 CURRENT 2000-07-28 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID INTERNATIONAL LIMITED Director 2009-01-27 CURRENT 1990-09-05 Active
CHRISTOPHER JOHN WATERS LATTICE GROUP LIMITED Director 2008-11-30 CURRENT 1999-12-29 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID (US) HOLDINGS LIMITED Director 2008-09-30 CURRENT 1991-07-18 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID HOLDINGS ONE PLC Director 2008-09-30 CURRENT 1989-04-01 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID HOLDINGS LIMITED Director 2008-09-30 CURRENT 1995-08-31 Active
CHRISTOPHER JOHN WATERS NGT TELECOM NO. 1 LIMITED Director 2008-09-30 CURRENT 1999-04-09 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2008-09-30 CURRENT 1999-10-22 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID (US) PARTNER 1 LIMITED Director 2008-09-30 CURRENT 2001-10-31 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID TWELVE LIMITED Director 2008-09-30 CURRENT 2002-01-18 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID THIRTY SIX LIMITED Director 2008-09-30 CURRENT 2002-12-06 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID THIRTY FIVE LIMITED Director 2008-09-30 CURRENT 2004-11-12 Liquidation
CHRISTOPHER JOHN WATERS NATGRID ONE LIMITED Director 2008-09-30 CURRENT 2005-07-28 Liquidation

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
2021-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-09
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 1 - 3 Strand London WC2N 5EH
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-10
2019-12-09AP01DIRECTOR APPOINTED SIMON WARREN GRANT
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 1
2019-11-29CAP-SSSolvency Statement dated 28/11/19
2019-11-29RES13Resolutions passed:
  • Cancellation of share premium account 28/11/2019
  • Resolution of reduction in issued share capital
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WATERS
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-03TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-03AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BONAR
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MISS KYLEE MARIE DICKIE
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOUISE BEANEY
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2500001
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09RP04AP01Second filing of director appointment of Andrew Kenneth Mead
2016-08-09ANNOTATIONClarification
2016-03-08TM02Termination of appointment of Heather Maria Rayner on 2016-03-08
2016-03-08AP03Appointment of Alice Morgan as company secretary on 2016-03-08
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2500001
2016-02-04AR0101/02/16 FULL LIST
2015-12-10AP01DIRECTOR APPOINTED MR ANDREW KENNETH MEAD
2015-12-10AP01DIRECTOR APPOINTED MR ANDREW KENNETH MEAD
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRASER
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID FRASER / 08/10/2014
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2500001
2015-02-05AR0101/02/15 FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2500001
2014-02-21AR0101/02/14 FULL LIST
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013
2013-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG
2013-05-30AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2013-05-30AP01DIRECTOR APPOINTED EMMANUEL DAVID FRASER
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013
2013-03-22AP01DIRECTOR APPOINTED FIONA LOUISE BEANEY
2013-03-22AP01DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2013-02-12AR0101/02/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2012
2012-03-14AP01DIRECTOR APPOINTED DAVID CHARLES BONAR
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLROYD
2012-02-16AR0101/02/12 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011
2011-03-18RES13DEED APPROVED 11/03/2011
2011-02-16AR0101/02/11 FULL LIST
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-04AR0115/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOLROYD / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24288aDIRECTOR APPOINTED GEOFFREY HOLROYD
2009-08-20288aDIRECTOR APPOINTED MELISSA JANE SELLARS
2009-08-17288aDIRECTOR APPOINTED ANDREW JONATHAN AGG
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLROYD
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN
2009-06-19288aDIRECTOR APPOINTED CHRISTOPHER JOHN WATERS
2009-04-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-07225CURREXT FROM 21/02/2009 TO 31/03/2009
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-10-21AAFULL ACCOUNTS MADE UP TO 21/02/08
2008-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008
2008-01-04288aNEW DIRECTOR APPOINTED
2007-11-09AAFULL ACCOUNTS MADE UP TO 21/02/07
2007-10-24288bSECRETARY RESIGNED
2007-08-07363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-04-03123NC INC ALREADY ADJUSTED 13/02/07
2007-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-03RES04£ NC 100/3000100 13/0
2007-04-0388(2)RAD 13/02/07--------- £ SI 2500000@1=2500000 £ IC 1/2500001
2007-03-30288cSECRETARY'S PARTICULARS CHANGED
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID SEVENTEEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL GRID SEVENTEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL GRID SEVENTEEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL GRID SEVENTEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID SEVENTEEN LIMITED
Trademarks
We have not found any records of NATIONAL GRID SEVENTEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID SEVENTEEN 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 (82990 - Other business support service activities n.e.c.) as NATIONAL GRID SEVENTEEN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID SEVENTEEN 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 Type
Defending partyNATIONAL GRID SEVENTEEN LIMITEDEvent Date2019-12-10
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk.
 
Initiating party Event Type
Defending partyNATIONAL GRID SEVENTEEN LIMITEDEvent Date2019-12-10
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 10 December 2019 . Further information about this case is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Simon Grant for NGT Telecom No.1 Limited, National Grid Fourteen Limited, National Grid Thirty Five Limited, National Grid Twenty-Five Limited and Andrew Mead for National Grid Seventeen Limited , Directors :
 
Initiating party Event Type
Defending partyNATIONAL GRID SEVENTEEN LIMITEDEvent Date2019-12-10
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 7 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 7 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 7 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 10 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 18 December 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID SEVENTEEN 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 NATIONAL GRID SEVENTEEN 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.