10900 LIMITED

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

    Company Name10900 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02806452
    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 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 AddressNo

    What were the previous names of 10900 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER FORBES FINANCIAL SERVICES LIMITEDApr 02, 2012Apr 02, 2012
    ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITEDFeb 23, 2012Feb 23, 2012
    ALEXANDER FORBES FINANCIAL SERVICES AFFINITY LIMITEDSep 05, 2005Sep 05, 2005
    ALEXANDER FORBES FINANCIAL SERVICES DIRECT LIMITEDJun 02, 2005Jun 02, 2005
    THE BUREAUX LIMITEDOct 03, 2000Oct 03, 2000
    THE ANNUITY SERVICE LIMITEDNov 14, 1994Nov 14, 1994
    TODAYTASK LIMITEDApr 02, 1993Apr 02, 1993

    What are the latest accounts for 10900 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for 10900 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 10900 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 17, 2015

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom* on Mar 31, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed alexander forbes financial services LIMITED\certificate issued on 12/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2014

    Change company name resolution on Mar 06, 2014

    RES15
    change-of-nameMar 12, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2013

    Statement of capital on Apr 11, 2013

    • Capital: GBP 1,194,725
    SH01

    Register inspection address has been changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF England

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Phillip Mark Elliott as a director

    2 pagesAP01

    Director's details changed for Mr Grant Edwin Stobart on Oct 19, 2012

    2 pagesCH01

    Secretary's details changed for Louisa Elizabeth Voss on Oct 19, 2012

    2 pagesCH03

    Registered office address changed from * Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS England* on Nov 29, 2012

    1 pagesAD01

    Termination of appointment of Tony O'dwyer as a director

    1 pagesTM01

    Termination of appointment of Michael Christophers as a director

    1 pagesTM01

    Termination of appointment of Garry Appleton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Secretary's details changed for Louisa Elizabeth Voss on May 16, 2012

    2 pagesCH03

    Annual return made up to Apr 02, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Tony O'dwyer on Apr 02, 2012

    2 pagesCH01

    Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom

    1 pagesAD02

    Certificate of change of name

    Company name changed alexander forbes consultants & actuaries LIMITED\certificate issued on 02/04/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2012

    Change company name resolution on Mar 30, 2012

    RES15

    Who are the officers of 10900 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOSS, Louisa Elizabeth
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    United Kingdom
    Secretary
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    United Kingdom
    British121874460001
    ELLIOTT, Phillip Mark
    One America Square
    Crosswall
    EC3N 2LB London
    Resolve Partners Llp
    Director
    One America Square
    Crosswall
    EC3N 2LB London
    Resolve Partners Llp
    EnglandBritishHead Of Finance49613060001
    STOBART, Grant Edwin
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    England
    Director
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    England
    EnglandSouth African,BritishChief Executive Officer98434010003
    CALVERT, Lisa
    40 Abinger Mews
    Maida Vale
    W9 3SP London
    Secretary
    40 Abinger Mews
    Maida Vale
    W9 3SP London
    British34914340002
    GIBSON, Elliot Giles Strachan
    112 Woodside
    Wimbledon
    SW19 7BA London
    Secretary
    112 Woodside
    Wimbledon
    SW19 7BA London
    British70829140001
    HARRISON, Philip James
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    Secretary
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    British133080040001
    QUINTON, Lesley Anne
    55 Dartnell Park Road
    KT14 6PX West Byfleet
    Surrey
    Secretary
    55 Dartnell Park Road
    KT14 6PX West Byfleet
    Surrey
    British48623290002
    TAYLOR, Jonathan Mark
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    Secretary
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    BritishGroup General Counsel35462570006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPLETON, Garry Mark
    Woodlands
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Director
    Woodlands
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    EnglandBritishGroup Compliance Director110796550002
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United KingdomBritishActuary56738180005
    HEANEY, Quintin John
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    Director
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    United KingdomBritishChartered Accountant112028430001
    LYMBURN, Ronald James
    Firbank 7 Thornbers Way
    Charvil
    RG10 9DW Reading
    Berkshire
    Director
    Firbank 7 Thornbers Way
    Charvil
    RG10 9DW Reading
    Berkshire
    BritishBusiness Development Director55176920001
    MACGREGOR, Robert Douglas
    Rosicanacage
    8 Nevill Park
    TN4 8NW Tunbridge Wells
    Kent
    Director
    Rosicanacage
    8 Nevill Park
    TN4 8NW Tunbridge Wells
    Kent
    United KingdomBritishCorporate Development Director62663870003
    MORGAN, Timothy David
    10 Cholmeley Crescent
    Highgate
    N6 5HA London
    Director
    10 Cholmeley Crescent
    Highgate
    N6 5HA London
    Gb-EngBritishManaging Director63045410002
    O'DWYER, Tony
    Floor Leon House
    233 High Street
    CR9 9AF Croydon
    5th
    Surrey
    England
    Director
    Floor Leon House
    233 High Street
    CR9 9AF Croydon
    5th
    Surrey
    England
    United KingdomIrishAccountant244880160001
    QUINTON, Peter John, Mr.
    55 Dartnell Park Road
    KT14 6PX West Byfleet
    Surrey
    Director
    55 Dartnell Park Road
    KT14 6PX West Byfleet
    Surrey
    EnglandBritishDirector34181720006
    TAYLOR, Basil John
    43 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    43 Manor Wood Road
    CR8 4LG Purley
    Surrey
    BritishFinance Director14417800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 10900 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Insurance Holdings LTD
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Apr 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Apr 25, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • P & O Property Holdings Limited
    Transactions
    • Jul 03, 2001Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Mar 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Does 10900 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2014Commencement of winding up
    Jun 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London

    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