DE FACTO 2348 LIMITED
Overview
| Company Name | DE FACTO 2348 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01298292 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DE FACTO 2348 LIMITED?
| Company Name | From | Until |
|---|---|---|
| O.C.S. GROUP LIMITED | Feb 11, 1977 | Feb 11, 1977 |
What are the latest accounts for DE FACTO 2348 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for DE FACTO 2348 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 29, 2023 |
| Next Confirmation Statement Due | Nov 12, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2022 |
| Overdue | Yes |
What are the latest filings for DE FACTO 2348 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2024 | 19 pages | LIQ03 | ||||||||||
Termination of appointment of John Bernard Coghlan as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Alexander Hemming as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Darnton as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Hunter as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Atkins as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Berkeley Stephens as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Stewart as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Clark as a secretary on Oct 14, 2024 | 2 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2023 | 23 pages | LIQ03 | ||||||||||
Termination of appointment of Peter Slator as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 012982920013 in full | 4 pages | MR04 | ||||||||||
Change of name notice | pages | CONNOT | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed O.C.S. group LIMITED\certificate issued on 06/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 29, 2022 with updates | 15 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 73 pages | AA | ||||||||||
Satisfaction of charge 012982920010 in full | 1 pages | MR04 | ||||||||||
Change of details for Louise Stewart as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Ian Alexander Hemming as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of DE FACTO 2348 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMITAGE, Peter Lockhart | Secretary | Longmead Highfields East Horsley KT24 5AA Leatherhead Surrey | British | 1681180001 | ||||||
| CLARK, Malcolm | Secretary | More London Place SE1 2AF London 1 | British | 110834050001 | ||||||
| ARMITAGE, Peter Lockhart | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | 1681180001 | |||||
| ATKINS, David John | Director | More London Place SE1 2AF London 1 | England | British | 144036070003 | |||||
| BARNES, Wendy Jacqueline | Director | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | England | British | 86508830004 | |||||
| BONNER, Stephen Geoffrey | Director | 20 Oaklands Avenue BR4 9LE West Wickham Kent | England | British | 1681190002 | |||||
| BOWTHORPE, Gerald Harry | Director | 41 Croham Manor Road CR2 7BJ South Croydon Surrey | British | 157240001 | ||||||
| CHESSELLS, Arthur David, Sir | Director | Oakleigh Catts Hill TN6 3NQ Mark Cross East Sussex | England | British | 39000870003 | |||||
| COGHLAN, John Bernard | Director | More London Place SE1 2AF London 1 | England | Irish | 188501300006 | |||||
| CRACKNELL, Christopher David | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | British | 40487050001 | |||||
| CRACKNELL, Frederick David | Director | Suntings Ghyll Colemans Hatch TN7 4EL Hartfield East Sussex | British | 1681310001 | ||||||
| DARNTON, James | Director | More London Place SE1 2AF London 1 | England | British | 51472910003 | |||||
| EMBUREY, Philip George | Director | Winterstoke Logs Hill Close BR7 5LP Chislehurst Kent | England | British | 56802790001 | |||||
| ENGLISH, Rachel June | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | 115080590001 | |||||
| FENWICK, Jill Frances | Director | 53 Hampstead Road RH4 3AE Dorking Surrey | British | 106538350003 | ||||||
| FORBES, Sheila Mary | Director | Flat 4 11 Arundel Gardens W11 2LN London | United Kingdom | British | 27382580001 | |||||
| GOODLIFFE, Brian Wilfred | Director | 14 Malmains Way Park Langley BR3 6SA Beckenham Kent | British | 1681320001 | ||||||
| GOODLIFFE, Derek Henry George | Director | Sandleas Madeira Road TN28 8QX Littlestone Kent | British | 19682710002 | ||||||
| GOODLIFFE, Ian Thomas | Director | Mallards Point Bracken Close RH20 3HT Storrington West Sussex | British | 49734340003 | ||||||
| GOODLIFFE, James Edward | Director | 44 Woodcote Avenue SM6 0QY Wallington Surrey | British | 8488980002 | ||||||
| GOODLIFFE, Michael Edward | Director | Fairlees Huntys Common Hartley RG27 8AA Wintney Hants | British | 76055110006 | ||||||
| GOODLIFFE, Peter George | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | United Kingdom | British | 71675760007 | |||||
| GOODLIFFE, Peter George | Director | Summerhill Mark Beech TN8 7LR Edenbridge Kent | British | 71675760002 | ||||||
| HAWORTH, Norman | Director | 132 Broadway LA4 5XZ Morecambe Lancashire | United Kingdom | British | 1681240001 | |||||
| HEMMING, Ian Alexander | Director | More London Place SE1 2AF London 1 | England | British | 80410160002 | |||||
| HOLDSWORTH, Roderick Antony | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | 98217960001 | |||||
| HUNTER, John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 205528410001 | |||||
| JOHNSON, Peter Jacques | Director | Farmdale Butlers Dene Road Woldingham CR3 7HX Caterham Surrey | England | British | 111986910001 | |||||
| JURY, Peter David | Director | Kincora Woodgarth Court Campsall DN6 9RJ Doncaster | British | 22869500003 | ||||||
| MCNAUGHT, David Joseph | Director | 12 Seagrave Road HP9 1SU Beaconsfield Buckinghamshire | British | 1681260001 | ||||||
| MEDLICOTT, Michael Geoffrey | Director | The Manchester Airports Group 6th Floor Olympic House M90 1QX Manchester Airport, Manchester | England | British | 17500680003 | |||||
| OLIVER, John Frederick | Director | Jubilee House Burrs Hill Horsmonden Road Brenchley TN12 7AT Tonbridge Kent | England | British | 175146540001 | |||||
| PHILLIPS, Stephen James | Director | The Willows Westcott Street Westcott RH4 3NX Dorking Surrey | British | 1681270001 | ||||||
| RAJCHERT, John Walter Paul | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | Australian | 265863120002 | |||||
| ROGERS, Peter Lloyd | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | 49805580003 |
Who are the persons with significant control of DE FACTO 2348 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Alexander Hemming | Jul 10, 2017 | More London Place SE1 2AF London 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter George Goodliffe | 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
| |||
| Stephen Gilbert Waud | 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
| |||
| Louise Stewart | Apr 06, 2016 | More London Place SE1 2AF London 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does DE FACTO 2348 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