Liquidation
Company Information for 00226267 PLC
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
00226267
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
00226267 PLC | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 00226267 | |
---|---|---|
Company ID Number | 00226267 | |
Date formed | 1927-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 19/07/2005 | |
Account next due | 31/07/2006 | |
Latest return | 31/05/2005 | |
Return next due | 28/06/2006 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-08-07 12:17:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANA CAROL BROMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD NEIL CHISMAN |
Director | ||
MARK ELLIOTT |
Director | ||
PETER ROBERT HARRIS |
Director | ||
CLAES ARTHUR HULTMAN |
Director | ||
ROBERT LIGUORI |
Director | ||
ERIC FRANK TRACEY |
Director | ||
BRIAN NIGEL POTTER |
Director | ||
JOHN ANTHONY FOOKS |
Director | ||
PETER WILLIAM MEAD |
Director | ||
JARVIS JOSEPH ASTAIRE |
Director | ||
CHRISTOPHER ROGER ETTRICK BROOKE |
Director | ||
CLIVE DAVID BASTIN |
Director | ||
ALAN CHARLES COPPIN |
Director | ||
GEOFFREY ROY SIMMONDS |
Director | ||
BRIAN GORDON WOLFSON |
Director | ||
ALEXANDER CAMPBELL MCCRINDLE |
Director | ||
PETER ANTHONY THOMPSON |
Director | ||
JAMES ROBERT HEAVER |
Director | ||
LOUIS FREEDMAN |
Director | ||
HAZEL LOUISE WALKER |
Company Secretary | ||
JOHN BRUCE DAWKINS |
Company Secretary | ||
ISIDORE KERMAN |
Director | ||
OLIVER JOHN VAUGHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEMBLEY LEISURE LIMITED | Company Secretary | 2001-08-03 | CURRENT | 1974-06-14 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2024-02-29 | ||
Liquidators' statement of receipts and payments to 2023-08-30 | ||
Liquidators' statement of receipts and payments to 2023-02-28 | ||
4.68 | Liquidators' statement of receipts and payments to 2023-02-28 | |
Liquidators' statement of receipts and payments to 2022-08-30 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/20 FROM 8 Salisbury Square London EC4Y 8BB | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-29 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-30 | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
CERTNM | Company name changed wembley\certificate issued on 19/12/18 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-28 | |
LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-29 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-30 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2009-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2009-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: ELVIN HOUSE STADIUM WAY WEMBLEY MIDDLESEX HA9 0DW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
88(2)R | AD 25/08/05--------- £ SI 393@1=393 £ IC 30489635/30490028 | |
88(2)R | AD 28/07/05-18/08/05 £ SI 62842@1=62842 £ IC 30426793/30489635 | |
AA | INTERIM ACCOUNTS MADE UP TO 19/07/05 | |
88(2)R | AD 12/07/05-27/07/05 £ SI 44569@1=44569 £ IC 30382224/30426793 | |
169 | £ IC 38114724/30382224 18/07/05 £ SR 7732500@1=7732500 | |
88(2)R | AD 27/06/05--------- £ SI 2623@1=2623 £ IC 38112101/38114724 | |
363s | RETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
88(2)R | AD 04/05/05-16/05/05 £ SI 73033@1=73033 £ IC 38039068/38112101 | |
88(2)R | AD 18/04/05-20/04/05 £ SI 190013@1=190013 £ IC 37849055/38039068 | |
88(2)R | AD 12/04/05--------- £ SI 44369@1=44369 £ IC 37804686/37849055 | |
88(2)R | AD 21/03/05-29/03/05 £ SI 403375@1=403375 £ IC 37401311/37804686 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/03/05-16/03/05 £ SI 201605@1=201605 £ IC 37199706/37401311 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/07/04-21/07/04 £ SI 1168@1=1168 £ IC 37198538/37199706 | |
88(2)R | AD 07/07/04--------- £ SI 4676@1=4676 £ IC 37193862/37198538 | |
363s | RETURN MADE UP TO 31/05/04; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/03; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
169 | £ IC 36953601/36918601 06/11/02 £ SR 35000@1=35000 | |
169 | £ IC 37028015/36953015 04/11/02 £ SR 75000@1=75000 | |
169 | £ IC 37803015/37503015 21/10/02 £ SR 300000@1=300000 | |
169 | £ IC 37503015/37028015 18/10/02 £ SR 475000@1=475000 |
Final Meetings | 2014-11-25 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY OVER CASH DEED | Outstanding | BARNETT WADDINGHAM LLP AS SECURED PARTY | |
OMPOSITE DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | CAPITAL LEASING (LONDON) LIMITED | |
CHARGE ON CASH | Satisfied | SAMUEL MONTAGU & CO. LIMITED | |
DEED OF GUARANTEE | Satisfied | COURAGE LIMITED | |
COMPOSITE DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | PENSION FUNDS SECURITIES LTD. | |
LEGAL CHARGE | Satisfied | SUN LIFE ASSURANCE COMPANY OF CANADA |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 00226267 PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WEMBLEY PLC | Event Date | 2014-11-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 11.00 am on 30 January 2015 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 29 January 2015. Date of Appointment: 31 August 2005 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229. | |||
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. |