Dissolved
Dissolved 2017-01-21
Company Information for 111 OBS (GENERAL PARTNER) LIMITED
LONDON, SE1,
|
Company Registration Number
06529199
Private Limited Company
Dissolved Dissolved 2017-01-21 |
Company Name | ||
---|---|---|
111 OBS (GENERAL PARTNER) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 06529199 | |
---|---|---|
Date formed | 2008-03-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-01-21 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ALAN DRAPER |
||
ANDREW MICHAEL EGAN |
||
THEO LUDO MARTIN SPEELMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JENKINS |
Director | ||
STEPHEN PICTON-PEGG |
Company Secretary | ||
HAMISH CAMERON GALBRAITH MARR |
Director | ||
STEPHEN PICTON-PEGG |
Director | ||
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
111 OBS (NOMINEE) LIMITED | Director | 2013-10-14 | CURRENT | 2008-04-23 | Dissolved 2017-01-21 | |
KBC INVESTMENTS LIMITED | Director | 2018-05-21 | CURRENT | 2003-07-09 | Active | |
AME DIGITAL LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Dissolved 2017-10-24 | |
111 OBS (NOMINEE) LIMITED | Director | 2010-02-28 | CURRENT | 2008-04-23 | Dissolved 2017-01-21 | |
APPLEFORD BREWERY COMPANY LTD | Company Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
KBC FINANCIAL PRODUCTS UK LIMITED | Director | 2010-06-30 | CURRENT | 1999-04-14 | Dissolved 2018-04-28 | |
111 OBS (NOMINEE) LIMITED | Director | 2010-02-28 | CURRENT | 2008-04-23 | Dissolved 2017-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 111 OLD BROAD STREET LONDON EC2N 1BR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 12817 | |
AR01 | 07/04/15 FULL LIST | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 8980 | |
AR01 | 07/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH01 | 08/10/13 STATEMENT OF CAPITAL GBP 8980 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALAN DRAPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH MARR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PICTON-PEGG | |
AR01 | 07/04/10 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICTON-PEGG | |
AP01 | DIRECTOR APPOINTED THEO LUDO MARTIN SPEELMANS | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL EGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 15/05/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/05/08 | |
RES04 | GBP NC 3719/3837 01/05/2008 | |
88(2) | AD 01/05/08 GBP SI 118@1=118 GBP IC 3719/3837 | |
123 | NC INC ALREADY ADJUSTED 23/04/08 | |
RES04 | GBP NC 1015/3719 23/04/2008 | |
88(2) | AD 23/04/08 GBP SI 2704@1=2704 GBP IC 1015/3719 | |
123 | NC INC ALREADY ADJUSTED 22/04/08 | |
RES13 | RATIFICATION 22/04/2008 | |
RES04 | GBP NC 1000/1015 22/04/2008 | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
88(2) | AD 22/04/08 GBP SI 1014@1=1014 GBP IC 1/1015 | |
288a | DIRECTOR APPOINTED HAMISH CAMERON MARR | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHEN PICTON-PEGG | |
288a | DIRECTOR APPOINTED SIMON JENKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAILEX NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY PAILEX SECRETARIES LIMITED | |
CERTNM | COMPANY NAME CHANGED KBC (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 12/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-06 |
Notices to Creditors | 2015-09-22 |
Resolutions for Winding-up | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
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 111 OBS (GENERAL PARTNER) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 111 OBS (GENERAL PARTNER) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | 111 OBS (GENERAL PARTNER) LIMITED | Event Date | 2016-09-01 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 10 October 2016 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 11 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7197 7271. Alternative contact: Ben Good | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 111 OBS (GENERAL PARTNER) LIMITED | Event Date | 2015-09-11 |
As Joint Liquidators of the Company, we hereby give notice that we intend to make a first and final distribution to its creditors. The last date for proving is 16 October 2015 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 11 September 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4683. Alternative contact: Shivam Dosa. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 111 OBS (GENERAL PARTNER) LIMITED | Event Date | 2015-09-11 |
The following written resolutions were passed on 11 September 2015 , by the shareholders of the Company, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 020 7951 4683. Alternative contact: Shivam Dosa. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 111 OBS (GENERAL PARTNER) LIMITED | Event Date | 2015-09-11 |
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 4683. Alternative contact: Shivam Dosa. | |||
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. |