Dissolved
Dissolved 2017-01-21
Company Information for 111 OBS (NOMINEE) LIMITED
LONDON, SE1,
|
Company Registration Number
06573747
Private Limited Company
Dissolved Dissolved 2017-01-21 |
Company Name | |
---|---|
111 OBS (NOMINEE) LIMITED | |
Legal Registered Office | |
LONDON SE1 Other companies in EC2N | |
Company Number | 06573747 | |
---|---|---|
Date formed | 2008-04-23 | |
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 | TOTAL EXEMPTION SMALL |
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 |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
111 OBS (GENERAL PARTNER) LIMITED | Director | 2013-10-14 | CURRENT | 2008-03-10 | 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 (GENERAL PARTNER) LIMITED | Director | 2010-02-28 | CURRENT | 2008-03-10 | 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 (GENERAL PARTNER) LIMITED | Director | 2010-02-28 | CURRENT | 2008-03-10 | Dissolved 2017-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
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 | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALAN DRAPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICTON-PEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH MARR | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PICTON-PEGG / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JENKINS / 23/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PICTON-PEGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PICTON-PEGG | |
AP01 | DIRECTOR APPOINTED MR THEO LUDO MARTIN SPEELMANS | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL EGAN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Resolutions for Winding-up | 2015-09-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | KBC BANK NV |
|
|
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 (NOMINEE) LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 111 OBS (NOMINEE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 111 OBS (NOMINEE) 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 | ||
Defending party | 111 OBS (NOMINEE) 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 | ||
Defending party | 111 OBS (NOMINEE) 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 (NOMINEE) 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 in 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 . Further details contact: Angela Swarbrick, Tel: 020 7951 4683. Alternative contact: Shivam Dosa | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 111 OBS (NOMINEE) 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 . : Further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 951 6290. Alternative contact: Shivam Dosa | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 111 OBS (NOMINEE) 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 as 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. Further details contact: Samantha Jane Keen or Angela Swarbrick, 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. |