FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED

FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFRANK LAWRANCE(SLOUGH OBSERVER)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00955243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED located?

    Registered Office Address
    c/o COMPANY SECRETARY
    Berkshire Media Group
    50-56 Portman Road
    RG30 1BA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2013

    What is the status of the latest annual return for FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on May 19, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    7 pagesAR01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Accounts made up to Sep 28, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Graham Thomson Morrison on Feb 01, 2013

    3 pagesCH01

    Director's details changed for Mr Graham John Faulds on Mar 01, 2013

    2 pagesCH01

    Accounts made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Oct 01, 2011

    6 pagesAA

    legacy

    9 pagesMG01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of William Shields Henderson as a director on Feb 27, 2012

    2 pagesTM01

    Appointment of Mr Graham John Faulds as a director on Feb 27, 2012

    3 pagesAP01

    Appointment of Mr Charles John Allwood as a director on Feb 27, 2012

    3 pagesAP01

    Appointment of Mr Graham Thomson Morrison as a director on Feb 27, 2012

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151592740001
    FAULDS, Graham John
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    ScotlandBritish63911030001
    MORRISON, Graham Thomson
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    ScotlandBritish58322450001
    LAWRANCE, Brenda Jane
    Old Quakers House
    Hedgerley Village
    SL2 3UY Slough
    Berkshire
    Secretary
    Old Quakers House
    Hedgerley Village
    SL2 3UY Slough
    Berkshire
    British10757530001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    Irish3206310002
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Hertfordshire
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Hertfordshire
    EnglandBritish35681240004
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritish55090001
    LAWRANCE, Brenda Jane
    Old Quakers House
    Hedgerley Village
    SL2 3UY Slough
    Berkshire
    Director
    Old Quakers House
    Hedgerley Village
    SL2 3UY Slough
    Berkshire
    British10757530001
    LAWRANCE, Peter John
    Shears Bank
    HR8 1EE Ledbury
    .
    Herefordshire
    Uk
    Director
    Shears Bank
    HR8 1EE Ledbury
    .
    Herefordshire
    Uk
    United KingdomBritish10757540004
    MURES, Donald John
    61 Eastfield Road
    SL1 7EL Burnham
    Buckinghamshire
    Director
    61 Eastfield Road
    SL1 7EL Burnham
    Buckinghamshire
    British11126210001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrish3206310002
    ROMANES, Iain Blair
    Hillside House
    Saline
    KY12 9TD Dunfermline
    Fife
    Director
    Hillside House
    Saline
    KY12 9TD Dunfermline
    Fife
    British182800001

    Does FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 28, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    £500,000 loan facility as set out in a loan facility letter of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Brenda Lawrance
    • Peter John Lawrance
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 25, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Kellock Limited
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1991
    Delivered On Mar 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts of the company present and future see form 395 (ref 218) and/or for full details.
    Persons Entitled
    • Aib Commercial Finance Limited
    Transactions
    • Mar 19, 1991Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 08, 1990
    Delivered On May 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H units 3-5 phase 34 gillingham business park gillingham kent.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 1990Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 31, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    £341,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Property k/a units no.3-5 Phase 34 (valentine close) gillingham business park gillingham kent & also the full benefit of a building agreement.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 1989Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1981
    Delivered On Aug 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties. Fixed and floating chage over undertaking and all property and assets present and future including goodwill, book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 1981Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 18, 1981
    Delivered On Aug 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 courtlands avenue slough, berkshire title no: bm 1284. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 1981Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 07, 1980
    Delivered On Jul 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 7 crown shopping centre slough, berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1980Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)

    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