NATIONAL GRID FOUR LIMITED
Overview
| Company Name | NATIONAL GRID FOUR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03928172 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NATIONAL GRID FOUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1545 LIMITED | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for NATIONAL GRID FOUR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for NATIONAL GRID FOUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2020 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 1 - 3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on Jan 02, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2019
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Clive Burns as a director on Nov 13, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Megan Barnes on Aug 12, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Megan Barnes as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Morgan as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Megan Barnes as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Alice Morgan as a secretary on Mar 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Heather Maria Rayner as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Alice Morgan as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heather Maria Rayner as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of NATIONAL GRID FOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Megan | Secretary | Canada Square E14 5GL London 15 | 253071560001 | |||||||
| BARNES, Megan | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 253023380002 | |||||
| BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
| FORWARD, David Charles | Secretary | 1 - 3 Strand London WC2N 5EH | British | 26385930010 | ||||||
| MORGAN, Alice Parker | Secretary | 1 - 3 Strand London WC2N 5EH | British | 205629290001 | ||||||
| RAYNER, Heather Maria | Secretary | 1 - 3 Strand London WC2N 5EH | 162344570001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| AGG, Andrew Jonathan | Director | 1 - 3 Strand London WC2N 5EH | England | British | 203903720001 | |||||
| ASTLE, Edward Morrison | Director | Bailey Farmhouse Chatham Green, Little Waltham CM3 3LE Chelmsford Essex | United Kingdom | British | 68674100002 | |||||
| BONAR, David Charles | Director | 1 - 3 Strand London WC2N 5EH | United Kingdom | British | 55893340003 | |||||
| BOX, Stephen John | Director | Great Dewlands Dewlands Hill TN6 3RU Rotherfield East Sussex | United Kingdom | British | 10280950003 | |||||
| BURNS, Clive | Director | 1 - 3 Strand London WC2N 5EH | United Kingdom | British | 173479520001 | |||||
| CHAPMAN, Andrew Brian | Director | Brook House Brookside Lane NN11 3AU Badby Northamptonshire | British | 86443390001 | ||||||
| COOPER, Malcolm Charles | Director | 5 Dukes Avenue Finchley N3 2DE London | United Kingdom | British | 67587540001 | |||||
| FLAWN, Mark Antony David | Director | 1 - 3 Strand London WC2N 5EH | United Kingdom | British | 77245330002 | |||||
| FORWARD, David Charles | Director | 1 - 3 Strand London WC2N 5EH | United Kingdom | British | 26385930010 | |||||
| GERRETSEN, Wolbert | Director | Jordan South Hill PL17 7LN Callington Cornwall | Dutch | 44950250003 | ||||||
| HERNAMAN, Paul David | Director | 11 Mount Gardens Davenport Road CV5 6QH Coventry West Midlands | British | 64338880001 | ||||||
| HOLROYD, Geoffrey | Director | 1 - 3 Strand London WC2N 5EH | England | British | 126796120001 | |||||
| HOLROYD, Geoffrey | Director | 11 Golden Manor Hanwell W7 3EE London | England | British | 126796120001 | |||||
| JONES, David Harold | Director | Hemmick Court Queen Street Hale SP6 2RD Fordingbridge Hampshire | British | 75454360001 | ||||||
| LEWIS, Alexandra Morton | Director | 1 - 3 Strand London WC2N 5EH | England | British | 117998670001 | |||||
| MCAW, Philip Hepton | Director | Rivendell 87 Crabtree Lane AL5 5PX Harpenden Hertfordshire | British | 75385570001 | ||||||
| MORGAN, Alice Parker | Director | 1 - 3 Strand London WC2N 5EH | United Kingdom | British | 205629290001 | |||||
| NOONAN, Stephen Francis | Director | 49 Avenue Road Dorridge B93 8JZ Solihull West Midlands | England | British | 86715830002 | |||||
| PETTIFER, Richard Francis | Director | 5 Frobisher Close CR8 5HF Kenley Surrey | Australian | 50841870002 | ||||||
| RAYNER, Heather Maria | Director | 1 - 3 Strand London WC2N 5EH | Uk | British | 84501530002 | |||||
| REYNOLDS, Richard Gurdon | Director | 10 Trevor Square SW7 1DT London | United Kingdom | British | 13713010005 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| SELLARS, Melissa Jane | Director | 1 - 3 Strand London WC2N 5EH | United Kingdom | British | 93437120002 | |||||
| SMYTH-OSBOURNE, Michael Alexander | Director | Bullington Manor Bullington SO21 3RD Sutton Scotney Hampshire | United Kingdom | British | 89071790003 | |||||
| URWIN, Roger John, Dr | Director | 4-10 St Johns 79 Marsham Street SW1P 4SA London | United Kingdom | British | 1487440002 | |||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||
| WATERS, Christopher John | Director | 1 - 3 Strand London WC2N 5EH | United Kingdom | British | 133752200003 |
Who are the persons with significant control of NATIONAL GRID FOUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Grid Holdings Limited | Apr 06, 2016 | Strand WC2N 5EH London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NATIONAL GRID FOUR 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