FACTORY HOLDINGS GROUP LIMITED
Overview
Company Name | FACTORY HOLDINGS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00598098 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FACTORY HOLDINGS GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is FACTORY HOLDINGS GROUP LIMITED located?
Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FACTORY HOLDINGS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for FACTORY HOLDINGS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Restoration by order of the court | 1 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 03, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Director's details changed for Mr Simon Andrew Tatford on Aug 31, 2018 | 2 pages | CH01 | ||
Notification of Qcc Holdings Limited as a person with significant control on Mar 26, 2018 | 4 pages | PSC02 | ||
Cessation of Estates Property Investment Company Limited as a person with significant control on Mar 26, 2018 | 3 pages | PSC07 | ||
Change of details for Estates Property Investment Company Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||
Director's details changed for Alexander Edward Compton Hare on Dec 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Andrew Tatford on Dec 01, 2017 | 2 pages | CH01 | ||
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017 | 1 pages | TM01 | ||
Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||
Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016 | 2 pages | AP01 | ||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||
Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016 | 1 pages | TM01 | ||
Who are the officers of FACTORY HOLDINGS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARE, Alexander Edward Compton, Mr | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Chartered Accountant | 215786330002 | ||||
TATFORD, Simon Andrew | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Head Of Tax | 228195340002 | ||||
COOK, Anthony | Secretary | Flat 81 Darwin Court 2-24 Gloucester Avenue NW1 7BQ London | British | 8492960001 | ||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | Chartered Accountant | 23950030001 | |||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175104180001 | |||||||
ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | Accountant | 66939460001 | |||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | Company Secretary | 143104990001 | |||||
WILLIAMS, Brian | Secretary | 14 Shirley Avenue Cheam SM2 7QR Sutton Surrey | British | 9303850001 | ||||||
WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Director | 35942980003 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Company Director | 14185110002 | |||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Chartered Accountant | 196504990001 | ||||
HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Director | 84913850002 | ||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Company Director | 164108510002 | ||||
JONES, Christopher Neville | Director | 55 York Mews GU34 1JD Alton Hampshire | England | British | Chartered Surveyor | 109266700001 | ||||
ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Secretary | 132142980001 | ||||
RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | Chartered Surveyor | 94724020002 | |||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
STRINGER, Reginald | Director | Pipers Landing Green Lane Albury GU5 9EP Guildford | British | Company Director | 11500100002 | |||||
WILLIAMS, Brian | Director | 14 Shirley Avenue Cheam SM2 7QR Sutton Surrey | British | Chartered Accountant | 9303850001 | |||||
WINGATE, Stephan Anthony | Director | 58 Pont Street SW1X 0AE London | United Kingdom | British | Chief Executive | 33528820002 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Accountant | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 |
Who are the persons with significant control of FACTORY HOLDINGS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qcc Holdings Limited | Mar 26, 2018 | 180 Great Portland Street W1W 5QZ London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Estates Property Investment Company Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FACTORY HOLDINGS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Second supplemental trust deed | Created On Mar 24, 1993 Delivered On Mar 29, 1993 | Satisfied | Amount secured £1,000,000 10% secured loan stock 1993/98 and all other monies due from estates property investment company limited to sun alliance trust company limited pursuant to the second supplemental trust deed dated 29TH march 1993 | |
Short particulars Land and premises k/a ramus tiles unit broad ground road lakeside west reddich county of hereford and worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and charge | Created On Jun 17, 1991 Delivered On Jun 24, 1991 | Satisfied | Amount secured £11,500,000 10% first mortgage debenture stock 2011 of estates property investment company limited and all other moneys intended to be secured by a deed dated 28TH april 1986, deeds supplemental thereto and this charge. | |
Short particulars F/H land and buildings known as ramus tiles unit, broad ground road, lakeside west, redditch, hereford and worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 12, 1990 Delivered On Jul 13, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & buildings on the south side of bond road, mitcham and k/a blocks g, s & m, the james estate assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental mortgage and release | Created On Jun 08, 1989 Delivered On Jun 15, 1989 | Satisfied | Amount secured £1,600,000 due from the company to the chargee. Under the terms of the charge | |
Short particulars The ramus tiles, unit, broadground road, redditch hereford and worcestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental mortgage and release | Created On Mar 22, 1989 Delivered On Mar 30, 1989 | Satisfied | Amount secured £1,115,500 & all other monies due or to become due from the company to the chargee supplemental to a loan agreement dated 25.3.76 and legal charges dated 30.9.76 and 16.12.77 | |
Short particulars F/H- units E7, f and H5, stanley green trading estate situated in cheadle hulme, great manchester and wilmslow, cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 20, 1989 Delivered On Feb 23, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings lying to south of stanley green road, cheadle hulme, greater manchester and wilmslow, cheshire k/a units D1, D2, D3, D4, D5, D6, D7, D8, D9, D10, D11, g, k, a, p and E1 at stanley green trading estate and unit 2/1 at stanley green trading estate (formerley title no ch 221436 and part of no. Ch 196140). floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 18, 1988 Delivered On Nov 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or estates property investments company limited to the chargee on any account whatsoever. | |
Short particulars St. Georges business park, situate at locke king road and brooklands road weybridge, surrey title no sy 262247. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release & charge | Created On Jan 15, 1988 Delivered On Jan 18, 1988 | Satisfied | Amount secured £11,500,000 10% first mortgage debenture stock 2011 of estates property investment company PLC and all other moneys intended to be secured by a trust deed dated 28.4.86. | |
Short particulars F/H land at broad ground road lakeside west redditch hereford & worcester tog with all buildings & erections fixtures fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 14, 1986 Delivered On Oct 16, 1986 | Satisfied | Amount secured £780,000 and all other monies due or to become due from the company to the chargee. Supplemental to a mortgage 21/5/71 | |
Short particulars F/Hold unit E7 stanley green trading estate cheadle hulme cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 01, 1986 Delivered On May 09, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit B1 stanley green trading estate, cheadle hulme cheshire together with all buildings and fixed plant, machinery and fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 01, 1986 Delivered On May 09, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit r s and u stover trading estate yate bristol avon. Together with all buildings, fixed plant, machinery and fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Apr 28, 1986 Delivered On Apr 30, 1986 | Satisfied | Amount secured £11,500,000 10% first mortgage debenture stock 2011 of estate property investment company PLC and all other moneys intended to be secured by the said trust deed | |
Short particulars Various l/hold and f/hold properties in cheshire, greater manchester and leeds. Together with all buildings and erections and fixtures (includign tenants and trade fixtures) and fixed plant and machinery for the time being cheseam see doc M132 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 21, 1986 Delivered On May 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or estates property investments co. P.L.C. to the chargee on any account whatsoever. | |
Short particulars Part of the james estate western rd, mitcham, surrey known as unit 1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 21, 1986 Delivered On May 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or estates property investments co. P.L.C. to the chargee on any account whatsoever. | |
Short particulars Units E9, E10 & E11 stanley green trading estate, cheadle hulme, cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 21, 1986 Delivered On May 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or estates property investment co. P.L.C. to the chargee on any account whatsoever. | |
Short particulars Units a, t & W. stover trading estate, yate, avon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 16, 1986 Delivered On Apr 30, 1986 | Satisfied | Amount secured All monies due or to become due from the company under the terms of the charge and/or estates property investment company PLC to the chargee | |
Short particulars Units a and p stanley green trading estate cheadle hulme cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 17, 1985 Delivered On Apr 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north westside of tribune drive sittingbourne kent. (See doc m 129 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 10, 1984 Delivered On May 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings on the north west & south east sides of tribune drive, sittingbourne, kent together with the buildings and all fixed plant machiner & fixtures thereon. Title no. K 254683. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 24, 1984 Delivered On May 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units b, c, d, e, f, g, h, j, k, l, p and q stover trading estate, yate, bristol together with the buildings and all fixed plant machinery and fixtures therein. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 24, 1984 Delivered On May 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units a-h seacroft industrial estate, coal road, seacroft, leeds. Together with the buildings and all fixed plant machinery & fixtures therein. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 24, 1984 Delivered On May 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 1-3 bessemer road, cardiff, together with the buildings and all fixed plant machinery & fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 24, 1984 Delivered On May 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the north west side of elland road leeds. West yorkshire. Title no. Yk 9717. together with the buildings and all fixed plant machinery & fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 24, 1984 Delivered On May 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land lying to the north west of cheatsey road, byfleet, woking, surrey, title no. Sy 300102. together with the buildings and all fixed plant machinery & fixture thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 24, 1984 Delivered On May 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units D8, D9, D10/11 stanley green trading estate, cheadle, hulme cheshire. Together with the buildings and all fixed plant machinery & fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 24, 1984 Delivered On May 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units D1/D2, d 3/4, D5, D6 and D7 stanley green grading estage, cheadle, hulme, cheshire. Together with the buildings and all fixed plant machinery and fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0