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

KPMG GULF HOLDINGS LIMITED

LONDON, E14 5GL,
Company Registration Number
07580926
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Kpmg Gulf Holdings Ltd
KPMG GULF HOLDINGS LIMITED was founded on 2011-03-28 and had its registered office in London. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
KPMG GULF HOLDINGS LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in E14
 
Filing Information
Company Number 07580926
Date formed 2011-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-05-23
Type of accounts DORMANT
Last Datalog update: 2018-01-24 23:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG GULF HOLDINGS 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 KPMG GULF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2014-08-01
SIMON JEREMY COLLINS
Director 2012-07-30
PAUL LONG
Director 2014-07-22
JAMES WEBSTER MARSH
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GEOFFREY CLEAVES
Company Secretary 2011-09-21 2014-08-01
TAREQ AL SADHAN
Director 2011-09-21 2014-06-19
ABDULLAH BIN HAMAD AL-FOZAN
Director 2011-09-21 2014-06-19
HATEM AL-KAWASMY
Director 2011-12-08 2014-06-10
SAFI ABDUL AZIZ AL-MUTAWA
Director 2011-06-30 2014-06-04
RASHEED MOHAMMED AL-QENAE
Director 2011-06-30 2014-06-04
ANDREW THOMAS JACKSON
Director 2011-09-21 2013-10-09
JOHN GUTHRIE GRIFFITH-JONES
Director 2011-03-28 2012-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY COLLINS MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
SIMON JEREMY COLLINS MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
SIMON JEREMY COLLINS KPMG EUROPE NO 2 LIMITED Director 2012-07-30 CURRENT 2011-06-14 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG NO 1 LIMITED Director 2012-07-30 CURRENT 1994-09-29 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG NOMINEES NO 3 LIMITED Director 2012-07-30 CURRENT 2009-06-19 Dissolved 2013-08-13
SIMON JEREMY COLLINS KPMG SECRETARIAL NO 1 LIMITED Director 2012-07-30 CURRENT 1997-10-27 Dissolved 2014-12-23
SIMON JEREMY COLLINS MORGAN CHAMBERS EUROPE LIMITED Director 2012-07-30 CURRENT 2001-03-05 Dissolved 2013-09-24
SIMON JEREMY COLLINS KPMG NOMINEES NO 2 LIMITED Director 2012-07-30 CURRENT 1971-06-28 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG SECRETARIAL NO 2 LIMITED Director 2012-07-30 CURRENT 1973-06-13 Dissolved 2014-12-09
SIMON JEREMY COLLINS EQUATERRA UK LTD Director 2012-07-30 CURRENT 2004-10-05 Dissolved 2016-11-18
SIMON JEREMY COLLINS KPMG EUROPE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG FLAREWARE SYSTEMS LIMITED Director 2015-09-18 CURRENT 2002-12-30 Liquidation
PAUL LONG KPMG BOXWOOD LIMITED Director 2015-06-18 CURRENT 2005-10-31 Active
PAUL LONG KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2015-05-14 CURRENT 2005-01-19 Liquidation
PAUL LONG NUNWOOD SERVICES LTD Director 2015-05-14 CURRENT 2002-08-22 Dissolved 2018-04-29
PAUL LONG KPMG NUNWOOD HOLDINGS LIMITED Director 2015-05-14 CURRENT 2012-12-14 Active
PAUL LONG KPMG NUNWOOD INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2015-03-24 Liquidation
PAUL LONG KPMG NUNWOOD CONSULTING LIMITED Director 2015-05-14 CURRENT 1995-12-08 Active
PAUL LONG DAYMER INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
PAUL LONG KPMG PENSION FUNDING (GP) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PAUL LONG MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
PAUL LONG MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
PAUL LONG KPMG ARCHER LIMITED Director 2013-06-30 CURRENT 1989-03-20 Liquidation
PAUL LONG KPMG ARCHER (US) LIMITED Director 2013-06-30 CURRENT 1995-01-10 Active
PAUL LONG KPMG OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 2013-02-28 Active
PAUL LONG KPMG CIO ADVISORY LIMITED Director 2011-09-30 CURRENT 2000-01-13 Liquidation
PAUL LONG KPMG EUROPE NO 2 LIMITED Director 2011-09-19 CURRENT 2011-06-14 Dissolved 2014-12-09
PAUL LONG KPMG NO 1 LIMITED Director 2011-06-10 CURRENT 1994-09-29 Dissolved 2014-12-09
PAUL LONG KPMG NOMINEES NO 3 LIMITED Director 2011-06-10 CURRENT 2009-06-19 Dissolved 2013-08-13
PAUL LONG KPMG SECRETARIAL NO 1 LIMITED Director 2011-06-10 CURRENT 1997-10-27 Dissolved 2014-12-23
PAUL LONG MORGAN CHAMBERS EUROPE LIMITED Director 2011-06-10 CURRENT 2001-03-05 Dissolved 2013-09-24
PAUL LONG KPMG NOMINEES NO 2 LIMITED Director 2011-06-10 CURRENT 1971-06-28 Dissolved 2014-12-09
PAUL LONG KPMG SECRETARIAL NO 2 LIMITED Director 2011-06-10 CURRENT 1973-06-13 Dissolved 2014-12-09
PAUL LONG EQUATERRA UK LTD Director 2011-06-10 CURRENT 2004-10-05 Dissolved 2016-11-18
PAUL LONG KPMG EUROPE HOLDINGS LIMITED Director 2011-06-10 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG KPMG AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 Active
PAUL LONG KPMG AUDIT HOLDINGS LIMITED Director 2011-06-10 CURRENT 2005-04-07 Liquidation
PAUL LONG KPMG CW PROPERTIES LIMITED Director 2011-06-10 CURRENT 2006-10-25 Liquidation
PAUL LONG KPMG IT ADVISORY LIMITED Director 2011-06-10 CURRENT 1993-04-08 Liquidation
PAUL LONG KPMG SOURCING LIMITED Director 2011-06-10 CURRENT 1994-11-04 Liquidation
PAUL LONG KPMG HOLDINGS LIMITED Director 2011-06-10 CURRENT 1998-02-18 Active
PAUL LONG KPMG UK LIMITED Director 2011-06-10 CURRENT 1998-06-12 Active
PAUL LONG K NOMINEES LIMITED Director 2011-06-10 CURRENT 1999-10-05 Active
PAUL LONG KPMG UNITED KINGDOM PLC Director 2011-06-10 CURRENT 1998-02-19 Active
PAUL LONG KPMG BUSINESS INTELLIGENCE LIMITED Director 2011-06-10 CURRENT 2002-08-20 Liquidation
JAMES WEBSTER MARSH MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
JAMES WEBSTER MARSH MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
JAMES WEBSTER MARSH KPMG EUROPE NO 2 LIMITED Director 2012-07-30 CURRENT 2011-06-14 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG NO 1 LIMITED Director 2012-07-30 CURRENT 1994-09-29 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG NOMINEES NO 3 LIMITED Director 2012-07-30 CURRENT 2009-06-19 Dissolved 2013-08-13
JAMES WEBSTER MARSH KPMG SECRETARIAL NO 1 LIMITED Director 2012-07-30 CURRENT 1997-10-27 Dissolved 2014-12-23
JAMES WEBSTER MARSH MORGAN CHAMBERS EUROPE LIMITED Director 2012-07-30 CURRENT 2001-03-05 Dissolved 2013-09-24
JAMES WEBSTER MARSH KPMG NOMINEES NO 2 LIMITED Director 2012-07-30 CURRENT 1971-06-28 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG SECRETARIAL NO 2 LIMITED Director 2012-07-30 CURRENT 1973-06-13 Dissolved 2014-12-09
JAMES WEBSTER MARSH EQUATERRA UK LTD Director 2012-07-30 CURRENT 2004-10-05 Dissolved 2016-11-18
JAMES WEBSTER MARSH KPMG EUROPE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2007-08-15 Dissolved 2017-05-23

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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-02-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016
2015-09-214.70DECLARATION OF SOLVENCY
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-09AR0112/06/15 FULL LIST
2015-06-25AA01PREVEXT FROM 30/09/2014 TO 31/03/2015
2015-06-19ANNOTATIONClarification
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SAFI AL-MUTAWA
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HATEM AL-KAWASMY
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RASHEED AL-QENAE
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL-FOZAN
2015-05-28TM01TERMINATE DIR APPOINTMENT
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TAREQ AL SADHAN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SAFI AL-MUTAWA
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHEED AL-QENAE
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR HATEM AL-KAWASMY
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL-FOZAN
2014-09-02AP01DIRECTOR APPOINTED PAUL LONG
2014-09-02AP01DIRECTOR APPOINTED JAMES WEBSTER MARSH
2014-08-31AP03SECRETARY APPOINTED JOANNE DEAN
2014-08-31TM02APPOINTMENT TERMINATED, SECRETARY COLIN CLEAVES
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-12AR0112/06/14 FULL LIST
2014-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2013-07-03AR0112/06/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-04AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH-JONES
2012-07-05AR0112/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS JACKSON / 06/04/2012
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TAREQ AL SADMAN / 30/04/2012
2012-04-16AR0128/03/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED HATEM AL-KAWASMY
2011-10-24AP01DIRECTOR APPOINTED ANDREW THOMAS PETER JACKSON
2011-10-24AP01DIRECTOR APPOINTED TAREQ AL SADMAN
2011-10-24AP01DIRECTOR APPOINTED ABDULLAH BIN HAMAD AL-FOZAN
2011-10-07AP03SECRETARY APPOINTED COLIN GEOFFREY CLEAVES
2011-10-06SH0121/09/11 STATEMENT OF CAPITAL GBP 50000
2011-07-20AP01DIRECTOR APPOINTED SAFI ABDUL AZIZ AL-MUTAWA
2011-07-20AP01DIRECTOR APPOINTED DR RASHEED MOHAMMED AL-QENAE
2011-07-19AA01CURRSHO FROM 31/03/2012 TO 30/09/2011
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KPMG GULF HOLDINGS 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 KPMG GULF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KPMG GULF HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KPMG GULF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPMG GULF HOLDINGS LIMITED
Trademarks
We have not found any records of KPMG GULF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG GULF HOLDINGS 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 (70100 - Activities of head offices) as KPMG GULF HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KPMG GULF HOLDINGS 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 TypeNotices to Creditors
Defending partyKPMG GULF HOLDINGS LIMITEDEvent Date2015-08-12
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 17 September 2015 by sending full details of their claims to the joint liquidators at KPMG LLP, 15 Canada Square, London E14 5GL. 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 17 September 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: 12 August 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG LLP , 15 Canada Square, London, E14 5GL . For further details contact: Maria French on email: maria.french2@kpmg.co.uk Tel: 020 7694 1757.
 
Initiating party Event Type
Defending partyKPMG GULF HOLDINGS LIMITEDEvent Date2015-08-12
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 17 September 2015 by sending full details of their claims to the joint liquidators at KPMG LLP, 15 Canada Square, London E14 5GL. 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 17 September 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: 12 August 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG LLP , 15 Canada Square, London, E14 5GL . For further details contact: Maria French on email: maria.french2@kpmg.co.uk Tel: 020 7694 1757.
 
Initiating party Event Type
Defending partyKPMG GULF HOLDINGS LIMITEDEvent Date2015-08-12
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 17 September 2015 by sending full details of their claims to the joint liquidators at KPMG LLP, 15 Canada Square, London E14 5GL. 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 17 September 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: 12 August 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG LLP , 15 Canada Square, London, E14 5GL . For further details contact: Maria French on email: maria.french2@kpmg.co.uk Tel: 020 7694 1757.
 
Initiating party Event Type
Defending partyKPMG GULF HOLDINGS LIMITEDEvent Date2015-08-12
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 17 September 2015 by sending full details of their claims to the joint liquidators at KPMG LLP, 15 Canada Square, London E14 5GL. 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 17 September 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: 12 August 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG LLP , 15 Canada Square, London, E14 5GL . For further details contact: Maria French on email: maria.french2@kpmg.co.uk Tel: 020 7694 1757.
 
Initiating party Event TypeFinal Meetings
Defending partyKPMG GULF HOLDINGS LIMITEDEvent Date2015-08-12
(Both in Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00 am and 10.15 am, respectively, on 13 February 2017 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 which 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 10 February 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 August 2015 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0)20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 8 January 2017
 
Initiating party Event Type
Defending partyKPMG GULF HOLDINGS LIMITEDEvent Date2015-08-12
(Both in Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00 am and 10.15 am, respectively, on 13 February 2017 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 which 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 10 February 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 August 2015 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0)20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 8 January 2017
 
Initiating party Event Type
Defending partyKPMG GULF HOLDINGS LIMITEDEvent Date2015-08-12
(Both in Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00 am and 10.15 am, respectively, on 13 February 2017 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 which 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 10 February 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 August 2015 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0)20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 8 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPMG GULF HOLDINGS 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 KPMG GULF HOLDINGS 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.