FESTIVAL CITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFESTIVAL CITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02136268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FESTIVAL CITY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FESTIVAL CITY LIMITED located?

    Registered Office Address
    1st Floor The Outset
    Sankey Street
    WA1 1NN Warrington
    Undeliverable Registered Office AddressNo

    What were the previous names of FESTIVAL CITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLITEWONDER LIMITEDJun 01, 1987Jun 01, 1987

    What are the latest accounts for FESTIVAL CITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for FESTIVAL CITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 26, 2021

    10 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on Feb 04, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2020

    LRESSP

    Confirmation statement made on Aug 17, 2019 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Registered office address changed from 130 Buxton Road Stockport Cheshire SK2 6PL to 17 King Street Knutsford Cheshire WA16 6DW on Nov 17, 2019

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Linda Joan Phillips as a person with significant control on Nov 17, 2018

    2 pagesPSC01

    Appointment of Mrs Linda Joan Phillips as a director on Apr 03, 2019

    2 pagesAP01

    Change of details for a person with significant control

    2 pagesPSC04

    Termination of appointment of Charles David Phillips as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Charles David Phillips as a secretary on Nov 16, 2018

    1 pagesTM02

    Cessation of Charles David Phillips as a person with significant control on Nov 16, 2018

    1 pagesPSC07

    Appointment of Mrs Linda Joan Phillips as a secretary on Apr 02, 2019

    2 pagesAP03

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Termination of appointment of Linda Joan Phillips as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Who are the officers of FESTIVAL CITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Linda Joan
    11, Poplar Avenue
    L23 7ST Crosby
    11,Poplar Avenue
    Merseyside
    United Kingdom
    Secretary
    11, Poplar Avenue
    L23 7ST Crosby
    11,Poplar Avenue
    Merseyside
    United Kingdom
    257287560001
    PHILLIPS, Linda Joan
    11, Poplar Avenue
    L23 7ST Crosby
    11, Poplar Avenue
    Merseyside
    United Kingdom
    Director
    11, Poplar Avenue
    L23 7ST Crosby
    11, Poplar Avenue
    Merseyside
    United Kingdom
    United KingdomBritish257364400001
    PHILLIPS, Charles David
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    England
    Secretary
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    England
    178390180001
    PHILLIPS, Charles David
    Yew Tree House
    Free Green Lane
    WA16 9PS Lower Peover
    Cheshire
    Secretary
    Yew Tree House
    Free Green Lane
    WA16 9PS Lower Peover
    Cheshire
    British34424750002
    PHILLIPS, Josephine Mary
    Yew Tree House
    Free Green Lane, Lower Peover
    WA16 9PS Knutsford
    Cheshire
    Secretary
    Yew Tree House
    Free Green Lane, Lower Peover
    WA16 9PS Knutsford
    Cheshire
    British67372980003
    PHILLIPS, Linda Joan
    11 Poplar Avenue
    Crosby
    L23 2ST Liverpool
    Secretary
    11 Poplar Avenue
    Crosby
    L23 2ST Liverpool
    British17672250001
    R S NOMINEES LIMITED
    Didsbury House
    748 Wilmslow Road Didsbury
    M20 2DW Manchester
    1st Floor
    Secretary
    Didsbury House
    748 Wilmslow Road Didsbury
    M20 2DW Manchester
    1st Floor
    Identification TypeEuropean Economic Area
    Registration Number3114059
    52646340002
    BIRCH, George Henry Edward
    12 West Orchard Lane
    Fazakerley
    L9 9EF Liverpool
    Merseyside
    Director
    12 West Orchard Lane
    Fazakerley
    L9 9EF Liverpool
    Merseyside
    United KingdomBritish30216650003
    PHILLIPS, Charles David
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    England
    Director
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    England
    EnglandBritish207826790001
    PHILLIPS, Charles David
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    United Kingdom
    Director
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    United Kingdom
    United KingdomBritish34424750003
    PHILLIPS, Linda Joan
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    United Kingdom
    Director
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    United Kingdom
    United KingdomBritish17672250002

    Who are the persons with significant control of FESTIVAL CITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Joan Phillips
    Poplar Avenue
    L23 2ST Liverpool
    11,Poplar Avenue
    England
    Nov 17, 2018
    Poplar Avenue
    L23 2ST Liverpool
    11,Poplar Avenue
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Charles David Phillips
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    Jun 01, 2016
    Buxton Road
    SK2 6PL Stockport
    130
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FESTIVAL CITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 19, 2016
    Delivered On May 24, 2016
    Outstanding
    Brief description
    37 and 39 queens road, formby, merseyside L37 2HG.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Suzanne Brown
    • Property Finance Consultants Limited
    Transactions
    • May 24, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2013
    Delivered On Aug 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    • Dec 23, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2013
    Delivered On Aug 21, 2013
    Satisfied
    Brief description
    F/H property k/a 37-39 queens road formby t/nos MS57418 and MS252250. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    • Dec 23, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 13, 2007
    Delivered On Aug 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37-39 queens road formby merseyside t/n MS252250 and MS57418. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 2007Registration of a charge (395)
    • Jan 15, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 04, 2007
    Delivered On Jul 06, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    Charge
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    £191,250.00 due or to become due from the company to the chargee on any account whatsoever under the provisions of the charge deed
    Short particulars
    The freehold property known as 132, 134 and 134A turves road, cheadle, hulme, cheshire, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Third party charge of securities (UK)
    Created On Jul 06, 2001
    Delivered On Jul 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from tatton property investments (liverpool) limited to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank together with all income derived from and rights attaching to the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 2001Registration of a charge (395)
    Floating charge
    Created On Apr 26, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On Apr 26, 2000
    Delivered On May 05, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The right to receive all payments reserved as rent under the lease dated 30 april 1993. see the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 05, 2000Registration of a charge (395)
    Commercial mortgage
    Created On Apr 26, 2000
    Delivered On May 05, 2000
    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 and buildings k/a 22 high street stone staffordshire t/no SF413383 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. Together with all buildings and erections thereon and 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. see the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    £145,000 due from the company to the chargee
    Short particulars
    22 high st,stone,staffordshire; sf 259197.
    Persons Entitled
    • Linda Joan Phillips
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 29, 1998
    Delivered On Jun 13, 1998
    Satisfied
    Amount secured
    £80,000 due or to become due from the company to the chargee
    Short particulars
    27 chapel lane formby merseyside.
    Persons Entitled
    • Linda Joan Phillips
    Transactions
    • Jun 13, 1998Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 1998
    Delivered On Jun 09, 1998
    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
    • Bristol & West PLC
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On May 29, 1998
    Delivered On Jun 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 27 chapel lane formby t/nos.MS384772 and MS363921. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    Commercial mortgage
    Created On May 29, 1998
    Delivered On Jun 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27 chapel lane formby t/nos.MS384772 and MS363921 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Mar 02, 1998
    Delivered On Mar 04, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rent, licence fees or other sums of money now or at any time received or recoverable by the company from any any tenant or licensee of the property k/a 48 king street knutsford or any part thereof.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 04, 1998Registration of a charge (395)
    Commercial mortgage
    Created On Mar 02, 1998
    Delivered On Mar 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 48 king street knutford together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 04, 1998Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage and general charge
    Created On Jan 25, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    £435,000 and all monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a 27 chapel lane, formby, merseyside. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Linda Joan Phillips
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Jun 19, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FESTIVAL CITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2020Commencement of winding up
    Nov 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Peter Fisher
    Parkin S Booth & Co 1st Floor The Outset
    (Bank Quay House) Sankey Street
    WA1 1NN Warrington
    Cheshire
    practitioner
    Parkin S Booth & Co 1st Floor The Outset
    (Bank Quay House) Sankey Street
    WA1 1NN Warrington
    Cheshire
    Ian Cathrell Brown
    1st Floor The Outset (Bank Quay House) Sankey Street
    WA1 1NN Warrington
    Cheshire
    practitioner
    1st Floor The Outset (Bank Quay House) Sankey Street
    WA1 1NN Warrington
    Cheshire

    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