Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01659715 LIMITED
Company Information for

01659715 LIMITED

MELTON STREET EUSTON SQUARE, LONDON, NW1,
Company Registration Number
01659715
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About 01659715 Ltd
01659715 LIMITED was founded on 1982-08-23 and had its registered office in Melton Street Euston Square. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
01659715 LIMITED
 
Legal Registered Office
MELTON STREET EUSTON SQUARE
LONDON
 
Filing Information
Company Number 01659715
Date formed 1982-08-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2003-12-28
Date Dissolved 2013-10-29
Type of accounts GROUP
Last Datalog update: 2015-05-03 18:36:22
Primary Source:Companies House
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 01659715 LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BARRETT
Company Secretary 2001-07-31
DAVID WILLIAM BARRETT
Director 1991-11-30
ALASTAIR JOHN MITCHELL
Director 2004-03-26
JAMES NICHOLAS OPPENHEIM
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
KAYE ELIZABETH COLLINS
Director 2002-09-12 2004-03-26
JAMES NICHOLAS OPPENHEIM
Director 2000-10-19 2002-09-25
PETER JACK MARKS
Director 2001-07-31 2002-09-12
SIMON JAMES PICKLES
Director 2000-11-29 2002-05-14
PETER JOHN COLLINS
Director 2000-11-29 2002-02-28
JOHN TREVOR CASEY
Company Secretary 1999-07-01 2001-07-31
JOHN TREVOR CASEY
Director 1999-07-01 2001-07-31
JAMES MARTIN SCOTT
Director 1996-05-01 2001-03-31
NEIL GEOFFREY GOULDEN
Director 1995-02-01 2001-01-31
KENNETH CHARLES SCOBIE
Director 1994-09-23 2000-10-25
WILLIAM MCCOSH
Director 1997-01-23 2000-10-23
PETER JOHN MOLONY
Director 1994-11-09 2000-10-19
CHARLES JOHN CUTHBERTSON LEVISON
Director 1999-07-01 2000-10-18
DAVID WILLIAM BARRETT
Company Secretary 1991-11-30 1999-06-30
MALCOLM NICHOLLS
Director 1998-01-01 1999-06-30
DAVID MEIRION LLOYD-WILLIAMS
Director 1991-11-30 1996-10-24
PETER CHARLES SHERLOCK
Director 1992-11-12 1996-10-15
DAMIEN BERNARD HARTE
Director 1993-11-04 1996-07-12
JAMES BLYTH
Director 1991-11-30 1994-10-17
WILLIAM DAVIS
Director 1993-05-17 1994-09-23
RICHARD ADRIAN CARR
Director 1991-11-30 1994-03-18
PHILIP MARK MILLWARD
Director 1991-11-30 1994-03-18
SIMON MACDONALD NOBLE
Director 1991-11-30 1994-03-18
DUNCAN GEOFFREY FRANK MOSS
Director 1991-11-30 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BARRETT EUROPEAN LEISURE LIMITED Company Secretary 2001-07-31 CURRENT 1993-01-01 Active
DAVID WILLIAM BARRETT ECHO ECHO LIMITED Company Secretary 2000-12-30 CURRENT 1981-03-03 Active - Proposal to Strike off
DAVID WILLIAM BARRETT CBT REALISATIONS LIMITED Director 2009-06-15 CURRENT 2008-11-21 Dissolved 2013-10-11
DAVID WILLIAM BARRETT STROBE 3 Director 2009-06-15 CURRENT 1987-11-03 Dissolved 2015-02-26
DAVID WILLIAM BARRETT STROBE 2 Director 2009-02-01 CURRENT 1996-03-11 Liquidation
DAVID WILLIAM BARRETT EUROPEAN LEISURE LIMITED Director 1999-10-12 CURRENT 1993-01-01 Active
DAVID WILLIAM BARRETT ECHO ECHO LIMITED Director 1999-09-09 CURRENT 1981-03-03 Active - Proposal to Strike off
JAMES NICHOLAS OPPENHEIM FE POWER LIMITED Director 2012-07-09 CURRENT 2012-07-04 Dissolved 2016-08-30
JAMES NICHOLAS OPPENHEIM BRIFOR LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES NICHOLAS OPPENHEIM BRIFOR INVESTORS LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2016-09-13
JAMES NICHOLAS OPPENHEIM LAXDALE POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-02-16
JAMES NICHOLAS OPPENHEIM GORMOL POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-02-16
JAMES NICHOLAS OPPENHEIM LOCH SEALG POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2018-02-06
JAMES NICHOLAS OPPENHEIM PRECIS (1774) LIMITED Director 1999-09-24 CURRENT 1999-07-09 Dissolved 2016-09-13

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
2013-10-29GAZ2STRUCK OFF AND DISSOLVED
2013-07-16GAZ1FIRST GAZETTE
2012-05-23AC92ORDER OF COURT - RESTORATION
2009-06-16GAZ2STRUCK OFF AND DISSOLVED
2009-03-03GAZ1FIRST GAZETTE
2008-05-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008
2008-03-11405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2006-11-273.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-12-013.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-02-223.3STATEMENT OF AFFAIRS
2004-12-233.10ADMINISTRATIVE RECEIVER'S REPORT
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM:
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: PURY HILL BUSINESS PARK, ALDERTON ROAD, PAULERSPURY TOWCESTER, NORTHAMPTONSHIRE NN12 7TB
2004-10-15405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03
2003-11-18363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30MEM/ARTSARTICLES OF ASSOCIATION
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM:
2003-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 8 CLARENDON DRIVE, WYMBUSH, MILTON KEYNES, MK8 8ED
2002-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01
2002-11-14363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07288bDIRECTOR RESIGNED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-02AAFULL ACCOUNTS MADE UP TO 30/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-05-22288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2001-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-16363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-14288bSECRETARY RESIGNED
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288aNEW SECRETARY APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM:
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: CHARNWOOD MILL, SILEBY ROAD, BARROW UPON, SOAR, LOUGHBOROUGH, LEICESTERSHIRE LE12 8LR
2001-06-12190LOCATION OF DEBENTURE REGISTER
2001-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-12288bDIRECTOR RESIGNED
2001-04-12225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-03-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-03-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-03-30RES02REREG PLC-PRI 29/03/01
2001-02-08288bDIRECTOR RESIGNED
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-04AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-12-29288aNEW DIRECTOR APPOINTED
2000-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-15363sRETURN MADE UP TO 09/11/00; BULK LIST AVAILABLE SEPARATELY
2000-10-30288bDIRECTOR RESIGNED
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-30288bDIRECTOR RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-07-18190LOCATION OF DEBENTURE REGISTER
2000-07-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-06-1588(2)RAD 12/06/00--------- £ SI 483@.25=120 £ IC 13678383/13678503
2000-04-13SRES13CONSOLIDATE SHARES 05/04/00
Industry Information
SIC/NAIC Codes
5530 - Restaurants
5540 - Bars
9234 - Other entertainment activities
9272 - Other recreational activities nec
Licences & Regulatory approval
We could not find any licences issued to 01659715 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-16
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against 01659715 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 92
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 89
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27TH OCTOBER 1999 AND 1999-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27TH OCTOBER 1999 AND 1999-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 1999-10-22 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-07-10 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
FLOATING CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-12 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
LEGAL CHARGE 1988-06-21 Satisfied MERCANTILE CREDIT COMPANY LIMITED
DEBENTURE 1988-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-20 Satisfied QUAY LEISURE LIMITED
LEGAL CHARGE 1988-04-20 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1988-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1988-02-10 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1987-12-07 Satisfied AUSTRALIA AND NEW ZEALND BANKING GROUP LIMITED
LEGAL CHARGE 1987-12-07 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1987-12-07 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1987-07-03 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
LEGAL CHARGE 1987-03-17 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
LEGAL CHARGE 1987-02-13 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
LEGAL CHARGE 1986-10-06 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
LEGAL CHARGE 1986-08-18 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1986-08-13 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1986-06-09 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1986-05-14 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
LEGAL CHARGE 1985-12-16 Satisfied MERCARNTILE CREDIT COMPANY
MORTGAGE 1985-03-25 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1985-03-25 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
LEGAL CHARGE 1985-03-25 Satisfied ARIF BEYZADE
LEGAL CHARGE 1985-03-25 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE 1984-10-19 Satisfied D. M. CARR
LEGAL CHARGE 1983-09-26 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL MORTGAGE 1982-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 01659715 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01659715 LIMITED
Trademarks
We have not found any records of 01659715 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01659715 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 (5530 - Restaurants) as 01659715 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01659715 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party01659715 LIMITEDEvent Date2013-07-16
 
Initiating party Event TypeProposal to Strike Off
Defending party01659715 LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01659715 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 01659715 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.
    Other companies at postcode NW1