NATIONAL GRID THREE LIMITED

NATIONAL GRID THREE LIMITED

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

    Company NameNATIONAL GRID THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03928169
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NATIONAL GRID THREE LIMITED?

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

    Where is NATIONAL GRID THREE LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL GRID THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1544 LIMITEDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for NATIONAL GRID THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for NATIONAL GRID THREE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATIONAL GRID THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 14, 2015

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on Jan 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Fiona Louise Beaney as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of David Anthony Preston as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of Christopher John Waters as a director on Dec 01, 2014

    1 pagesTM01

    Director's details changed for Fiona Louise Beaney on Sep 22, 2014

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 07, 2014

    • Capital: GBP 2,035,743,411
    4 pagesSH01

    Consolidation of shares on Nov 07, 2014

    5 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 505
    SH01

    Termination of appointment of David Forward as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Termination of appointment of Alexandra Lewis as a director

    1 pagesTM01

    Director's details changed for David Charles Bonar on Jun 01, 2013

    2 pagesCH01

    Director's details changed for Mr David Anthony Preston on May 01, 2013

    2 pagesCH01

    Director's details changed for Mr David Anthony Preston on May 01, 2013

    2 pagesCH01

    Who are the officers of NATIONAL GRID THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYNER, Heather Maria
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    175889330001
    BONAR, David Charles
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishChartered Accountant55893340004
    FRASER, Emmanuel David
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritish/AustralianAccountant175889320001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    FORWARD, David Charles
    1 - 3 Strand
    London
    WC2N 5EH
    Secretary
    1 - 3 Strand
    London
    WC2N 5EH
    British26385930010
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ASTLE, Edward Morrison
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    Director
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    United KingdomBritishCompany Director68674100002
    BEANEY, Fiona Louise
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishTreasurer176888260002
    BOX, Stephen John
    Great Dewlands
    Dewlands Hill
    TN6 3RU Rotherfield
    East Sussex
    Director
    Great Dewlands
    Dewlands Hill
    TN6 3RU Rotherfield
    East Sussex
    United KingdomBritishChartered Accountant10280950003
    CHAPMAN, Andrew Brian
    Brook House
    Brookside Lane
    NN11 3AU Badby
    Northamptonshire
    Director
    Brook House
    Brookside Lane
    NN11 3AU Badby
    Northamptonshire
    BritishFinancial Controller86443390001
    COOPER, Malcolm Charles
    5 Dukes Avenue
    Finchley
    N3 2DE London
    Director
    5 Dukes Avenue
    Finchley
    N3 2DE London
    EnglandBritishTreasurer67587540001
    FLAWN, Mark Antony David
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishCorporate Treasurer77245330002
    GERRETSEN, Wolbert
    Jordan South Hill
    PL17 7LN Callington
    Cornwall
    Director
    Jordan South Hill
    PL17 7LN Callington
    Cornwall
    DutchCivil Engineer44950250003
    HERNAMAN, Paul David
    11 Mount Gardens
    Davenport Road
    CV5 6QH Coventry
    West Midlands
    Director
    11 Mount Gardens
    Davenport Road
    CV5 6QH Coventry
    West Midlands
    BritishChartered Management Accountan64338880001
    HOLROYD, Geoffrey
    11 Golden Manor
    Hanwell
    W7 3EE London
    Director
    11 Golden Manor
    Hanwell
    W7 3EE London
    EnglandBritishChartered Accountant126796120001
    JONES, David Harold
    Hemmick Court
    Queen Street Hale
    SP6 2RD Fordingbridge
    Hampshire
    Director
    Hemmick Court
    Queen Street Hale
    SP6 2RD Fordingbridge
    Hampshire
    BritishGroup Chief Executive75454360001
    LEWIS, Alexandra Morton
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    EnglandBritishChartered Accountant117998670001
    MCAW, Philip Hepton
    Rivendell 87 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    Director
    Rivendell 87 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    BritishBusiness Development75385570001
    NOONAN, Stephen Francis
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    EnglandBritishChartered Accountant86715830002
    PETTIFER, Richard Francis
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Director
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    AustralianAssistant Treasurer50841870002
    PRESTON, David Anthony
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishTreasurer147667550002
    REYNOLDS, Richard Gurdon
    10 Trevor Square
    SW7 1DT London
    Director
    10 Trevor Square
    SW7 1DT London
    United KingdomBritishEngineer13713010005
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SMYTH-OSBOURNE, Michael Alexander
    Bullington Manor
    Bullington
    SO21 3RD Sutton Scotney
    Hampshire
    Director
    Bullington Manor
    Bullington
    SO21 3RD Sutton Scotney
    Hampshire
    United KingdomBritishAccountant89071790003
    URWIN, Roger John, Dr
    4-10 St Johns 79 Marsham Street
    SW1P 4SA London
    Director
    4-10 St Johns 79 Marsham Street
    SW1P 4SA London
    United KingdomBritishEngineer1487440002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WATERS, Christopher John
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishAccountant133752200003

    Does NATIONAL GRID THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2016Dissolved on
    Dec 15, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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