DE FACTO 2348 LIMITED

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

    Company NameDE FACTO 2348 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01298292
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DE FACTO 2348 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DE FACTO 2348 LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DE FACTO 2348 LIMITED?

    Previous Company Names
    Company NameFromUntil
    O.C.S. GROUP LIMITEDFeb 11, 1977Feb 11, 1977

    What are the latest accounts for DE FACTO 2348 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for DE FACTO 2348 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 29, 2023
    Next Confirmation Statement DueNov 12, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2022
    OverdueYes

    What are the latest filings for DE FACTO 2348 LIMITED?

    Filings
    DateDescriptionDocumentType

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 19, 2024

    19 pagesLIQ03

    Termination of appointment of John Bernard Coghlan as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Ian Alexander Hemming as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of James Darnton as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of John Hunter as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of David John Atkins as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Christopher Berkeley Stephens as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Louise Stewart as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Malcolm Clark as a secretary on Oct 14, 2024

    2 pagesTM02

    Liquidators' statement of receipts and payments to Dec 19, 2023

    23 pagesLIQ03

    Termination of appointment of Peter Slator as a director on Sep 05, 2023

    1 pagesTM01

    Satisfaction of charge 012982920013 in full

    4 pagesMR04

    Change of name notice

    pagesCONNOT

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 9th Floor 33 Cavendish Square London W1G 0PW England to 1 More London Place London SE1 2AF on Jan 12, 2023

    2 pagesAD01

    Certificate of change of name

    Company name changed O.C.S. group LIMITED\certificate issued on 06/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2022

    RES15

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2022

    LRESSP

    Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 9th Floor 33 Cavendish Square London W1G 0PW on Dec 02, 2022

    1 pagesAD01

    Confirmation statement made on Oct 29, 2022 with updates

    15 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    73 pagesAA

    Satisfaction of charge 012982920010 in full

    1 pagesMR04

    Change of details for Louise Stewart as a person with significant control on Sep 01, 2021

    2 pagesPSC04

    Change of details for Mr Ian Alexander Hemming as a person with significant control on Sep 01, 2021

    2 pagesPSC04

    Who are the officers of DE FACTO 2348 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITAGE, Peter Lockhart
    Longmead Highfields
    East Horsley
    KT24 5AA Leatherhead
    Surrey
    Secretary
    Longmead Highfields
    East Horsley
    KT24 5AA Leatherhead
    Surrey
    British1681180001
    CLARK, Malcolm
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British110834050001
    ARMITAGE, Peter Lockhart
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    EnglandBritish1681180001
    ATKINS, David John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish144036070003
    BARNES, Wendy Jacqueline
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Director
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    EnglandBritish86508830004
    BONNER, Stephen Geoffrey
    20 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    Director
    20 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    EnglandBritish1681190002
    BOWTHORPE, Gerald Harry
    41 Croham Manor Road
    CR2 7BJ South Croydon
    Surrey
    Director
    41 Croham Manor Road
    CR2 7BJ South Croydon
    Surrey
    British157240001
    CHESSELLS, Arthur David, Sir
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    Director
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    EnglandBritish39000870003
    COGHLAN, John Bernard
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandIrish188501300006
    CRACKNELL, Christopher David
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    United KingdomBritish40487050001
    CRACKNELL, Frederick David
    Suntings Ghyll
    Colemans Hatch
    TN7 4EL Hartfield
    East Sussex
    Director
    Suntings Ghyll
    Colemans Hatch
    TN7 4EL Hartfield
    East Sussex
    British1681310001
    DARNTON, James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish51472910003
    EMBUREY, Philip George
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    Director
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    EnglandBritish56802790001
    ENGLISH, Rachel June
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    EnglandBritish115080590001
    FENWICK, Jill Frances
    53 Hampstead Road
    RH4 3AE Dorking
    Surrey
    Director
    53 Hampstead Road
    RH4 3AE Dorking
    Surrey
    British106538350003
    FORBES, Sheila Mary
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    Director
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    United KingdomBritish27382580001
    GOODLIFFE, Brian Wilfred
    14 Malmains Way
    Park Langley
    BR3 6SA Beckenham
    Kent
    Director
    14 Malmains Way
    Park Langley
    BR3 6SA Beckenham
    Kent
    British1681320001
    GOODLIFFE, Derek Henry George
    Sandleas Madeira Road
    TN28 8QX Littlestone
    Kent
    Director
    Sandleas Madeira Road
    TN28 8QX Littlestone
    Kent
    British19682710002
    GOODLIFFE, Ian Thomas
    Mallards Point
    Bracken Close
    RH20 3HT Storrington
    West Sussex
    Director
    Mallards Point
    Bracken Close
    RH20 3HT Storrington
    West Sussex
    British49734340003
    GOODLIFFE, James Edward
    44 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Director
    44 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    British8488980002
    GOODLIFFE, Michael Edward
    Fairlees Huntys Common
    Hartley
    RG27 8AA Wintney
    Hants
    Director
    Fairlees Huntys Common
    Hartley
    RG27 8AA Wintney
    Hants
    British76055110006
    GOODLIFFE, Peter George
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United KingdomBritish71675760007
    GOODLIFFE, Peter George
    Summerhill
    Mark Beech
    TN8 7LR Edenbridge
    Kent
    Director
    Summerhill
    Mark Beech
    TN8 7LR Edenbridge
    Kent
    British71675760002
    HAWORTH, Norman
    132 Broadway
    LA4 5XZ Morecambe
    Lancashire
    Director
    132 Broadway
    LA4 5XZ Morecambe
    Lancashire
    United KingdomBritish1681240001
    HEMMING, Ian Alexander
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish80410160002
    HOLDSWORTH, Roderick Antony
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    EnglandBritish98217960001
    HUNTER, John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish205528410001
    JOHNSON, Peter Jacques
    Farmdale
    Butlers Dene Road Woldingham
    CR3 7HX Caterham
    Surrey
    Director
    Farmdale
    Butlers Dene Road Woldingham
    CR3 7HX Caterham
    Surrey
    EnglandBritish111986910001
    JURY, Peter David
    Kincora
    Woodgarth Court Campsall
    DN6 9RJ Doncaster
    Director
    Kincora
    Woodgarth Court Campsall
    DN6 9RJ Doncaster
    British22869500003
    MCNAUGHT, David Joseph
    12 Seagrave Road
    HP9 1SU Beaconsfield
    Buckinghamshire
    Director
    12 Seagrave Road
    HP9 1SU Beaconsfield
    Buckinghamshire
    British1681260001
    MEDLICOTT, Michael Geoffrey
    The Manchester Airports Group
    6th Floor Olympic House
    M90 1QX Manchester Airport, Manchester
    Director
    The Manchester Airports Group
    6th Floor Olympic House
    M90 1QX Manchester Airport, Manchester
    EnglandBritish17500680003
    OLIVER, John Frederick
    Jubilee House Burrs Hill
    Horsmonden Road Brenchley
    TN12 7AT Tonbridge
    Kent
    Director
    Jubilee House Burrs Hill
    Horsmonden Road Brenchley
    TN12 7AT Tonbridge
    Kent
    EnglandBritish175146540001
    PHILLIPS, Stephen James
    The Willows Westcott Street
    Westcott
    RH4 3NX Dorking
    Surrey
    Director
    The Willows Westcott Street
    Westcott
    RH4 3NX Dorking
    Surrey
    British1681270001
    RAJCHERT, John Walter Paul
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    EnglandAustralian265863120002
    ROGERS, Peter Lloyd
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    EnglandBritish49805580003

    Who are the persons with significant control of DE FACTO 2348 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Alexander Hemming
    More London Place
    SE1 2AF London
    1
    Jul 10, 2017
    More London Place
    SE1 2AF London
    1
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter George Goodliffe
    Tilgate Forest Business Park
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Apr 06, 2016
    Tilgate Forest Business Park
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Stephen Gilbert Waud
    Tilgate Forest Business Park
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Apr 06, 2016
    Tilgate Forest Business Park
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Louise Stewart
    More London Place
    SE1 2AF London
    1
    Apr 06, 2016
    More London Place
    SE1 2AF London
    1
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DE FACTO 2348 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2022Commencement of winding up
    Dec 15, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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