Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00152305 LIMITED
Company Information for

00152305 LIMITED

ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00152305
Private Limited Company
Liquidation

Company Overview

About 00152305 Ltd
00152305 LIMITED was founded on 1918-12-19 and has its registered office in London. The organisation's status is listed as "Liquidation". 00152305 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
00152305 LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 00152305
Company ID Number 00152305
Date formed 1918-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 08/05/2008
Return next due 05/06/2009
Type of accounts FULL
Last Datalog update: 2019-04-04 11:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00152305 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00152305 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CORDEAUX WALTERS
Company Secretary 2008-09-23
ALAN SYDNEY THOMPSON
Director 2005-12-31
NICHOLAS JOHN CORDEAUX WALTERS
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID MAYNARD
Company Secretary 2005-06-08 2008-09-23
ALAN DAVID MAYNARD
Director 2005-06-08 2008-09-23
SHAUN DAVID HOLMES
Director 2006-10-29 2006-12-01
RICHARD HAIGH WILSON
Director 2000-01-01 2005-12-31
MARTYN TAYLOR
Company Secretary 2001-06-30 2005-06-08
MARTYN TAYLOR
Director 1996-09-19 2005-06-08
THOMAS RAYNER
Director 1999-06-09 2001-08-17
JOHN DONALD KERR HEWITT
Company Secretary 1992-05-08 2001-06-30
MARK MCCRACKEN BAILIE
Director 2001-04-30 2001-06-27
DUNCAN EDWARD JOHNSON
Director 2001-04-30 2001-06-27
MARK PATRICK NICHOLLS
Director 2001-04-30 2001-06-27
RICHARD BAENA
Director 1996-01-23 2001-06-26
JOHN ALEXANDER ROBERTS
Director 1992-05-08 2001-04-30
RONALD MORRIS SHAKESHEFF
Director 1998-02-13 2001-04-30
DENIS STEWART VERNON
Director 1992-05-08 2001-04-30
MICHEL ANTOINE JACQUET
Director 1992-05-08 2000-04-26
PHILIP REEDER
Director 1994-10-27 1999-08-31
ANTHONY GAVIN HERRON
Director 1992-05-08 1997-04-29
TIMOTHY NORBURY HAUXWELL
Director 1992-05-08 1996-05-01
ALEX ORR
Director 1992-05-08 1995-03-31
JEREMY GRIFFIN BEASLEY
Director 1992-05-08 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Company Secretary 2002-03-14 CURRENT 1996-05-17 Active
ALAN SYDNEY THOMPSON PENTARA DEVELOPMENTS LIMITED Director 1996-11-26 CURRENT 1996-11-11 Active
NICHOLAS JOHN CORDEAUX WALTERS CANTAB CORPORATE HEALTH LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION LIMITED Director 2014-06-25 CURRENT 2001-12-12 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION TRUSTEES LIMITED Director 2014-05-08 CURRENT 2001-05-10 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION HOLDINGS PLC Director 2013-09-01 CURRENT 2012-09-12 Active
NICHOLAS JOHN CORDEAUX WALTERS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
NICHOLAS JOHN CORDEAUX WALTERS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
NICHOLAS JOHN CORDEAUX WALTERS TAYWATT & PARTNERS LIMITED Director 2010-06-30 CURRENT 1949-04-12 Dissolved 2015-12-15
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-06-30 CURRENT 1936-11-16 Active
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR SHIPPING LIMITED Director 2010-06-29 CURRENT 1905-10-20 Dissolved 2016-12-05
NICHOLAS JOHN CORDEAUX WALTERS UNITED BALTIC CORPORATION LIMITED Director 2010-06-29 CURRENT 1919-05-20 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS EDWARD SHELDON LIMITED Director 2010-03-30 CURRENT 1952-11-22 Dissolved 2016-10-04
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR & COMPANY LIMITED Director 2009-10-01 CURRENT 1945-09-04 Active
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-08LIQ MISC OCCourt order insolvency:order to restore in continue in M.V.l
2013-04-08AC92Restoration by order of the court
2013-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2010-06-10GAZ2Final Gazette dissolved via compulsory strike-off
2010-03-104.71Return of final meeting in a members' voluntary winding up
2009-03-30600Appointment of a voluntary liquidator
2009-03-304.70Declaration of solvency
2009-03-30LRESSPResolutions passed:
  • Special resolution to wind up
2009-03-30287Registered office changed on 30/03/2009 from, the meridian, 4 copthall house, station square, coventry, CU1 2FL
2008-12-15288cDirector and secretary's change of particulars / nick walters / 30/11/2008
2008-11-24288aDirector and secretary appointed nick walters
2008-10-24288bAppointment terminated director and secretary alan maynard
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aReturn made up to 08/05/08; full list of members
2008-05-21288cDirector's change of particulars / alan thompson / 15/05/2008
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 58 UXBRIDGE ROAD, EALING, LONDON, W5 2ST
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sReturn made up to 08/05/07; no change of members
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM:
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: CLIFTON HOUSE, 83/89 UXBRIDGE ROAD, EALING, LONDON W5 5TA
2006-12-22288bDirector resigned
2006-12-22288aNew director appointed
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288cSecretary's particulars changed;director's particulars changed
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sReturn made up to 08/05/06; full list of members
2006-03-13288bDirector resigned
2006-03-13288aNEW DIRECTOR APPOINTED
2005-12-19ELRESS386 DISP APP AUDS 01/09/05
2005-12-19ELRESS366A DISP HOLDING AGM 01/09/05
2005-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-18363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16363sRETURN MADE UP TO 08/05/03; NO CHANGE OF MEMBERS
2003-03-31AUDAUDITOR'S RESIGNATION
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-21363sRETURN MADE UP TO 08/05/02; BULK LIST AVAILABLE SEPARATELY
2001-08-22288bDIRECTOR RESIGNED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288bDIRECTOR RESIGNED
2001-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-05288bSECRETARY RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to 00152305 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 00152305 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-06-28 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2001-07-11 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SECURED PARTIES
STOCK PLEDGE AGREEMENT 2001-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS ARRANGER CLEARING BANK AND AGENT FOR ITSELFAND THE RATABLE BENEFIT OF THE AGENT THE SECURITY TRUSTEE THE BANKS THE CLEARING BANK AND THE HEDGING BANKS
DEPOSIT AGREEMENT 1996-07-02 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1996-02-01 Satisfied LLOYDS BANK PLC,AS SECURITY TRUSTEE
DEED OF SUB-MORTGAGE 1993-04-19 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR THE BANKS)
DEED OF SUB-MORTGAGE 1993-04-19 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR THE BANKS)
DEED OF SUB-CHARGE 1993-04-19 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR THE BANKS)
ASSIGNMENT 1993-04-06 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1992-07-22 Satisfied LLOYDS BANK PLC(AS AGENT OF AND TRUSTEE FOR THE BANKS SO DEFINED)
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00152305 LIMITED

Intangible Assets
Patents
We have not found any records of 00152305 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00152305 LIMITED
Trademarks
We have not found any records of 00152305 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00152305 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 00152305 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00152305 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00152305 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00152305 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.