LIMEFAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIMEFAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01359890
    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 LIMEFAST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIMEFAST LIMITED located?

    Registered Office Address
    2 The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LIMEFAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNICHEM LIMITEDApr 01, 2009Apr 01, 2009
    ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITEDFeb 18, 2009Feb 18, 2009
    LIMEFAST LIMITEDMar 28, 1978Mar 28, 1978

    What are the latest accounts for LIMEFAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for LIMEFAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 02, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium cancelled 23/01/2012
    RES13

    Annual return made up to Dec 27, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Dec 27, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Director's details changed for Mr Frank Standish on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Martin Christopher Delve on Aug 10, 2010

    3 pagesCH01

    Annual return made up to Dec 27, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Kathleen Mccoy as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Appointment of Martin Christopher Delve as a director

    3 pagesAP01

    Appointment of Frank Standish as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed unichem LIMITED\certificate issued on 02/12/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed alliance healthcare (distribution) LIMITED\certificate issued on 01/04/09
    2 pagesCERTNM

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of LIMEFAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDISH, Frank
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Irish147677270001
    DELVE, Martin Christopher
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    Director
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    EnglandBritishNone55127650003
    STANDISH, Frank
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    Director
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    United KingdomIrishNone147677270001
    GOODENOUGH, Adrian John
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    Secretary
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    BritishCompany Secretary2584980002
    WOODS, Ann
    Arlies Cottage
    Arlies Lane
    SK15 3PT Stalybridge
    Cheshire
    Secretary
    Arlies Cottage
    Arlies Lane
    SK15 3PT Stalybridge
    Cheshire
    BritishPharmacist21731900001
    WOODS, Eileen Elizabeth
    244 Barton Road
    Stretford
    M32 9RD Manchester
    Lancashire
    Secretary
    244 Barton Road
    Stretford
    M32 9RD Manchester
    Lancashire
    British21731890001
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    COOPER, Geoffrey Ian
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    Director
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    BritishDirector59071930003
    FAIRWEATHER, George Rollo
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    United KingdomBritishDirector35574850010
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    BritishDirector10994480001
    MCCOY, Kathleen
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    Director
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    EnglandBritishGroup Treasurer110234260002
    PESSINA, Stefano
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    ItalianEntrpreneur56531530003
    SAMPSON, Stephen David
    Laurel Court
    19 Broad High Way
    KT11 2RR Cobham
    Surrey
    Director
    Laurel Court
    19 Broad High Way
    KT11 2RR Cobham
    Surrey
    EnglandBritishChartered Accountant90895280002
    WOODS, Ann
    Arlies Cottage
    Arlies Lane
    SK15 3PT Stalybridge
    Cheshire
    Director
    Arlies Cottage
    Arlies Lane
    SK15 3PT Stalybridge
    Cheshire
    BritishPharmacist21731900001
    WOODS, John Giles
    Arlies Cottage
    Arlies Lane
    SK15 3PT Stalybridge
    Cheshire
    Director
    Arlies Cottage
    Arlies Lane
    SK15 3PT Stalybridge
    Cheshire
    BritishPharmacist21731910001
    WOODS, Mark John
    61 Tatton Street
    SK15 2LL Stalybridge
    Cheshire
    Director
    61 Tatton Street
    SK15 2LL Stalybridge
    Cheshire
    BritishTrainee Solicitor21731920001
    WOODS, Stephen Giles
    244 Barton Road
    Stretford
    M32 9RD Manchester
    Director
    244 Barton Road
    Stretford
    M32 9RD Manchester
    EnglandBritishPharmacist21731930001
    E.MOSS LIMITED
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Director
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    33973430001

    Does LIMEFAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 21, 1987
    Delivered On Jan 22, 1987
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Jan 22, 1987Registration of a charge
    • Sep 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 24, 1986
    Delivered On Oct 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:- 14 and 16, ashton road, denton title no:- gm 81061 all the goodwill of the business fixtures and fittings, book and other debts.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Oct 28, 1986Registration of a charge
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1986
    Delivered On Oct 28, 1986
    Satisfied
    Amount secured
    £57,375
    Short particulars
    By way of legal mortgage 14 and 16, ashton road, denton. Title no: gm 81061.
    Persons Entitled
    • Yorkshire Building Society
    Transactions
    • Oct 28, 1986Registration of a charge
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 13, 1986
    Delivered On Oct 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    169 whiteacre road ashton under lyne lancashire. Title no la 213018. the goodwill, fixtures & fittings the stock in trade & all book & other debts revenue & claims arising from the business.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Oct 17, 1986Registration of a charge
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 06, 1984
    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 with the shop at dwellinghouse k/a 96 stockport road, ashton-under-lyne tameside greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part threof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Nov 06, 1984Registration of a charge
    • Oct 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 1983
    Delivered On Feb 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a 160 whiteacre road hurst ashton under lyne greater manchester. Title no la 213018. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Feb 28, 1983Registration of a charge
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 1983
    Delivered On Feb 28, 1983
    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 k/a 84 stockport road ashton under lyne tameside greater manchester. Together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part threof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Feb 28, 1983Registration of a charge
    • Dec 09, 2005Statement 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