OBJECTIVE COMPLETION LIMITED

OBJECTIVE COMPLETION LIMITED

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

    Company NameOBJECTIVE COMPLETION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01984950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OBJECTIVE COMPLETION LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is OBJECTIVE COMPLETION LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of OBJECTIVE COMPLETION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST QUADRANT LIMITEDJan 18, 1993Jan 18, 1993
    BARBICAN CAPITAL MANAGEMENT LIMITEDMar 10, 1986Mar 10, 1986
    ACTIONWATCH LIMITEDFeb 03, 1986Feb 03, 1986

    What are the latest accounts for OBJECTIVE COMPLETION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for OBJECTIVE COMPLETION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2019

    15 pagesLIQ03

    Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Jan 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2018

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2017

    6 pagesAA

    Register(s) moved to registered office address Oak House London Road Sevenoaks Kent TN13 1AF

    1 pagesAD04

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Registered office address changed from M3 House 71 London Road Sevenoaks Kent TN13 1AX to Oak House London Road Sevenoaks Kent TN13 1AF on Jun 30, 2016

    1 pagesAD01

    Annual return made up to May 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 10,200
    SH01

    Accounts for a small company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 10,200
    SH01

    Accounts for a small company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to May 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 10,200
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a medium company made up to Sep 30, 2012

    15 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2011

    16 pagesAA

    Who are the officers of OBJECTIVE COMPLETION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSWORTH, Philip Gee
    2 Oakwood Drive
    TN13 3EQ Sevenoaks
    Kent
    Secretary
    2 Oakwood Drive
    TN13 3EQ Sevenoaks
    Kent
    BritishInvestment Manager1941840002
    AINSWORTH, Philip Gee
    2 Oakwood Drive
    TN13 3EQ Sevenoaks
    Kent
    Director
    2 Oakwood Drive
    TN13 3EQ Sevenoaks
    Kent
    EnglandBritishInvestment Manager1941840002
    EATON, Nicholas Malcolm
    Flat 4 Fernside
    Bishops Down Road
    TN4 8XN Tunbridge Wells
    Kent
    Director
    Flat 4 Fernside
    Bishops Down Road
    TN4 8XN Tunbridge Wells
    Kent
    United KingdomBritishInvestment Manager14438250001
    GOODSALL, William Anthony Robert
    10 Lindsay Square
    SW1V 3SB London
    Secretary
    10 Lindsay Square
    SW1V 3SB London
    British27929130002
    WEBB, Helen Eira
    Flat 1 7 Woodchurch Road
    NW6 3PL London
    Secretary
    Flat 1 7 Woodchurch Road
    NW6 3PL London
    British61862760001
    ARNOTT, Robert Douglas
    1325 Lombardy Road
    Pasadena
    California 91106
    Usa
    Director
    1325 Lombardy Road
    Pasadena
    California 91106
    Usa
    UsaDirector President Chief Inves31176310004
    BRITTAIN, Frederick Humphrey
    White Acre Highgate Road
    RH18 5AZ Forest Row
    East Sussex
    Director
    White Acre Highgate Road
    RH18 5AZ Forest Row
    East Sussex
    BritishBanker23574940001
    BROWN, Robert Haynes
    Hawkenbury Hall
    Hawkenbury
    TN12 0EA Tonbridge
    Kent
    Director
    Hawkenbury Hall
    Hawkenbury
    TN12 0EA Tonbridge
    Kent
    BritishInvestment Management83690920001
    DARNELL, Ronnie Max
    2001 Pinecrest Drive
    Altadena
    California 91001
    Usa
    Director
    2001 Pinecrest Drive
    Altadena
    California 91001
    Usa
    AmericanInvestment Manager94101620001
    GOODSALL, William Anthony Robert
    The Old Rectory
    Wetherden
    IP14 3LR Stowmarket
    Suffolk
    Director
    The Old Rectory
    Wetherden
    IP14 3LR Stowmarket
    Suffolk
    BritishInvestment Manager27929130004
    HALL, Allan Vivian
    50a Palace Road
    East Molesey
    KT8 9DW Surrey
    Director
    50a Palace Road
    East Molesey
    KT8 9DW Surrey
    BritishFinancial Services32804240001
    HARDING, Julian St John
    20 Woodfields
    TN13 2RA Sevenoaks
    Kent
    Director
    20 Woodfields
    TN13 2RA Sevenoaks
    Kent
    United KingdomBritishInvestment Management74771530001
    KANIAK, Karl Eugen, Dr
    Am Hof 2
    FOREIGN Vienna A-1010
    Austria
    Director
    Am Hof 2
    FOREIGN Vienna A-1010
    Austria
    AustrianBanker27929140001
    LOSCHNER, Ernst, Dr
    Am Hof 2
    FOREIGN Vienna A-1010
    Austria
    Director
    Am Hof 2
    FOREIGN Vienna A-1010
    Austria
    AustrianBanker27929150001
    MORGAN, Neil Charles
    5 Englewood Road
    SW12 9PA London
    Director
    5 Englewood Road
    SW12 9PA London
    BritishInvestment Director27929160001
    RUMPOLD, Konrad, Dr
    Flamminggasse 73
    FOREIGN Baden 2500
    Austria
    Director
    Flamminggasse 73
    FOREIGN Baden 2500
    Austria
    AustrianBanker27929170001
    SPENCE, Anthony Douglas
    67 Foley Road
    KT10 0LY Claygate
    Surrey
    Director
    67 Foley Road
    KT10 0LY Claygate
    Surrey
    BritishInvestment Management83389440001
    WEILAND, Alexander Charles Robert
    Fairacre
    Sandy Lane
    TN15 9BA Ightham
    Kent
    Director
    Fairacre
    Sandy Lane
    TN15 9BA Ightham
    Kent
    EnglandBritishSales And Marketing Director186536390002
    ZAPOTOCKY, Stefan
    Am Hof 2
    FOREIGN Vienna A-1010
    Austria
    Director
    Am Hof 2
    FOREIGN Vienna A-1010
    Austria
    AustrianBanker27929180001

    Who are the persons with significant control of OBJECTIVE COMPLETION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Gee Ainsworth
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Apr 06, 2016
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OBJECTIVE COMPLETION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 14, 2002
    Satisfied
    Amount secured
    £20,565.50 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due under the lease of even date of 63 / 65 high street sevenoaks kent.
    Persons Entitled
    • Dasara Limited
    Transactions
    • Dec 14, 2002Registration of a charge (395)
    • Jul 24, 2018Satisfaction of a charge (MR04)
    Rent security deed
    Created On Jul 16, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 16/07/93
    Short particulars
    £22,500.00.
    Persons Entitled
    • City Commercial Real Estate Investments Limited
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Jul 24, 2018Satisfaction of a charge (MR04)

    Does OBJECTIVE COMPLETION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2018Commencement of winding up
    May 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Richard John
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB 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