GUTHRIE OVERSEAS INVESTMENTS LIMITED

GUTHRIE OVERSEAS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGUTHRIE OVERSEAS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00108268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GUTHRIE OVERSEAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARL INVESTMENT COMPANY LIMITED Mar 18, 1910Mar 18, 1910

    What are the latest accounts for GUTHRIE OVERSEAS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GUTHRIE OVERSEAS INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2023

    What are the latest filings for GUTHRIE OVERSEAS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

    2 pagesAD03

    Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Statement of capital on Dec 12, 2023

    • Capital: GBP 0.136218
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled/amount credited to a profit and loss reserve 11/12/2023
    RES13

    legacy

    1 pagesCAP-SS

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs. Maria Luina Garton as a secretary on Oct 10, 2022

    2 pagesAP03

    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 pagesAD01

    Who are the officers of GUTHRIE OVERSEAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARTON, Maria Luina, Mrs.
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    301035140001
    DE JONGH, Frederik Christoffel
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmericanAccountant295088060001
    SMITH, John Angus
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishManaging Director, Signature Emea111098710003
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Secretary
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    British824190001
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    BritishDirector72419900001
    BRISTLIN, Anthony John
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishGroup Financial Controller151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritishChartered Accountant245067350002
    CLAPPISON, Peter Edward
    1 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    Director
    1 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    BritishDirector824970001
    CROOK, David
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant208680360001
    GILL, Matthew Clement Hugh
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishDirector115632270001
    HOWARD, George Eric
    Grimshaw Farm
    Windmill Lane Brindle
    PR6 8NX Chorley
    Lancashire
    Director
    Grimshaw Farm
    Windmill Lane Brindle
    PR6 8NX Chorley
    Lancashire
    BritishChief Executive Corporate Affa15461460001
    POWELL, Michael Andrew
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritishDirector236260010001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SIMM, Iain David Cameron
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishSolicitor108238440002
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Director
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    BritishCompany Secretary824190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritishSolicitor55643660001
    THOMPSON, William Anthony
    16 Highfields
    Westoning
    MK45 5EN Bedford
    Director
    16 Highfields
    Westoning
    MK45 5EN Bedford
    BritishDirector52847740001
    WHITAKER, David William
    1 Pollard Hall
    Oxford Road Gomersal
    BD19 1PX Cleckheaton
    West Yorkshire
    Director
    1 Pollard Hall
    Oxford Road Gomersal
    BD19 1PX Cleckheaton
    West Yorkshire
    BritishGroup Financial Controller45507970001
    WHITE, John Granville, Dr
    Rose Cottage
    Little Markfield
    LE67 9UQ Markfield
    Leicester
    Director
    Rose Cottage
    Little Markfield
    LE67 9UQ Markfield
    Leicester
    BritishCompany Director63534090001
    WOOD, Andrew Richard
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    Director
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    EnglandBritishGroup Finance Director46096950008

    Who are the persons with significant control of GUTHRIE OVERSEAS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number840899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GUTHRIE OVERSEAS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2024Commencement of winding up
    Feb 22, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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