Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

111 GROUP HOLDINGS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
10281064
Private Limited Company
Liquidation

Company Overview

About 111 Group Holdings Ltd
111 GROUP HOLDINGS LIMITED was founded on 2016-07-15 and has its registered office in London. The organisation's status is listed as "Liquidation". 111 Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
111 GROUP HOLDINGS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
 
Previous Names
SPARK HOLDCO LIMITED13/11/2017
Filing Information
Company Number 10281064
Company ID Number 10281064
Date formed 2016-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/10/2019
Latest return 
Return next due 12/08/2017
Type of accounts GROUP
Last Datalog update: 2022-02-06 09:49:19
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.
Companies with same name 111 GROUP HOLDINGS LIMITED
The following companies were found which have the same name as 111 GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
111 GROUP HOLDINGS LIMITED Unknown

Company Officers of 111 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE MARY HARDING
Company Secretary 2016-09-16
MARTIM AVILLEZ CALDEIRA
Director 2016-08-17
CHRIS GAULD
Director 2016-09-16
KEVIN JOHN LYON
Director 2017-10-01
HAMISH DUNCAN ADAM OSBORNE
Director 2016-09-16
JAMES PAGET
Director 2016-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIM AVILLEZ CALDEIRA LCP BIDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARTIM AVILLEZ CALDEIRA WMP TOPCO LIMITED Director 2017-09-27 CURRENT 2017-09-27 Liquidation
MARTIM AVILLEZ CALDEIRA ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MARTIM AVILLEZ CALDEIRA APLUS HOLDCO LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
MARTIM AVILLEZ CALDEIRA APLUS TOPCO LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
MARTIM AVILLEZ CALDEIRA APLUS BIDCO LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
MARTIM AVILLEZ CALDEIRA IN 'N' OUT CENTRES LIMITED Director 2012-12-18 CURRENT 2010-07-12 Active
MARTIM AVILLEZ CALDEIRA IN 'N' OUT CENTRES (HOLDINGS) LIMITED Director 2012-12-18 CURRENT 2010-07-13 Active
CHRIS GAULD SPARK GROUP HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-25 Liquidation
CHRIS GAULD SPARK ENERGY FINANCE PLC Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
CHRIS GAULD DEWAR PLACE LANE LTD Director 2015-01-01 CURRENT 2014-12-31 Active
CHRIS GAULD SPARK GENERATION LTD Director 2014-03-13 CURRENT 2009-07-20 Active - Proposal to Strike off
CHRIS GAULD SPARK ENERGY SUPPLY LTD Director 2013-03-28 CURRENT 2006-06-26 Liquidation
CHRIS GAULD SPARK ENERGY LIMITED Director 2009-09-29 CURRENT 2006-04-24 Active - Proposal to Strike off
CHRIS GAULD SPARK GAS SHIPPING LTD Director 2007-04-18 CURRENT 2006-06-26 Active
KEVIN JOHN LYON SPARK ENERGY FINANCE PLC Director 2018-02-23 CURRENT 2015-01-23 Active - Proposal to Strike off
KEVIN JOHN LYON SPARK ENERGY LIMITED Director 2018-02-23 CURRENT 2006-04-24 Active - Proposal to Strike off
KEVIN JOHN LYON SPARK GROUP HOLDINGS LIMITED Director 2018-02-23 CURRENT 2016-04-25 Liquidation
KEVIN JOHN LYON ROVOP MIDCO LIMITED Director 2017-12-19 CURRENT 2017-12-07 Active
KEVIN JOHN LYON ROVOP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2017-12-07 Active
KEVIN JOHN LYON ACSG REALISATION LIMITED Director 2016-11-16 CURRENT 2013-11-29 Liquidation
KEVIN JOHN LYON INOAPPS LIMITED Director 2014-05-01 CURRENT 2005-02-24 Active
KEVIN JOHN LYON KJ LYON ASSOCIATES LTD Director 2012-01-25 CURRENT 2012-01-25 Active
KEVIN JOHN LYON BCC REALISATIONS LIMITED Director 2007-12-18 CURRENT 1990-10-22 Dissolved 2014-02-12
HAMISH DUNCAN ADAM OSBORNE SPARK GROUP HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-25 Liquidation
HAMISH DUNCAN ADAM OSBORNE SPARK ENERGY FINANCE PLC Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
HAMISH DUNCAN ADAM OSBORNE SPARK ENERGY SUPPLY LTD Director 2014-03-13 CURRENT 2006-06-26 Liquidation
HAMISH DUNCAN ADAM OSBORNE SPARK GAS SHIPPING LTD Director 2014-03-13 CURRENT 2006-06-26 Active
HAMISH DUNCAN ADAM OSBORNE SPARK GENERATION LTD Director 2014-03-13 CURRENT 2009-07-20 Active - Proposal to Strike off
HAMISH DUNCAN ADAM OSBORNE SPARK ENERGY LIMITED Director 2013-06-27 CURRENT 2006-04-24 Active - Proposal to Strike off
HAMISH DUNCAN ADAM OSBORNE HDO CONSULTANCY LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active - Proposal to Strike off

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
2022-01-18Voluntary liquidation. Notice of members return of final meeting
2022-01-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 15 Canada Square London E14 5GL
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 15 Canada Square London E14 5GL
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-14
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
2019-11-25600Appointment of a voluntary liquidator
2019-11-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-15
2019-11-25LIQ01Voluntary liquidation declaration of solvency
2019-08-28PSC02Notification of Limerston Capital Partners I Gp, Llp as a person with significant control on 2016-09-02
2019-08-28PSC07CESSATION OF LIMERSTON CAPITAL SPARK CO-INVESTMENT LP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-03-22AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-11-30TM02Termination of appointment of Debbie Mary Harding on 2018-11-30
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-13RES15CHANGE OF COMPANY NAME 13/11/17
2017-11-13CERTNMCOMPANY NAME CHANGED SPARK HOLDCO LIMITED CERTIFICATE ISSUED ON 13/11/17
2017-10-09AP01DIRECTOR APPOINTED MR KEVIN JOHN LYON
2017-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAILWAY PENSION INVESTMENTS LIMITED
2017-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMERSTON CAPITAL SPARK CO-INVESTMENT LP
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM 2 Greycoat Place London SW1P 1SB United Kingdom
2016-12-14CH01Director's details changed for Mr Hamish Duncan Adam Osborne on 2016-12-13
2016-12-13CH01Director's details changed for Mr Chris Gauld on 2016-12-13
2016-11-02AA01Current accounting period shortened from 31/07/17 TO 30/06/17
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 218554.59
2016-10-07SH0109/09/16 STATEMENT OF CAPITAL GBP 218554.59
2016-09-21RES01ADOPT ARTICLES 21/09/16
2016-09-16AP03Appointment of Mrs Debbie Mary Harding as company secretary on 2016-09-16
2016-09-16AP01DIRECTOR APPOINTED MR CHRIS GAULD
2016-09-16AP01DIRECTOR APPOINTED MR HAMISH DUNCAN ADAM OSBORN
2016-08-22AP01DIRECTOR APPOINTED MR MARTIM AVILLEZ CALDEIRA
2016-08-15SH0121/07/16 STATEMENT OF CAPITAL GBP 1.01
2016-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-07-15NEWINCNew incorporation
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 111 GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-11-21
Fines / Sanctions
No fines or sanctions have been issued against 111 GROUP 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
111 GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 111 GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 111 GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of 111 GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 111 GROUP 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 111 GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 111 GROUP 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 party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
(Both in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 15 January 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 15 January 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 15 January 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 15 November 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 18 November 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk.
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
(Both in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 15 January 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 15 January 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 15 January 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 15 November 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 18 November 2019
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
(Both in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 15 January 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 15 January 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 15 January 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 15 November 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 18 November 2019
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk.
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk.
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
(Both in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 15 January 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 15 January 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 15 January 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 15 November 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 18 November 2019
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
(Both in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 15 January 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 15 January 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 15 January 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 15 November 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 18 November 2019
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk.
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk.
 
Initiating party Event Type
Defending party111 GROUP HOLDINGS LIMITEDEvent Date2019-11-15
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 15 November 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Mark Jeremy Orton of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Blair Carnegie Nimmo and Mark Jeremy Orton (IP numbers 8208 and 8846 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 15 November 2019 . Further information about these cases is available from Yarima Conway at the offices of KPMG LLP on +44 (0)141 309 2645 or at Yarima.Conway@kpmg.co.uk. Kevin Lyon , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 111 GROUP 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 111 GROUP 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.