02090617 LIMITED
Overview
| Company Name | 02090617 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02090617 |
| 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 02090617 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 02090617 LIMITED located?
| Registered Office Address | 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 02090617 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HECTICRUCE LIMITED | Jan 19, 1987 | Jan 19, 1987 |
What are the latest accounts for 02090617 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2014 |
| Next Accounts Due On | Dec 31, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest confirmation statement for 02090617 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 31, 2016 |
| Next Confirmation Statement Due | Nov 14, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for 02090617 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 02090617 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Certificate of change of name Company name changed sigma security\certificate issued on 28/11/18 | pages | CERTNM | ||||||||||
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 | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Mar 17, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neville Roger Goodman as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of James Clarke as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director | 2 pages | AP01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr James Ian Clarke on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of 02090617 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 114537130001 | |||||||
| SKOULDING, Peter Iain Maynard | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 186216730001 | |||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| SLATER, Timothy David Wishart | Secretary | Rose Cottage Farnham Road Odiham RG29 1AA Hook Hampshire | English | 35464510006 | ||||||
| PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||
| BATES, Peter Frank Henry | Director | Black Swan House Abbotts Ann SP11 7BG Andover Hampshire | English | 17094240001 | ||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BROWN, Gareth Trevor | Director | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | Uk | British | 15885460002 | |||||
| CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 135276530001 | |||||
| DOWDELL, Jonathan, Dr | Director | 5 Spring Grove TW12 2DP Hampton Middlesex | British | 17094250001 | ||||||
| GOODMAN, Neville Roger | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 40455280001 | |||||
| JACOMB, Paul Stephen | Director | Lawnend Abbotts Court Park Road SO23 7BE Winchester Hampshire | England | British | 58618550001 | |||||
| LEEKS, John Richard | Director | 14 Coneygere MK46 4AF Olney Buckinghamshire | British | 26576220001 | ||||||
| LEWIS, Hayley May | Director | 22 Stanway Close OX8 5GA Witney Oxfordshire | British | 45285600001 | ||||||
| MCGINTY, Michael Thomas | Director | North Wold Longwick Road HP27 9HN Princes Risborough Buckinghamshire | British | 37594650001 | ||||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| PAYNE, Roger Christopher | Director | Nithsdale 40 Towcester Road Greens Norton NN12 8BL Towcester Northamptonshire | United Kingdom | British | 113809200001 | |||||
| SIMPSON, Perry Bernard | Director | 19 Imperial Road Wood Green N22 4DE London | New Zealander | 58162580001 | ||||||
| SLATER, Timothy David Wishart | Director | Rose Cottage Farnham Road Odiham RG29 1AA Hook Hampshire | English | 35464510006 | ||||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| TUNNELL, Michael Frank | Director | 15a Hither Chantlers Langton Green TN3 0BJ Tunbridge Wells Kent | United Kingdom | British | 49850720001 | |||||
| VALE, John Nicholas | Director | 18 Jessica Road SW18 2QN London | United Kingdom | British | 51780580001 | |||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road East Grindstead West Sussex | 61988020003 | |||||||
| PLANT NOMINEES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 |
Does 02090617 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 01, 1991 Delivered On Mar 14, 1991 | 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
| ||||
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