10900 LIMITED
Overview
Company Name | 10900 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02806452 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 10900 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 10900 LIMITED located?
Registered Office Address | Resolve Partners Llp One America Square Crosswall EC3N 2LB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 10900 LIMITED?
Company Name | From | Until |
---|---|---|
ALEXANDER FORBES FINANCIAL SERVICES LIMITED | Apr 02, 2012 | Apr 02, 2012 |
ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED | Feb 23, 2012 | Feb 23, 2012 |
ALEXANDER FORBES FINANCIAL SERVICES AFFINITY LIMITED | Sep 05, 2005 | Sep 05, 2005 |
ALEXANDER FORBES FINANCIAL SERVICES DIRECT LIMITED | Jun 02, 2005 | Jun 02, 2005 |
THE BUREAUX LIMITED | Oct 03, 2000 | Oct 03, 2000 |
THE ANNUITY SERVICE LIMITED | Nov 14, 1994 | Nov 14, 1994 |
TODAYTASK LIMITED | Apr 02, 1993 | Apr 02, 1993 |
What are the latest accounts for 10900 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for 10900 LIMITED?
Annual Return |
|
---|
What are the latest filings for 10900 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2015 | 7 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Registered office address changed from * 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom* on Mar 31, 2014 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed alexander forbes financial services LIMITED\certificate issued on 12/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF England | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Appointment of Mr Phillip Mark Elliott as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Grant Edwin Stobart on Oct 19, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Louisa Elizabeth Voss on Oct 19, 2012 | 2 pages | CH03 | ||||||||||||||
Registered office address changed from * Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS England* on Nov 29, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Tony O'dwyer as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Christophers as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Garry Appleton as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Secretary's details changed for Louisa Elizabeth Voss on May 16, 2012 | 2 pages | CH03 | ||||||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Director's details changed for Mr Tony O'dwyer on Apr 02, 2012 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom | 1 pages | AD02 | ||||||||||||||
Certificate of change of name Company name changed alexander forbes consultants & actuaries LIMITED\certificate issued on 02/04/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of 10900 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VOSS, Louisa Elizabeth | Secretary | Floor 1 Royal Exchange EC3V 3LN London 3rd United Kingdom | British | 121874460001 | ||||||
ELLIOTT, Phillip Mark | Director | One America Square Crosswall EC3N 2LB London Resolve Partners Llp | England | British | Head Of Finance | 49613060001 | ||||
STOBART, Grant Edwin | Director | Floor 1 Royal Exchange EC3V 3LN London 3rd England | England | South African,British | Chief Executive Officer | 98434010003 | ||||
CALVERT, Lisa | Secretary | 40 Abinger Mews Maida Vale W9 3SP London | British | 34914340002 | ||||||
GIBSON, Elliot Giles Strachan | Secretary | 112 Woodside Wimbledon SW19 7BA London | British | 70829140001 | ||||||
HARRISON, Philip James | Secretary | Clarendon Road E11 1BZ London 37 United Kingdom | British | 133080040001 | ||||||
QUINTON, Lesley Anne | Secretary | 55 Dartnell Park Road KT14 6PX West Byfleet Surrey | British | 48623290002 | ||||||
TAYLOR, Jonathan Mark | Secretary | Micawbers 2 Westerham Road RH8 0ER Oxted Surrey | British | Group General Counsel | 35462570006 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
APPLETON, Garry Mark | Director | Woodlands Reading Road North GU51 4HP Fleet Hampshire | England | British | Group Compliance Director | 110796550002 | ||||
CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | Actuary | 56738180005 | ||||
HEANEY, Quintin John | Director | Flat 257 County Hall Belvedere Road SE1 7GH London | United Kingdom | British | Chartered Accountant | 112028430001 | ||||
LYMBURN, Ronald James | Director | Firbank 7 Thornbers Way Charvil RG10 9DW Reading Berkshire | British | Business Development Director | 55176920001 | |||||
MACGREGOR, Robert Douglas | Director | Rosicanacage 8 Nevill Park TN4 8NW Tunbridge Wells Kent | United Kingdom | British | Corporate Development Director | 62663870003 | ||||
MORGAN, Timothy David | Director | 10 Cholmeley Crescent Highgate N6 5HA London | Gb-Eng | British | Managing Director | 63045410002 | ||||
O'DWYER, Tony | Director | Floor Leon House 233 High Street CR9 9AF Croydon 5th Surrey England | United Kingdom | Irish | Accountant | 244880160001 | ||||
QUINTON, Peter John, Mr. | Director | 55 Dartnell Park Road KT14 6PX West Byfleet Surrey | England | British | Director | 34181720006 | ||||
TAYLOR, Basil John | Director | 43 Manor Wood Road CR8 4LG Purley Surrey | British | Finance Director | 14417800001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does 10900 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Apr 09, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 26, 2002 Delivered On Oct 03, 2002 | 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
| ||||
Rent deposit deed | Created On Jun 28, 2001 Delivered On Jul 03, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a lease of even date | |
Short particulars The sum of £58,750. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 11, 2000 Delivered On May 16, 2000 | 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
|
Does 10900 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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