02090617 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name02090617 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02090617
    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 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 AddressNo

    What were the previous names of 02090617 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HECTICRUCE LIMITEDJan 19, 1987Jan 19, 1987

    What are the latest accounts for 02090617 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest confirmation statement for 02090617 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2016
    Next Confirmation Statement DueNov 14, 2016
    OverdueYes

    What is the status of the latest annual return for 02090617 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 02090617 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed sigma security\certificate issued on 28/11/18
    pagesCERTNM

    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

    Termination of appointment of Suzanne Claire Baxter as a director on Mar 17, 2014

    1 pagesTM01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014

    1 pagesAD01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Termination of appointment of Neville Roger Goodman as a director on Mar 30, 2012

    1 pagesTM01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Oct 31, 2010 with full list of shareholders

    7 pagesAR01

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Accounts made up to Mar 31, 2009

    4 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Who are the officers of 02090617 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    114537130001
    SKOULDING, Peter Iain Maynard
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish186216730001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    SLATER, Timothy David Wishart
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    Secretary
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    English35464510006
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BATES, Peter Frank Henry
    Black Swan House
    Abbotts Ann
    SP11 7BG Andover
    Hampshire
    Director
    Black Swan House
    Abbotts Ann
    SP11 7BG Andover
    Hampshire
    English17094240001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritish15885460002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish135276530001
    DOWDELL, Jonathan, Dr
    5 Spring Grove
    TW12 2DP Hampton
    Middlesex
    Director
    5 Spring Grove
    TW12 2DP Hampton
    Middlesex
    British17094250001
    GOODMAN, Neville Roger
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish40455280001
    JACOMB, Paul Stephen
    Lawnend Abbotts Court
    Park Road
    SO23 7BE Winchester
    Hampshire
    Director
    Lawnend Abbotts Court
    Park Road
    SO23 7BE Winchester
    Hampshire
    EnglandBritish58618550001
    LEEKS, John Richard
    14 Coneygere
    MK46 4AF Olney
    Buckinghamshire
    Director
    14 Coneygere
    MK46 4AF Olney
    Buckinghamshire
    British26576220001
    LEWIS, Hayley May
    22 Stanway Close
    OX8 5GA Witney
    Oxfordshire
    Director
    22 Stanway Close
    OX8 5GA Witney
    Oxfordshire
    British45285600001
    MCGINTY, Michael Thomas
    North Wold
    Longwick Road
    HP27 9HN Princes Risborough
    Buckinghamshire
    Director
    North Wold
    Longwick Road
    HP27 9HN Princes Risborough
    Buckinghamshire
    British37594650001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritish113809200001
    SIMPSON, Perry Bernard
    19 Imperial Road
    Wood Green
    N22 4DE London
    Director
    19 Imperial Road
    Wood Green
    N22 4DE London
    New Zealander58162580001
    SLATER, Timothy David Wishart
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    Director
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    English35464510006
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TUNNELL, Michael Frank
    15a Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    Director
    15a Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    United KingdomBritish49850720001
    VALE, John Nicholas
    18 Jessica Road
    SW18 2QN London
    Director
    18 Jessica Road
    SW18 2QN London
    United KingdomBritish51780580001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does 02090617 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 03, 2006Statement 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