GUTHRIE OVERSEAS INVESTMENTS LIMITED
Overview
Company Name | GUTHRIE OVERSEAS INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00108268 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GUTHRIE OVERSEAS INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GUTHRIE OVERSEAS INVESTMENTS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GUTHRIE OVERSEAS INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MARL INVESTMENT COMPANY LIMITED | Mar 18, 1910 | Mar 18, 1910 |
What are the latest accounts for GUTHRIE OVERSEAS INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GUTHRIE OVERSEAS INVESTMENTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 19, 2023 |
What are the latest filings for GUTHRIE OVERSEAS INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1 More London Place London SE1 2AF on Mar 30, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Dec 12, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
legacy | 102 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
legacy | 106 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mrs. Maria Luina Garton as a secretary on Oct 10, 2022 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on Jun 21, 2022 | 1 pages | AD01 | ||||||||||||||
Who are the officers of GUTHRIE OVERSEAS INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARTON, Maria Luina, Mrs. | Secretary | More London Place SE1 2AF London 1 | 301035140001 | |||||||
DE JONGH, Frederik Christoffel | Director | More London Place SE1 2AF London 1 | United States | American | Accountant | 295088060001 | ||||
SMITH, John Angus | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Managing Director, Signature Emea | 111098710003 | ||||
SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SMITH, Philip Abbott | Secretary | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | 824190001 | ||||||
BLIZZARD, David John Mark | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Company Secretary/Barrister | 197464610001 | ||||
BOOTH, Robin | Director | Tykes 2 Mancroft Road LU1 4EL Caddington Bedfordshire | British | Director | 72419900001 | |||||
BRISTLIN, Anthony John | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Group Financial Controller | 151069580001 | ||||
CHASE, Jennifer Marianne Alison | Director | 105 Wigmore Street W1U 1QY London Bba Aviation Plc United Kingdom | United Kingdom | British | Chartered Accountant | 245067350002 | ||||
CLAPPISON, Peter Edward | Director | 1 Woodside Drive Barnt Green B45 8XT Birmingham West Midlands | British | Director | 824970001 | |||||
CROOK, David | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 208680360001 | ||||
GILL, Matthew Clement Hugh | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | England | British | Chartered Accountant | 160968480002 | ||||
HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | Director | 115632270001 | ||||
HOWARD, George Eric | Director | Grimshaw Farm Windmill Lane Brindle PR6 8NX Chorley Lancashire | British | Chief Executive Corporate Affa | 15461460001 | |||||
POWELL, Michael Andrew | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | Director | 236260010001 | ||||
SHAW, Sarah Margaret | Director | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SIMM, Iain David Cameron | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Solicitor | 108238440002 | ||||
SMITH, Philip Abbott | Director | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | Company Secretary | 824190001 | |||||
STONE, Zillah Wendy | Director | 34 Meadow Road SW19 2ND London | United Kingdom | British | Solicitor | 55643660001 | ||||
THOMPSON, William Anthony | Director | 16 Highfields Westoning MK45 5EN Bedford | British | Director | 52847740001 | |||||
WHITAKER, David William | Director | 1 Pollard Hall Oxford Road Gomersal BD19 1PX Cleckheaton West Yorkshire | British | Group Financial Controller | 45507970001 | |||||
WHITE, John Granville, Dr | Director | Rose Cottage Little Markfield LE67 9UQ Markfield Leicester | British | Company Director | 63534090001 | |||||
WOOD, Andrew Richard | Director | Lane End Bank SO43 7FD Lyndhurst Hampshire | England | British | Group Finance Director | 46096950008 |
Who are the persons with significant control of GUTHRIE OVERSEAS INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Guthrie Corporation Limited | Apr 06, 2016 | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GUTHRIE OVERSEAS INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0