Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 111 OBS (NOMINEE) LIMITED
Company Information for

111 OBS (NOMINEE) LIMITED

LONDON, SE1,
Company Registration Number
06573747
Private Limited Company
Dissolved

Dissolved 2017-01-21

Company Overview

About 111 Obs (nominee) Ltd
111 OBS (NOMINEE) LIMITED was founded on 2008-04-23 and had its registered office in London. The company was dissolved on the 2017-01-21 and is no longer trading or active.

Key Data
Company Name
111 OBS (NOMINEE) LIMITED
 
Legal Registered Office
LONDON
SE1
Other companies in EC2N
 
Filing Information
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
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 111 OBS (NOMINEE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALAN DRAPER
Director 2013-10-14
ANDREW MICHAEL EGAN
Director 2010-02-28
THEO LUDO MARTIN SPEELMANS
Director 2010-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JENKINS
Director 2008-04-23 2013-10-10
STEPHEN PICTON-PEGG
Company Secretary 2008-04-23 2010-02-28
HAMISH CAMERON GALBRAITH MARR
Director 2008-04-23 2010-02-28
STEPHEN PICTON-PEGG
Director 2008-04-23 2010-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALAN DRAPER 111 OBS (GENERAL PARTNER) LIMITED Director 2013-10-14 CURRENT 2008-03-10 Dissolved 2017-01-21
ANDREW MICHAEL EGAN KBC INVESTMENTS LIMITED Director 2018-05-21 CURRENT 2003-07-09 Active
ANDREW MICHAEL EGAN AME DIGITAL LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-10-24
ANDREW MICHAEL EGAN 111 OBS (GENERAL PARTNER) LIMITED Director 2010-02-28 CURRENT 2008-03-10 Dissolved 2017-01-21
FRANCES TORRANCE APPLEFORD BREWERY COMPANY LTD Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
THEO LUDO MARTIN SPEELMANS KBC FINANCIAL PRODUCTS UK LIMITED Director 2010-06-30 CURRENT 1999-04-14 Dissolved 2018-04-28
THEO LUDO MARTIN SPEELMANS 111 OBS (GENERAL PARTNER) LIMITED Director 2010-02-28 CURRENT 2008-03-10 Dissolved 2017-01-21

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
2017-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2016-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-07AD03REGISTER(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
2015-09-28AD02SAIL ADDRESS CREATED
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 111 OLD BROAD STREET LONDON EC2N 1BR
2015-09-244.70DECLARATION OF SOLVENCY
2015-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0123/04/15 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0123/04/14 FULL LIST
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN DRAPER
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-26AR0123/04/13 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0123/04/12 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0123/04/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICTON-PEGG
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MARR
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0123/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PICTON-PEGG / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JENKINS / 23/04/2010
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PICTON-PEGG
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PICTON-PEGG
2010-03-23AP01DIRECTOR APPOINTED MR THEO LUDO MARTIN SPEELMANS
2010-03-23AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EGAN
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-16363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-04-30225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 111 OBS (NOMINEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-22
Appointment of Liquidators2015-09-22
Resolutions for Winding-up2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against 111 OBS (NOMINEE) 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
MORTGAGE 2009-05-19 Satisfied KBC BANK NV
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 111 OBS (NOMINEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 111 OBS (NOMINEE) LIMITED
Trademarks
We have not found any records of 111 OBS (NOMINEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 111 OBS (NOMINEE) 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 not elsewhere classified) as 111 OBS (NOMINEE) 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 111 OBS (NOMINEE) 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 party111 OBS (NOMINEE) LIMITEDEvent Date2016-09-01
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 party111 OBS (NOMINEE) LIMITEDEvent Date2016-09-01
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 party111 OBS (NOMINEE) LIMITEDEvent Date2016-09-01
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 TypeNotices to Creditors
Defending party111 OBS (NOMINEE) LIMITEDEvent Date2015-09-11
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 TypeAppointment of Liquidators
Defending party111 OBS (NOMINEE) LIMITEDEvent Date2015-09-11
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 TypeResolutions for Winding-up
Defending party111 OBS (NOMINEE) LIMITEDEvent Date2015-09-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 111 OBS (NOMINEE) 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 111 OBS (NOMINEE) 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 SE1