111 GROUP HOLDINGS LIMITED

111 GROUP HOLDINGS LIMITED

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

    Company Name111 GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10281064
    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 111 GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is 111 GROUP HOLDINGS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of 111 GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARK HOLDCO LIMITEDJul 15, 2016Jul 15, 2016

    What are the latest accounts for 111 GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for 111 GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 11, 2022

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Nov 14, 2020

    7 pagesLIQ03

    Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 15 Canada Square London E14 5GL on Nov 26, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2019

    LRESSP

    Declaration of solvency

    10 pagesLIQ01

    Notification of Limerston Capital Partners I Gp, Llp as a person with significant control on Sep 02, 2016

    2 pagesPSC02

    Cessation of Limerston Capital Spark Co-Investment Lp as a person with significant control on Aug 14, 2019

    1 pagesPSC07

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    3 pagesAA01

    Termination of appointment of Debbie Mary Harding as a secretary on Nov 30, 2018

    1 pagesTM02

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    46 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2017

    RES15

    Appointment of Mr Kevin John Lyon as a director on Oct 01, 2017

    2 pagesAP01

    Notification of Railway Pension Investments Limited as a person with significant control on Sep 09, 2016

    1 pagesPSC02

    Notification of Limerston Capital Spark Co-Investment Lp as a person with significant control on Sep 09, 2016

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 31, 2017

    2 pagesPSC09

    Confirmation statement made on Jul 14, 2017 with updates

    4 pagesCS01

    Registered office address changed from 2 Greycoat Place London SW1P 1SB United Kingdom to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Jan 22, 2017

    1 pagesAD01

    Director's details changed for Mr Hamish Duncan Adam Osborne on Dec 13, 2016

    3 pagesCH01

    Who are the officers of 111 GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVILLEZ CALDEIRA, Martim
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandPortuguese174894880001
    GAULD, Chris
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    ScotlandBritish121215600005
    LYON, Kevin John
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    ScotlandBritish114851270001
    OSBORNE, Hamish Duncan Adam
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    ScotlandBritish155166850005
    PAGET, James
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomSwiss210323770001
    HARDING, Debbie Mary
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Secretary
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    214369770001

    Who are the persons with significant control of 111 GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Limerston Capital Spark Co-Investment Lp
    Greycoat Place
    SW1P 1SB London
    2
    England
    Sep 09, 2016
    Greycoat Place
    SW1P 1SB London
    2
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnership Act 1907
    Place RegisteredRegister Of Companies For England And Wales
    Registration NumberLp017490
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Railway Pension Investments Limited
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    England
    Sep 09, 2016
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number01491097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Limerston Capital Partners I Gp, Llp
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Sep 02, 2016
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc401165
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for 111 GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 15, 2016Sep 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 111 GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2019Commencement of winding up
    Apr 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Stephen John Absolom
    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