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

NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
05123227
Private Limited Company
Dissolved

Dissolved 2016-02-19

Company Overview

About National Grid (southall) General Partner Ltd
NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED was founded on 2004-05-10 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-02-19 and is no longer trading or active.

Key Data
Company Name
NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
SECONDSITE (SOUTHALL) GENERAL PARTNER LIMITED10/10/2005
Filing Information
Company Number 05123227
Date formed 2004-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-02-19
Type of accounts DORMANT
Last Datalog update: 2016-04-28 19:25:45
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.

Company Officers of NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARIA RAYNER
Company Secretary 2010-11-10
CLIVE BURNS
Director 2013-11-30
HEATHER MARIA RAYNER
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN BARNES
Company Secretary 2012-10-01 2014-12-01
DAVID CHARLES FORWARD
Director 2010-11-10 2013-11-30
MARK ANTONY DAVID FLAWN
Director 2010-11-10 2013-01-07
AMY LYNDA BAILEY
Company Secretary 2011-01-31 2012-09-17
PHILIP LYNDON HIGGINS
Company Secretary 2009-11-19 2011-01-31
NICOLA KATE DARK
Director 2009-01-05 2010-11-10
COLIN MICHAEL SHOESMITH
Director 2008-03-31 2010-11-10
MARK DAVID NOBLE
Company Secretary 2007-11-22 2010-11-01
HEATHER MARIA RAYNER
Company Secretary 2010-11-01 2010-11-01
VICTORIA ANNE SOUTH
Company Secretary 2008-09-26 2009-11-19
ARTHUR MARK COLLINS PROWSE
Director 2008-03-31 2008-10-31
EMMA SUZANNE COCKBURN
Company Secretary 2007-10-19 2008-09-26
PHILLIP CHARLES KIRBY
Director 2004-05-13 2008-03-31
BRIAN JOHN MCKENDRY
Director 2004-05-13 2008-03-31
HELEN ALICE BAKER
Company Secretary 2006-12-22 2007-11-22
ANDREW PETER DURRANT
Company Secretary 2004-05-13 2007-10-19
RICHARD ANTHONY EVES
Company Secretary 2004-05-13 2006-12-22
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-05-10 2004-05-13
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-05-10 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BURNS NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
CLIVE BURNS NATIONAL GRID VENTURES LIMITED Director 2017-02-17 CURRENT 2012-06-22 Active
CLIVE BURNS NATIONAL GRID BELGIUM LIMITED Director 2015-04-27 CURRENT 2012-11-09 Liquidation
CLIVE BURNS NATIONAL GRID (US) PARTNER 2 LIMITED Director 2013-11-30 CURRENT 2001-10-31 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID BRAZIL FINANCE Director 2013-11-30 CURRENT 2000-06-26 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS TWO LIMITED Director 2013-11-30 CURRENT 2000-02-24 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID SIX LIMITED Director 2013-11-30 CURRENT 2000-08-21 Dissolved 2014-05-20
CLIVE BURNS NGT ONE LIMITED Director 2013-11-30 CURRENT 2003-08-13 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS 3 Director 2013-11-30 CURRENT 1999-10-22 Dissolved 2014-04-08
CLIVE BURNS NATIONAL GRID SIXTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID GOLD LIMITED Director 2013-11-30 CURRENT 1999-12-09 Dissolved 2014-05-20
CLIVE BURNS NGC ZAMBIA LIMITED Director 2013-11-30 CURRENT 1990-09-04 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID FIFTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-07-08
CLIVE BURNS NGC INDUS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2014-05-20
CLIVE BURNS NATGRID INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1999-03-18 Dissolved 2014-05-20
CLIVE BURNS THE NATIONAL GRID INVESTMENTS COMPANY Director 2013-11-30 CURRENT 1991-02-01 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID NINETEEN LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS Director 2013-11-30 CURRENT 1999-06-03 Dissolved 2014-05-20
CLIVE BURNS NGT THREE Director 2013-11-30 CURRENT 2004-09-17 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID ELEVEN Director 2013-11-30 CURRENT 2002-01-10 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (SOUTHALL) LP LIMITED Director 2013-11-30 CURRENT 2004-05-10 Dissolved 2014-02-18
CLIVE BURNS NATIONAL GRID TWENTY LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2015-04-21
CLIVE BURNS NGC TWO LIMITED Director 2013-11-30 CURRENT 1990-09-05 Dissolved 2015-04-21
CLIVE BURNS LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2013-11-30 CURRENT 2000-11-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID BLUE POWER FINANCE LIMITED Director 2013-11-30 CURRENT 2007-07-03 Dissolved 2016-01-19
CLIVE BURNS NATIONAL GRID ONE LIMITED Director 2013-11-30 CURRENT 1999-09-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID TWO LIMITED Director 2013-11-30 CURRENT 1999-11-11 Dissolved 2016-01-12
CLIVE BURNS NG PROCUREMENT HOLDINGS LIMITED Director 2013-11-30 CURRENT 1993-05-05 Dissolved 2016-01-26
CLIVE BURNS NATIONAL GRID TWENTY-ONE LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2016-03-08
CLIVE BURNS ASSETHALL LIMITED Director 2013-11-30 CURRENT 1988-12-09 Dissolved 2016-03-16
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 3) LIMITED Director 2013-11-30 CURRENT 2001-09-24 Dissolved 2016-02-19
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 5) LIMITED Director 2013-11-30 CURRENT 2002-03-14 Dissolved 2016-02-19
CLIVE BURNS LATTICE ENERGY SERVICES LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS LATTICE OPSCO LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS MAINSTREAM FORTY-SEVEN LIMITED Director 2013-11-30 CURRENT 1990-01-17 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID LAND DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1990-08-14 Dissolved 2016-02-19
CLIVE BURNS NATIONAL GRID LAND INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1989-06-12 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (NORTHAMPTON) LIMITED Director 2013-11-30 CURRENT 2004-08-02 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (WARWICK) LIMITED Director 2013-11-30 CURRENT 2006-01-18 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1991-07-18 Dissolved 2016-03-16
CLIVE BURNS NG LEASING LIMITED Director 2013-11-30 CURRENT 1992-01-16 Dissolved 2016-02-19
CLIVE BURNS NGG FINANCE (NO 1) LIMITED Director 2013-11-30 CURRENT 2002-09-19 Dissolved 2016-02-19
CLIVE BURNS NGT TELECOM NO. 2 LIMITED Director 2013-11-30 CURRENT 2001-01-02 Dissolved 2016-02-19
CLIVE BURNS NMP LIMITED Director 2013-11-30 CURRENT 1993-06-02 Dissolved 2016-02-19
CLIVE BURNS KEYSPAN (U.K.) Director 2013-11-30 CURRENT 1998-01-05 Dissolved 2017-01-11
CLIVE BURNS ICELINK INTERCONNECTOR LIMITED Director 2013-11-30 CURRENT 2012-05-24 Active
CLIVE BURNS SUPERGRID ENERGY TRANSMISSION LIMITED Director 2013-11-30 CURRENT 2001-02-22 Liquidation
CLIVE BURNS SUPERGRID ELECTRICITY LIMITED Director 2013-11-30 CURRENT 2002-10-15 Liquidation
CLIVE BURNS NG NOMINEES LIMITED Director 2013-11-30 CURRENT 1990-04-05 Active
CLIVE BURNS NGC EMPLOYEE SHARES TRUSTEE LIMITED Director 2013-11-30 CURRENT 1990-09-05 Active
CLIVE BURNS NATGRID LIMITED Director 2013-11-30 CURRENT 1997-06-20 Liquidation
CLIVE BURNS NATIONAL GRID FOUR LIMITED Director 2013-11-30 CURRENT 2000-02-17 Liquidation
CLIVE BURNS GRIDCOM LIMITED Director 2013-11-30 CURRENT 2000-06-30 Liquidation
CLIVE BURNS LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2013-11-30 CURRENT 2000-07-27 Active
CLIVE BURNS NATIONAL GRID TEN Director 2013-11-30 CURRENT 2001-12-17 Liquidation
CLIVE BURNS NATIONAL GRID BLUE POWER LIMITED Director 2013-11-30 CURRENT 2007-07-03 Liquidation
CLIVE BURNS SUPERGRID LIMITED Director 2013-11-30 CURRENT 1989-11-17 Liquidation
CLIVE BURNS LANDRANCH LIMITED Director 2013-11-30 CURRENT 1978-09-22 Active
CLIVE BURNS TRANSCO LIMITED Director 2013-11-30 CURRENT 2000-06-29 Liquidation
CLIVE BURNS PORTERS END CONSULTANCY LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-04-12
HEATHER MARIA RAYNER NGT ONE LIMITED Director 2013-09-09 CURRENT 2003-08-13 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID (US) INVESTMENTS Director 2013-09-09 CURRENT 1999-06-03 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID ELEVEN Director 2013-09-09 CURRENT 2002-01-10 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID OVERSEAS LIMITED Director 2013-09-09 CURRENT 1989-11-17 Dissolved 2015-04-21
HEATHER MARIA RAYNER NATIONAL GRID NINETEEN LIMITED Director 2013-01-11 CURRENT 2002-09-27 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID TWENTY LIMITED Director 2013-01-11 CURRENT 2002-09-27 Dissolved 2014-05-20
HEATHER MARIA RAYNER BLACKWATER B LIMITED Director 2013-01-08 CURRENT 2004-02-17 Dissolved 2013-11-05
HEATHER MARIA RAYNER BLACKWATER C LIMITED Director 2013-01-08 CURRENT 2004-02-17 Dissolved 2013-11-05
HEATHER MARIA RAYNER BLACKWATER H LIMITED Director 2013-01-08 CURRENT 2004-06-30 Dissolved 2013-11-05
HEATHER MARIA RAYNER NATIONAL GRID (US) PARTNER 2 LIMITED Director 2013-01-08 CURRENT 2001-10-31 Dissolved 2014-05-20
HEATHER MARIA RAYNER BLACKWATER D LIMITED Director 2013-01-08 CURRENT 2004-02-17 Dissolved 2013-11-05
HEATHER MARIA RAYNER NATIONAL GRID BRAZIL FINANCE Director 2013-01-08 CURRENT 2000-06-26 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID OVERSEAS TWO LIMITED Director 2013-01-08 CURRENT 2000-02-24 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID SIX LIMITED Director 2013-01-08 CURRENT 2000-08-21 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID (US) INVESTMENTS 3 Director 2013-01-08 CURRENT 1999-10-22 Dissolved 2014-04-08
HEATHER MARIA RAYNER NATIONAL GRID SIXTEEN LIMITED Director 2013-01-08 CURRENT 2002-07-23 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID GOLD LIMITED Director 2013-01-08 CURRENT 1999-12-09 Dissolved 2014-05-20
HEATHER MARIA RAYNER NGC ZAMBIA LIMITED Director 2013-01-08 CURRENT 1990-09-04 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID FIFTEEN LIMITED Director 2013-01-08 CURRENT 2002-07-23 Dissolved 2014-07-08
HEATHER MARIA RAYNER NGC INDUS LIMITED Director 2013-01-08 CURRENT 1989-11-17 Dissolved 2014-05-20
HEATHER MARIA RAYNER BLACKWATER A LIMITED Director 2013-01-08 CURRENT 2004-02-17 Dissolved 2013-11-05
HEATHER MARIA RAYNER NATGRID INVESTMENTS LIMITED Director 2013-01-08 CURRENT 1999-03-18 Dissolved 2014-05-20
HEATHER MARIA RAYNER THE NATIONAL GRID INVESTMENTS COMPANY Director 2013-01-08 CURRENT 1991-02-01 Dissolved 2014-05-20
HEATHER MARIA RAYNER BLACKWATER E LIMITED Director 2013-01-08 CURRENT 2004-02-17 Dissolved 2013-11-05
HEATHER MARIA RAYNER BLACKWATER J LIMITED Director 2013-01-08 CURRENT 2004-06-30 Dissolved 2013-11-05
HEATHER MARIA RAYNER NGT THREE Director 2013-01-08 CURRENT 2004-09-17 Dissolved 2014-05-20
HEATHER MARIA RAYNER NATIONAL GRID (SOUTHALL) LP LIMITED Director 2013-01-08 CURRENT 2004-05-10 Dissolved 2014-02-18
HEATHER MARIA RAYNER NGC TWO LIMITED Director 2013-01-08 CURRENT 1990-09-05 Dissolved 2015-04-21
HEATHER MARIA RAYNER ASSETHALL LIMITED Director 2013-01-08 CURRENT 1988-12-09 Dissolved 2016-03-16
HEATHER MARIA RAYNER BRITISH TRANSCO FINANCE (NO 3) LIMITED Director 2013-01-08 CURRENT 2001-09-24 Dissolved 2016-02-19
HEATHER MARIA RAYNER BRITISH TRANSCO FINANCE (NO 5) LIMITED Director 2013-01-08 CURRENT 2002-03-14 Dissolved 2016-02-19
HEATHER MARIA RAYNER LATTICE ENERGY SERVICES LIMITED Director 2013-01-08 CURRENT 1996-12-19 Dissolved 2016-02-19
HEATHER MARIA RAYNER LATTICE OPSCO LIMITED Director 2013-01-08 CURRENT 1996-12-19 Dissolved 2016-02-19
HEATHER MARIA RAYNER MAINSTREAM FORTY-SEVEN LIMITED Director 2013-01-08 CURRENT 1990-01-17 Dissolved 2016-03-16
HEATHER MARIA RAYNER NATIONAL GRID LAND DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 1990-08-14 Dissolved 2016-02-19
HEATHER MARIA RAYNER NATIONAL GRID LAND INVESTMENTS LIMITED Director 2013-01-08 CURRENT 1989-06-12 Dissolved 2016-03-16
HEATHER MARIA RAYNER NATIONAL GRID PROPERTY (NORTHAMPTON) LIMITED Director 2013-01-08 CURRENT 2004-08-02 Dissolved 2016-03-16
HEATHER MARIA RAYNER NATIONAL GRID PROPERTY (WARWICK) LIMITED Director 2013-01-08 CURRENT 2006-01-18 Dissolved 2016-03-16
HEATHER MARIA RAYNER NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 1991-07-18 Dissolved 2016-03-16
HEATHER MARIA RAYNER NG LEASING LIMITED Director 2013-01-08 CURRENT 1992-01-16 Dissolved 2016-02-19
HEATHER MARIA RAYNER NGG FINANCE (NO 1) LIMITED Director 2013-01-08 CURRENT 2002-09-19 Dissolved 2016-02-19
HEATHER MARIA RAYNER NGT TELECOM NO. 2 LIMITED Director 2013-01-08 CURRENT 2001-01-02 Dissolved 2016-02-19
HEATHER MARIA RAYNER NMP LIMITED Director 2013-01-08 CURRENT 1993-06-02 Dissolved 2016-02-19

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
2016-02-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 1-3 STRAND LONDON WC2N 5EH
2015-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-064.70DECLARATION OF SOLVENCY
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY MEGAN BARNES
2014-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23SH02CONSOLIDATION 10/09/14
2014-09-23SH0110/09/14 STATEMENT OF CAPITAL GBP 3849
2014-09-17SH20STATEMENT BY DIRECTORS
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17SH1917/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-17CAP-SSSOLVENCY STATEMENT DATED 10/09/14
2014-09-17RES13CONSOLIDATION OF ORD SHARES 10/09/2014
2014-09-17RES06REDUCE ISSUED CAPITAL 10/09/2014
2014-01-15AR0101/01/14 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD
2013-12-10AP01DIRECTOR APPOINTED MR CLIVE BURNS
2013-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-07AR0101/02/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED HEATHER MARIA RAYNER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-03AP03SECRETARY APPOINTED MEGAN BARNES
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY AMY BAILEY
2012-02-14AR0101/02/12 FULL LIST
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / AMY LYNDA BAILEY / 31/07/2011
2011-02-07AR0101/02/11 FULL LIST
2011-02-04AP03SECRETARY APPOINTED AMY LYNDA BAILEY
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS
2010-11-15AP01DIRECTOR APPOINTED MR MARK ANTONY DAVID FLAWN
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHOESMITH
2010-11-12AP01DIRECTOR APPOINTED MR DAVID CHARLES FORWARD
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK
2010-11-12AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MARIA RAYNER
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-11-10AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-29MEM/ARTSARTICLES OF ASSOCIATION
2010-04-29RES01ALTER ARTICLES 26/04/2010
2010-04-14AP03SECRETARY APPOINTED PHILIP LYNDON HIGGINS
2010-03-03AR0115/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SHOESMITH / 01/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/02/2010
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED NICOLA KATE DARK
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR PROWSE
2008-10-20288aSECRETARY APPOINTED VICTORIA ANNE SOUTH
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY EMMA COCKBURN
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MR COLIN MICHAEL SHOESMITH
2008-04-01288aDIRECTOR APPOINTED ARTHUR MARK COLLINS PROWSE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP KIRBY
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MCKENDRY
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-10-24288bSECRETARY RESIGNED
2007-05-16363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-02288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID (SOUTHALL) GENERAL PARTNER 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 (SOUTHALL) GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-16 Satisfied SECONDSITE PROPERTY HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED
Trademarks
We have not found any records of NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID (SOUTHALL) GENERAL PARTNER 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 (41100 - Development of building projects) as NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID (SOUTHALL) GENERAL PARTNER 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 (SOUTHALL) GENERAL PARTNER LIMITEDEvent Date2015-10-09
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final Meetings of the Members of the above-named Companies will be held 10.00 am, 10.05 am, 10.10 am, 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am and 10.45 am respectively at KPMG LLP, 15 Canada Square, London, E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation that 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 12 November 2015. Date of Appointment: 10 December 2014. 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: 020 7311 1711.
 
Initiating party Event Type
Defending partyNATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITEDEvent Date2014-12-18
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: 10 December 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham, (IP Nos. 9241 and 8719) of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID (SOUTHALL) GENERAL PARTNER 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 (SOUTHALL) GENERAL PARTNER 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.
    Other companies at postcode E14