OBJECTIVE COMPLETION LIMITED
Overview
Company Name | OBJECTIVE COMPLETION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01984950 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OBJECTIVE COMPLETION LIMITED?
Company Name | From | Until |
---|---|---|
FIRST QUADRANT LIMITED | Jan 18, 1993 | Jan 18, 1993 |
BARBICAN CAPITAL MANAGEMENT LIMITED | Mar 10, 1986 | Mar 10, 1986 |
ACTIONWATCH LIMITED | Feb 03, 1986 | Feb 03, 1986 |
What are the latest accounts for OBJECTIVE COMPLETION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for OBJECTIVE COMPLETION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2019 | 15 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Register(s) moved to registered office address Oak House London Road Sevenoaks Kent TN13 1AF | 1 pages | AD04 | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a medium company made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 16 pages | AA | ||||||||||
Who are the officers of OBJECTIVE COMPLETION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AINSWORTH, Philip Gee | Secretary | 2 Oakwood Drive TN13 3EQ Sevenoaks Kent | British | Investment Manager | 1941840002 | |||||
AINSWORTH, Philip Gee | Director | 2 Oakwood Drive TN13 3EQ Sevenoaks Kent | England | British | Investment Manager | 1941840002 | ||||
EATON, Nicholas Malcolm | Director | Flat 4 Fernside Bishops Down Road TN4 8XN Tunbridge Wells Kent | United Kingdom | British | Investment Manager | 14438250001 | ||||
GOODSALL, William Anthony Robert | Secretary | 10 Lindsay Square SW1V 3SB London | British | 27929130002 | ||||||
WEBB, Helen Eira | Secretary | Flat 1 7 Woodchurch Road NW6 3PL London | British | 61862760001 | ||||||
ARNOTT, Robert Douglas | Director | 1325 Lombardy Road Pasadena California 91106 Usa | Usa | Director President Chief Inves | 31176310004 | |||||
BRITTAIN, Frederick Humphrey | Director | White Acre Highgate Road RH18 5AZ Forest Row East Sussex | British | Banker | 23574940001 | |||||
BROWN, Robert Haynes | Director | Hawkenbury Hall Hawkenbury TN12 0EA Tonbridge Kent | British | Investment Management | 83690920001 | |||||
DARNELL, Ronnie Max | Director | 2001 Pinecrest Drive Altadena California 91001 Usa | American | Investment Manager | 94101620001 | |||||
GOODSALL, William Anthony Robert | Director | The Old Rectory Wetherden IP14 3LR Stowmarket Suffolk | British | Investment Manager | 27929130004 | |||||
HALL, Allan Vivian | Director | 50a Palace Road East Molesey KT8 9DW Surrey | British | Financial Services | 32804240001 | |||||
HARDING, Julian St John | Director | 20 Woodfields TN13 2RA Sevenoaks Kent | United Kingdom | British | Investment Management | 74771530001 | ||||
KANIAK, Karl Eugen, Dr | Director | Am Hof 2 FOREIGN Vienna A-1010 Austria | Austrian | Banker | 27929140001 | |||||
LOSCHNER, Ernst, Dr | Director | Am Hof 2 FOREIGN Vienna A-1010 Austria | Austrian | Banker | 27929150001 | |||||
MORGAN, Neil Charles | Director | 5 Englewood Road SW12 9PA London | British | Investment Director | 27929160001 | |||||
RUMPOLD, Konrad, Dr | Director | Flamminggasse 73 FOREIGN Baden 2500 Austria | Austrian | Banker | 27929170001 | |||||
SPENCE, Anthony Douglas | Director | 67 Foley Road KT10 0LY Claygate Surrey | British | Investment Management | 83389440001 | |||||
WEILAND, Alexander Charles Robert | Director | Fairacre Sandy Lane TN15 9BA Ightham Kent | England | British | Sales And Marketing Director | 186536390002 | ||||
ZAPOTOCKY, Stefan | Director | Am Hof 2 FOREIGN Vienna A-1010 Austria | Austrian | Banker | 27929180001 |
Who are the persons with significant control of OBJECTIVE COMPLETION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip Gee Ainsworth | Apr 06, 2016 | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does OBJECTIVE COMPLETION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OBJECTIVE COMPLETION 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