Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00226267 PLC
Company Information for

00226267 PLC

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
00226267
Public Limited Company
Liquidation

Company Overview

About 00226267 Plc
00226267 PLC was founded on 1927-12-01 and has its registered office in London. The organisation's status is listed as "Liquidation". 00226267 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
00226267 PLC
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4Y
 
Previous Names
WEMBLEY PLC19/12/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00226267 PLC
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 00226267 PLC

Current Directors
Officer Role Date Appointed
DIANA CAROL BROMLEY
Company Secretary 1994-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD NEIL CHISMAN
Director 1999-05-10 2005-08-31
MARK ELLIOTT
Director 1998-10-01 2005-08-31
PETER ROBERT HARRIS
Director 1999-05-10 2005-08-31
CLAES ARTHUR HULTMAN
Director 1995-05-26 2005-08-31
ROBERT LIGUORI
Director 2005-01-01 2005-08-31
ERIC FRANK TRACEY
Director 2005-01-01 2005-08-31
BRIAN NIGEL POTTER
Director 1992-09-01 2003-09-17
JOHN ANTHONY FOOKS
Director 1999-05-10 2002-05-09
PETER WILLIAM MEAD
Director 1996-03-14 1999-05-10
JARVIS JOSEPH ASTAIRE
Director 1991-05-31 1999-05-07
CHRISTOPHER ROGER ETTRICK BROOKE
Director 1995-05-26 1999-05-07
CLIVE DAVID BASTIN
Director 1995-05-26 1999-01-31
ALAN CHARLES COPPIN
Director 1991-05-31 1998-09-30
GEOFFREY ROY SIMMONDS
Director 1991-05-31 1995-10-16
BRIAN GORDON WOLFSON
Director 1991-05-31 1995-09-27
ALEXANDER CAMPBELL MCCRINDLE
Director 1991-05-31 1995-04-10
PETER ANTHONY THOMPSON
Director 1991-05-31 1995-03-27
JAMES ROBERT HEAVER
Director 1991-05-31 1994-08-31
LOUIS FREEDMAN
Director 1991-05-31 1994-07-31
HAZEL LOUISE WALKER
Company Secretary 1992-07-06 1993-12-31
JOHN BRUCE DAWKINS
Company Secretary 1991-05-31 1992-07-06
ISIDORE KERMAN
Director 1991-05-31 1992-06-04
OLIVER JOHN VAUGHAN
Director 1991-05-31 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA CAROL BROMLEY WEMBLEY LEISURE LIMITED Company Secretary 2001-08-03 CURRENT 1974-06-14 Dissolved 2015-02-10

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
2024-03-27Liquidators' statement of receipts and payments to 2024-02-29
2023-10-05Liquidators' statement of receipts and payments to 2023-08-30
2023-03-14Liquidators' statement of receipts and payments to 2023-02-28
2023-03-144.68 Liquidators' statement of receipts and payments to 2023-02-28
2022-10-03Liquidators' statement of receipts and payments to 2022-08-30
2022-10-034.68 Liquidators' statement of receipts and payments to 2022-08-30
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-27LIQ10Removal of liquidator by court order
2022-06-27600Appointment of a voluntary liquidator
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-09-16LIQ06Voluntary liquidation. Resignation of liquidator
2021-09-02600Appointment of a voluntary liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-03-204.68 Liquidators' statement of receipts and payments to 2021-02-28
2021-01-15600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-10-094.68 Liquidators' statement of receipts and payments to 2020-08-30
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 8 Salisbury Square London EC4Y 8BB
2020-04-204.68 Liquidators' statement of receipts and payments to 2020-02-29
2019-10-104.68 Liquidators' statement of receipts and payments to 2019-08-30
2019-01-234.68 Liquidators' statement of receipts and payments to 2015-08-30
2018-12-19REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-12-19CERTNMCompany name changed wembley\certificate issued on 19/12/18
2015-05-10GAZ2Final Gazette dissolved via compulsory strike-off
2015-02-104.71Return of final meeting in a members' voluntary winding up
2014-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2014
2014-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2014
2014-03-284.68 Liquidators' statement of receipts and payments to 2014-02-28
2013-09-19LIQ MISC OCCourt order insolvency:court order re. Replacement of liquidator
2013-09-19600Appointment of a voluntary liquidator
2013-09-194.40Notice of ceasing to act as a voluntary liquidator
2013-09-134.68 Liquidators' statement of receipts and payments to 2013-08-30
2013-03-114.68 Liquidators' statement of receipts and payments to 2013-02-28
2012-09-124.68 Liquidators' statement of receipts and payments to 2012-08-30
2012-03-264.68 Liquidators' statement of receipts and payments to 2012-02-29
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2011
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2010
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011
2011-03-244.68 Liquidators' statement of receipts and payments to 2011-02-28
2010-09-224.68 Liquidators' statement of receipts and payments to 2010-08-30
2010-04-28LIQ MISC OCCourt order insolvency:replacement of liquidator
2010-04-28600Appointment of a voluntary liquidator
2010-04-284.40Notice of ceasing to act as a voluntary liquidator
2010-03-224.68 Liquidators' statement of receipts and payments to 2010-02-28
2009-09-234.68 Liquidators' statement of receipts and payments to 2009-08-30
2009-03-254.68 Liquidators' statement of receipts and payments to 2009-02-28
2008-09-244.68 Liquidators' statement of receipts and payments to 2008-08-30
2008-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2008
2007-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: ELVIN HOUSE STADIUM WAY WEMBLEY MIDDLESEX HA9 0DW
2005-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2005-09-084.70DECLARATION OF SOLVENCY
2005-09-08600APPOINTMENT OF LIQUIDATOR
2005-09-0888(2)RAD 25/08/05--------- £ SI 393@1=393 £ IC 30489635/30490028
2005-09-0688(2)RAD 28/07/05-18/08/05 £ SI 62842@1=62842 £ IC 30426793/30489635
2005-08-10AAINTERIM ACCOUNTS MADE UP TO 19/07/05
2005-08-0888(2)RAD 12/07/05-27/07/05 £ SI 44569@1=44569 £ IC 30382224/30426793
2005-08-05169£ IC 38114724/30382224 18/07/05 £ SR 7732500@1=7732500
2005-07-1588(2)RAD 27/06/05--------- £ SI 2623@1=2623 £ IC 38112101/38114724
2005-07-12363sRETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY
2005-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08MEM/ARTSARTICLES OF ASSOCIATION
2005-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-0288(2)RAD 04/05/05-16/05/05 £ SI 73033@1=73033 £ IC 38039068/38112101
2005-04-2888(2)RAD 18/04/05-20/04/05 £ SI 190013@1=190013 £ IC 37849055/38039068
2005-04-2188(2)RAD 12/04/05--------- £ SI 44369@1=44369 £ IC 37804686/37849055
2005-04-1188(2)RAD 21/03/05-29/03/05 £ SI 403375@1=403375 £ IC 37401311/37804686
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-2288(2)RAD 07/03/05-16/03/05 £ SI 201605@1=201605 £ IC 37199706/37401311
2005-01-17288aNEW DIRECTOR APPOINTED
2004-08-1288(2)RAD 14/07/04-21/07/04 £ SI 1168@1=1168 £ IC 37198538/37199706
2004-07-2188(2)RAD 07/07/04--------- £ SI 4676@1=4676 £ IC 37193862/37198538
2004-07-07363sRETURN MADE UP TO 31/05/04; BULK LIST AVAILABLE SEPARATELY
2004-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-07288bDIRECTOR RESIGNED
2003-07-21363aRETURN MADE UP TO 31/05/03; BULK LIST AVAILABLE SEPARATELY
2003-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-13MEM/ARTSARTICLES OF ASSOCIATION
2003-05-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-30169£ IC 36953601/36918601 06/11/02 £ SR 35000@1=35000
2002-11-27169£ IC 37028015/36953015 04/11/02 £ SR 75000@1=75000
2002-11-12169£ IC 37803015/37503015 21/10/02 £ SR 300000@1=300000
2002-11-12169£ IC 37503015/37028015 18/10/02 £ SR 475000@1=475000
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to 00226267 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against 00226267 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CASH DEED 2005-09-20 Outstanding BARNETT WADDINGHAM LLP AS SECURED PARTY
OMPOSITE DEBENTURE 1995-05-26 Satisfied BARCLAYS BANK PLC
CHARGE OVER DEPOSIT ACCOUNT 1995-04-20 Outstanding CAPITAL LEASING (LONDON) LIMITED
CHARGE ON CASH 1995-04-11 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEED OF GUARANTEE 1993-06-10 Satisfied COURAGE LIMITED
COMPOSITE DEBENTURE 1993-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-03-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-07-10 Satisfied PENSION FUNDS SECURITIES LTD.
LEGAL CHARGE 1962-12-21 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
Intangible Assets
Patents
We have not found any records of 00226267 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 00226267 PLC
Trademarks
We have not found any records of 00226267 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00226267 PLC. 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 00226267 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where 00226267 PLC 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWEMBLEY PLCEvent Date2014-11-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00226267 PLC 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 00226267 PLC 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.