Dissolved
Dissolved 2016-11-24
Company Information for STRATEGIC SPECIALIST INVESTMENTS LIMITED
1 ALBEMARLE STREET, LONDON, W1S 4HA,
|
Company Registration Number
09362612
Private Limited Company
Dissolved Dissolved 2016-11-24 |
Company Name | |
---|---|
STRATEGIC SPECIALIST INVESTMENTS LIMITED | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON W1S 4HA | |
Company Number | 09362612 | |
---|---|---|
Date formed | 2014-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-11-24 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-02 00:55:59 |
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 |
---|---|---|
LPD CORPORATE LIMITED |
||
IAN MICHAEL FITZPATRICK |
||
STUART LOWBRIDGE |
||
SHIL ASHOK PATEL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREY ECLIPSE SUPPORT LIMITED | Director | 2018-07-03 | CURRENT | 2015-04-23 | Active | |
GREY ECLIPSE HOLDINGS LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
FOUR PILLARS MANAGEMENT LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
WHITE GROVE LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Dissolved 2018-02-13 | |
GREY ECLIPSE LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
BLACKSTAR SPORTING EVENTS LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
COINBRIDGE LIMITED | Director | 2015-10-16 | CURRENT | 2015-07-29 | Active | |
EVOLVE PROFESSIONAL SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2013-07-24 | Active - Proposal to Strike off | |
BLACKSTAR GOLF LIMITED | Director | 2015-02-04 | CURRENT | 2012-06-08 | Active | |
SMART GOLF FINANCIAL SOLUTIONS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2016-07-19 | |
BLACKSTAR MOTOR RACING LIMITED | Director | 2015-01-09 | CURRENT | 2012-06-12 | Dissolved 2016-07-19 | |
EMPLOYEE RETENTION SERVICES LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
ST LISAJ LIMITED | Director | 2014-07-04 | CURRENT | 2013-09-02 | Active | |
SHW SOLUTIONS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2016-06-07 | |
BLACKSTAR LITIGATION LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Dissolved 2015-10-27 | |
BLACKSTAR COMPANY SOLUTIONS LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2016-06-14 | |
BLACKSTAR EQUITIES LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
BLACKSTAR (HOLDINGS) LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Dissolved 2016-09-20 | |
BLACKSTAR SPORTS LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2016-07-19 | |
BLACKSTAR PROPERTY INVESTMENTS LIMITED | Director | 2012-01-23 | CURRENT | 2012-01-23 | Dissolved 2016-03-15 | |
BLACKSTAR HOLDINGS SA | Director | 2011-06-30 | CURRENT | 2010-09-27 | Active | |
ATLANTIS CAPITAL LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
BLACKSTAR FINANCIAL TRADING LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2014-03-11 | |
BLACKSTAR (EUROPE) LIMITED | Director | 2009-07-01 | CURRENT | 2006-11-20 | Liquidation | |
BLACKSTAR GOLF LIMITED | Director | 2016-06-20 | CURRENT | 2012-06-08 | Active | |
COINBRIDGE LIMITED | Director | 2015-10-16 | CURRENT | 2015-07-29 | Active | |
SMART GOLF FINANCIAL SOLUTIONS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2016-07-19 | |
SHW SOLUTIONS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2016-06-07 | |
HEDGEROW INVEST LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
BLACKSTAR LITIGATION LIMITED | Director | 2013-08-02 | CURRENT | 2013-07-10 | Dissolved 2015-10-27 | |
BLACKSTAR COMPANY SOLUTIONS LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2016-06-14 | |
BLACKSTAR EQUITIES LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
BLACKSTAR FOOTBALL LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Dissolved 2016-07-19 | |
BLACKSTAR (HOLDINGS) LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Dissolved 2016-09-20 | |
BLACKSTAR SPORTS LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2016-07-19 | |
BLACKSTAR PROPERTY INVESTMENTS LIMITED | Director | 2012-01-23 | CURRENT | 2012-01-23 | Dissolved 2016-03-15 | |
BLACKSTAR HOLDINGS SA | Director | 2011-06-30 | CURRENT | 2010-09-27 | Active | |
ATLANTIS CAPITAL LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
BLACKSTAR FINANCIAL TRADING LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2014-03-11 | |
BLACKSTAR (EUROPE) LIMITED | Director | 2008-09-15 | CURRENT | 2006-11-20 | Liquidation | |
PSN LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
SJA NORTH LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 23 HANOVER SQUARE LONDON W1S 1JB UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 99 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-21 |
Resolutions for Winding-up | 2016-04-28 |
Appointment of Liquidators | 2016-04-28 |
Meetings of Creditors | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as STRATEGIC SPECIALIST INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STRATEGIC SPECIALIST INVESTMENTS LIMITED | Event Date | 2016-04-19 |
At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 19 April 2016 at 12:30 pm. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: "THAT the company be wound up voluntarily and "THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator". Names of Insolvency Practitioner Appointed: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, W1S 4HA IP Number: 8679 Contact Name: Shweta Bahukhandi E-mail Address: Shweta@re10.co.in Telephone Number: 020 7355 6161 Date of Appointment: 19 April 2016 Mr Ian Fitzpatrick , Chairman of the Special Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRATEGIC SPECIALIST INVESTMENTS LIMITED | Event Date | 2016-04-19 |
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (UK) plc on 020 7355 6161 or at shweta@re10.co.in. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STRATEGIC SPECIALIST INVESTMENTS LIMITED | Event Date | 2016-04-19 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Strategic Specialist Investments Limited will be held at 10:30 am on 16 August 2016, to be followed at 10:45 am on the same day by a meeting of the creditors of the company. The meetings will be held at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. THAT the Liquidator's final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the working day immediately before the meetings. Date of Appointment: 19 April 2016 . Nimish Chandrakant Patel , Liquidator Date: 9 June 2016 Names of Insolvency Practitioners calling the meetings: Nimish Patel Address of Insolvency Practitioners: Albemarle House, 1 Albemarle Street, W1S 4HA IP Numbers: 8679 Contact Name: Shweta Bahukhandi Email Address: Shweta@re10.co.in Telephone Number: 020 7355 6161 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STRATEGIC SPECIALIST INVESTMENTS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to, Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London W1S 4HA on 12 April 2016 at 1:00pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the company's creditors will be available for inspection free of charge at the of offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, WIS 4HA on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12 noon on the business date proceeding meeting. Creditors should contact Shweta Bahukhandi (shweta@re10.co.in) of Re10 (London) Limited on 020 7355 6161 as regard to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim ("proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (UK) plc on 020 7355 6161 or at shweta@re10.co.in. Ian Fitzpatrick , Director : 17 March 2016 | |||
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. |