NATIONAL GRID FOUR LIMITED

NATIONAL GRID FOUR LIMITED

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

    Company NameNATIONAL GRID FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03928172
    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 FOUR LIMITED?

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

    Where is NATIONAL GRID FOUR LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL GRID FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1545 LIMITEDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for NATIONAL GRID FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for NATIONAL GRID FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 08, 2020

    6 pagesLIQ03

    Registered office address changed from 1 - 3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on Jan 02, 2020

    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 09, 2019

    LRESSP

    Statement of capital following an allotment of shares on Nov 28, 2019

    • Capital: GBP 858,858,477
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Clive Burns as a director on Nov 13, 2019

    1 pagesTM01

    Director's details changed for Megan Barnes on Aug 12, 2019

    2 pagesCH01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Appointment of Megan Barnes as a director on Nov 30, 2018

    2 pagesAP01

    Termination of appointment of Alice Morgan as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018

    1 pagesTM02

    Appointment of Megan Barnes as a secretary on Nov 30, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Appointment of Alice Morgan as a secretary on Mar 01, 2016

    2 pagesAP03

    Termination of appointment of Heather Maria Rayner as a secretary on Mar 01, 2016

    1 pagesTM02

    Appointment of Alice Morgan as a director on Mar 01, 2016

    2 pagesAP01

    Termination of appointment of Heather Maria Rayner as a director on Mar 01, 2016

    1 pagesTM01

    Who are the officers of NATIONAL GRID FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Megan
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    253071560001
    BARNES, Megan
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishCompany Secretary253023380002
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    FORWARD, David Charles
    1 - 3 Strand
    London
    WC2N 5EH
    Secretary
    1 - 3 Strand
    London
    WC2N 5EH
    British26385930010
    MORGAN, Alice Parker
    1 - 3 Strand
    London
    WC2N 5EH
    Secretary
    1 - 3 Strand
    London
    WC2N 5EH
    British205629290001
    RAYNER, Heather Maria
    1 - 3 Strand
    London
    WC2N 5EH
    Secretary
    1 - 3 Strand
    London
    WC2N 5EH
    162344570001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AGG, Andrew Jonathan
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    EnglandBritishAccountant203903720001
    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
    BONAR, David Charles
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishChartered Accountant55893340003
    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
    BURNS, Clive
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director173479520001
    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
    FORWARD, David Charles
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishChartered Secretary26385930010
    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
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    EnglandBritishChartered Accountant126796120001
    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
    MORGAN, Alice Parker
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Secretary205629290001
    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
    RAYNER, Heather Maria
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    UkBritishChartered Secretary84501530002
    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
    SELLARS, Melissa Jane
    1 - 3 Strand
    London
    WC2N 5EH
    Director
    1 - 3 Strand
    London
    WC2N 5EH
    United KingdomBritishAccountant93437120002
    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

    Who are the persons with significant control of NATIONAL GRID FOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3096772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NATIONAL GRID FOUR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2019Commencement of winding up
    Sep 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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