FLYING BRANDS NUMBER FOUR LIMITED
Overview
Company Name | FLYING BRANDS NUMBER FOUR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02273020 |
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 FLYING BRANDS NUMBER FOUR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLYING BRANDS NUMBER FOUR LIMITED located?
Registered Office Address | Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLYING BRANDS NUMBER FOUR LIMITED?
Company Name | From | Until |
---|---|---|
FRESH FLOWER SUPPLIES LIMITED | Apr 30, 1993 | Apr 30, 1993 |
BUNCHES LIMITED | Jun 30, 1988 | Jun 30, 1988 |
What are the latest accounts for FLYING BRANDS NUMBER FOUR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FLYING BRANDS NUMBER FOUR LIMITED?
Annual Return |
|
---|
What are the latest filings for FLYING BRANDS NUMBER FOUR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on Mar 18, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Trevor Brown as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Brown as a secretary on Feb 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Sands Cook as a secretary on Feb 12, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Appointment of Mr Stephen Sands Cook as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Sands Cook as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Stuart Dootson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Dootson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Dootson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Sands Cook as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Knott as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Knott as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stuart Dootson as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Stuart John Dootson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Termination of appointment of Stuart Dootson as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FLYING BRANDS NUMBER FOUR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Trevor | Secretary | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | 195167000001 | |||||||
BROWN, Trevor | Director | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | Switzerland | British | Company Director | 195167210001 | ||||
CAFFELL, Timothy Christopher | Secretary | 54 Tartar Road KT11 2AR Cobham Surrey | British | 16891200001 | ||||||
COOK, Stephen Sands | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 188050350001 | |||||||
DOOTSON, Stuart | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 183915910001 | |||||||
DOOTSON, Stuart John | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | 165204450001 | |||||||
GEE, Anthony Michael | Secretary | Saxon House, 27 Duke Street Chelmsford CM1 1HT Essex | British | Accountant | 181780820001 | |||||
GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
HARBORD, David Christopher | Secretary | 12 Long Buftlers AL5 1JE Harpenden Hertfordshire | British | 54320250002 | ||||||
HAYES, Duncan Maclean | Secretary | 187 Lodge Road Writtle CM1 3JB Chelmsford Essex | British | 5980940002 | ||||||
KNOTT, Christopher | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | 171853300001 | |||||||
MORGAN, Richard John Craig | Secretary | 6 Rutland Park Gardens NW2 4RG London | British | Company Secretary | 56256710001 | |||||
NORTON, Graham Howard | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | Finance Director | 149360780001 | |||||
PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | 50467140001 | ||||||
BODY, Christopher Charles | Director | The Bellbourne 103 High Street KT10 9QE Esher Surrey | England | British | Chartered Accountant | 54387860001 | ||||
COOK, Stephen Sands | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | United Kingdom | United Kingdom | Director And Company Secretary | 112056770002 | ||||
DOOTSON, Stuart John | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | United Kingdom | British | Accountant | 122918930002 | ||||
DUGDALE, Mark Tristam Norwood | Director | Carn Brea Hockering Road GU22 7HG Woking Surrey | England | British | Director | 85782480002 | ||||
GEE, Anthony Michael | Director | Saxon House, 27 Duke Street Chelmsford CM1 1HT Essex | United Kingdom | British | Chartered Accountant | 181780820001 | ||||
GILROY, David Peter | Director | 8 Prossers KT20 5TY Tadworth Surrey | British | Director | 55932220002 | |||||
GOLDSMITH, Walter Kenneth | Director | 11 Halland Way HA6 2AG Northwood Middlesex | British | Company Director | 10845240001 | |||||
HENRY, Robert James | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | England | British | Director | 84546430002 | ||||
HURMAN, Peter James | Director | Bakersgate Cottage Ash Road Pirbright GU24 0NA Woking Surrey | England | British | Director | 16891210001 | ||||
KNOTT, Christopher | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | United Kingdom | British | Accountant | 170642220001 | ||||
NIGHTINGALE, David Norman | Director | 25 Windsor Court Oliver Close Chiswick W4 3RL London | British | Company Director | 38720000001 |
Does FLYING BRANDS NUMBER FOUR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 21, 1998 Delivered On Jan 08, 1999 | 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee debenture | Created On Sep 06, 1989 Delivered On Sep 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Debenture | Created On Nov 14, 1988 Delivered On Nov 24, 1988 | 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
| ||||
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