DORMANTCO ZERO THREE LIMITED

DORMANTCO ZERO THREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDORMANTCO ZERO THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02178302
    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 DORMANTCO ZERO THREE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DORMANTCO ZERO THREE LIMITED located?

    Registered Office Address
    No.1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DORMANTCO ZERO THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCGRAW-HILL FINANCE (UK) LIMITEDJun 09, 2009Jun 09, 2009
    MICROPAL GROUP LIMITEDOct 20, 1992Oct 20, 1992
    OPAL GROUP LIMITEDFeb 24, 1988Feb 24, 1988
    GOODGECLOSE LIMITEDOct 14, 1987Oct 14, 1987

    What are the latest accounts for DORMANTCO ZERO THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DORMANTCO ZERO THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Termination of appointment of Kevin Wise as a director on Jan 01, 2016

    1 pagesTM01

    Termination of appointment of Paul James Sansom as a director on Jan 01, 2016

    1 pagesTM01

    Registered office address changed from The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH to No.1 Dorset Street Southampton Hampshire SO15 2DP on Jan 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2015

    LRESSP

    Annual return made up to Dec 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1,000
    SH01

    Certificate of change of name

    Company name changed mcgraw-hill finance (uk) LIMITED\certificate issued on 09/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 18, 2015

    RES15

    Termination of appointment of David Robert Pearce as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth O'melia as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Peter August Scheschuk as a director on Aug 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Kevin Wise as a director

    2 pagesAP01

    Termination of appointment of Christopher Knight as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Dec 30, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Mr Peter Scheschuk as a director

    2 pagesAP01

    Who are the officers of DORMANTCO ZERO THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENJAMIN, Robert
    5 Boulder Brook Road Greenwich
    Connecticut 06830
    FOREIGN Usa
    Secretary
    5 Boulder Brook Road Greenwich
    Connecticut 06830
    FOREIGN Usa
    American56292790001
    MONTAGUE, Antony Bernard Theodore
    23 Hillside Road
    Bushey
    WD2 2HB Watford
    Hertfordshire
    Secretary
    23 Hillside Road
    Bushey
    WD2 2HB Watford
    Hertfordshire
    BritishSolicitor55891520002
    PHILLIPS, Jeffrey John
    Waingroves Hall
    Waingroves
    DE5 9TQ Ripley
    Derbyshire
    Secretary
    Waingroves Hall
    Waingroves
    DE5 9TQ Ripley
    Derbyshire
    British67174050001
    ADORIAN, Mark
    La Pinede La Rouillere
    Ramatuelle
    83350
    France
    Director
    La Pinede La Rouillere
    Ramatuelle
    83350
    France
    BritishMarketing Director79950330001
    BENNETT, Scott Lawrence, Mr.
    101 West 12th Street
    10-J
    New York
    Ny 10011
    Usa
    Director
    101 West 12th Street
    10-J
    New York
    Ny 10011
    Usa
    United StatesAmericanSenior Vp73593240001
    FLINT WOOD, Philip John
    77 Earls Court Road
    W8 6EF London
    Director
    77 Earls Court Road
    W8 6EF London
    BritishCompany Director44364360001
    HUNTER, Robert
    380 Rector Place New York
    New York 10280
    FOREIGN Usa
    Director
    380 Rector Place New York
    New York 10280
    FOREIGN Usa
    AmericanBusiness Executive56292920001
    JENKINSON, Paul
    16 Victoria Road
    OX2 7QD Oxford
    Oxfordshire
    Director
    16 Victoria Road
    OX2 7QD Oxford
    Oxfordshire
    BritishH.R.Executive13391050001
    JOSEPH, Derek
    Willow Tree Cottage
    High Street Green
    GU8 4YA Chiddingfold
    Surrey
    Director
    Willow Tree Cottage
    High Street Green
    GU8 4YA Chiddingfold
    Surrey
    United KingdomBritishHr Director102404850001
    KNIGHT, Christopher Phillip
    The Mcgraw-Hill Building
    20 Canada Square
    E14 5LH Canary Wharf
    London
    Director
    The Mcgraw-Hill Building
    20 Canada Square
    E14 5LH Canary Wharf
    London
    United KingdomBritishChartered Tax Adviser154657040001
    MCGRAW, Harold Whittlesey
    5 Halter Lane
    Darien Connecticut
    Conn 06820
    Usa
    Director
    5 Halter Lane
    Darien Connecticut
    Conn 06820
    Usa
    AmericanBusiness Executive19815920001
    MOSS, Jeremy Michael Edward
    Field House Fernham Road
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    Director
    Field House Fernham Road
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    United KingdomBritishCh Accountant305726940001
    O'MELIA, Elizabeth, Ms.
    39 Rockledge Place
    Cedar Grove
    New Jersey
    07009
    United States
    Director
    39 Rockledge Place
    Cedar Grove
    New Jersey
    07009
    United States
    UsaAmericanTreasurer135544320001
    PEARCE, David Robert
    Little Brow
    Westward Lane, West Chiltington
    RH20 2PA Pulborough
    West Sussex
    Director
    Little Brow
    Westward Lane, West Chiltington
    RH20 2PA Pulborough
    West Sussex
    United KingdomBritishFinance Director4894560003
    PENGLASE, Frank Dennis
    35 East 85th Street
    Apt 6c
    New York
    Ny 10028
    Usa
    Director
    35 East 85th Street
    Apt 6c
    New York
    Ny 10028
    Usa
    AmericanSenior Vp73593170002
    PHILLIPS, Jeffrey John
    Waingroves Hall
    Waingroves
    DE5 9TQ Ripley
    Derbyshire
    Director
    Waingroves Hall
    Waingroves
    DE5 9TQ Ripley
    Derbyshire
    BritishFinancial Director67174050001
    POLL, Carolyn Ann
    17 Deodar Road
    Putney
    SW15 2NP London
    Director
    17 Deodar Road
    Putney
    SW15 2NP London
    BritishProperty Specialist4402580001
    POLL, Christopher George
    17 Deodar Road
    Putney
    SW15 2NP London
    Director
    17 Deodar Road
    Putney
    SW15 2NP London
    United KingdomBritishCompany Director4402590001
    RICHARDSON, John
    156 Turney Road
    SE21 7JJ London
    Director
    156 Turney Road
    SE21 7JJ London
    BritishTechnical Development Director19967820001
    SANSOM, Paul James
    4 Harrow View Road
    Ealing
    W5 1LZ London
    Director
    4 Harrow View Road
    Ealing
    W5 1LZ London
    EnglandBritishChartered Accountant120149500002
    SCHESCHUK, Peter August
    1221 Avenue Of The Americas
    48th Floor
    10020-1095 New York
    The Mcgraw-Hill Building
    Usa
    Director
    1221 Avenue Of The Americas
    48th Floor
    10020-1095 New York
    The Mcgraw-Hill Building
    Usa
    UsaAmericanSenior Vice President158456690001
    WIDDICOMBE, Leslie Bowden
    10 Weavers Way
    Twyford
    RG10 9GX Reading
    Berkshire
    Director
    10 Weavers Way
    Twyford
    RG10 9GX Reading
    Berkshire
    BritishFinance Dir83548760002
    WISE, Kevin
    Dorset Street
    SO15 2DP Southampton
    No.1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No.1
    Hampshire
    EnglandBritishDirector Of Financial Services181995790001
    ZWINGLI, John
    10 Laurel Court Middleton
    New Jersey 07748
    FOREIGN Usa
    Director
    10 Laurel Court Middleton
    New Jersey 07748
    FOREIGN Usa
    AmericanBusiness Executive56292830001

    Does DORMANTCO ZERO THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 10, 1990
    Delivered On Jan 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    East wing 8TH floor trafalgar house hammersmith international centre 2 chalkhill road hammersmith l/b of hammersmith and fulham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1990Registration of a charge
    • Dec 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 19, 1989
    Delivered On Feb 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1989Registration of a charge
    • Dec 04, 2000Statement of satisfaction of a charge in full or part (403a)

    Does DORMANTCO ZERO THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2015Commencement of winding up
    Jan 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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