Company NameThe Unquoted Companies' Group
Company StatusDissolved
Company Number07416901
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date6 May 2014 (10 years ago)
Previous NameThe Unquoted Companies Group

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher David Cracknell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Alfred David Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address9 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMr Dominic Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameBenjamin Joe Lester Brice
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMichael Ashley Cecil Brinton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas Centre Union Road
West Bromwich
West Midlands
B70 9DR
Director NameMalcolm Hugh Dees McAlpine
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration6 months (resigned 17 May 2011)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas Centre Union Road
West Bromwich
West Midlands
B70 9DR
Director NameMr Hugh Philip Trevor-Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Edward Michael Worley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Richard James Fleet
StatusResigned
Appointed14 December 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR

Location

Registered Address59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (7 pages)
30 December 2013Application to strike the company off the register (7 pages)
20 March 2013Termination of appointment of Richard Fleet as a secretary (1 page)
20 March 2013Termination of appointment of Richard Fleet as a secretary (1 page)
2 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
26 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
26 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 February 2012Appointment of Mr Dominic Gibbs as a director (2 pages)
20 February 2012Termination of appointment of Hugh Trevor-Jones as a director (1 page)
20 February 2012Termination of appointment of Edward Worley as a director (1 page)
20 February 2012Termination of appointment of Hugh Trevor-Jones as a director (1 page)
20 February 2012Appointment of Mr Dominic Gibbs as a director (2 pages)
20 February 2012Termination of appointment of Edward Worley as a director (1 page)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
24 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
13 June 2011Registered office address changed from C/O William King Ltd Atlas Centre Union Road West Bromwich West Midlands B70 9DR on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O William King Ltd Atlas Centre Union Road West Bromwich West Midlands B70 9DR on 13 June 2011 (1 page)
20 May 2011Termination of appointment of Malcolm Mcalpine as a director (1 page)
20 May 2011Termination of appointment of Malcolm Mcalpine as a director (1 page)
31 March 2011Appointment of Mr Roger Anthony Pedder as a director (2 pages)
31 March 2011Appointment of Mr Roger Anthony Pedder as a director (2 pages)
25 March 2011Termination of appointment of Michael Brinton as a director (1 page)
25 March 2011Termination of appointment of Michael Brinton as a director (1 page)
20 January 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
17 December 2010Appointment of Mr Richard James Fleet as a secretary (2 pages)
17 December 2010Appointment of Mr Richard James Fleet as a secretary (2 pages)
15 November 2010Termination of appointment of Benjamin Brice as a director (1 page)
15 November 2010Appointment of Malcolm Hugh Dees Mcalpine as a director (2 pages)
15 November 2010Appointment of Christopher David Cracknell as a director (2 pages)
15 November 2010Termination of appointment of Simon Weil as a director (1 page)
15 November 2010Termination of appointment of Simon Weil as a director (1 page)
15 November 2010Appointment of Michael Ashley Cecil Brinton as a director (2 pages)
15 November 2010Appointment of Mr Hugh Philip Trevor-Jones as a director (2 pages)
15 November 2010Appointment of Christopher David Cracknell as a director (2 pages)
15 November 2010Termination of appointment of Benjamin Brice as a director (1 page)
15 November 2010Appointment of Barnaby Nicholas Swire as a director (2 pages)
15 November 2010Appointment of Malcolm Hugh Dees Mcalpine as a director (2 pages)
15 November 2010Appointment of Michael Ashley Cecil Brinton as a director (2 pages)
15 November 2010Appointment of Mr Hugh Philip Trevor-Jones as a director (2 pages)
15 November 2010Appointment of Barnaby Nicholas Swire as a director (2 pages)
12 November 2010Appointment of Mr Alfred David Owen as a director (2 pages)
12 November 2010Appointment of Edward Michael Worley as a director (2 pages)
12 November 2010Appointment of Mr Rupert Anthony Pearce Gould as a director (2 pages)
12 November 2010Appointment of Mr Alfred David Owen as a director (2 pages)
12 November 2010Appointment of Edward Michael Worley as a director (2 pages)
12 November 2010Appointment of Mr Rupert Anthony Pearce Gould as a director (2 pages)
11 November 2010Company name changed the unquoted companies group\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed the unquoted companies group\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
11 November 2010Change of name notice (2 pages)
22 October 2010Incorporation (48 pages)
22 October 2010Incorporation (48 pages)