THE EXECUTIVE CENTRE EDINBURGH LIMITED

THE EXECUTIVE CENTRE EDINBURGH LIMITED

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

    Company NameTHE EXECUTIVE CENTRE EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02878911
    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 THE EXECUTIVE CENTRE EDINBURGH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE EXECUTIVE CENTRE EDINBURGH LIMITED located?

    Registered Office Address
    10 Canberra House
    Corbygate Business Park
    NN17 5JG Corby
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE EXECUTIVE CENTRE EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALL GREEN EXECUTIVE CENTRE LIMITEDJan 13, 1994Jan 13, 1994
    DEGREEACT TRADING LIMITEDDec 08, 1993Dec 08, 1993

    What are the latest accounts for THE EXECUTIVE CENTRE EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for THE EXECUTIVE CENTRE EDINBURGH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE EXECUTIVE CENTRE EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Dec 28, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2013

    Statement of capital on Jan 22, 2013

    • Capital: GBP 250,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Dec 28, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Dec 28, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Registered office address changed from * 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN England* on Jul 09, 2010

    1 pagesAD01

    Annual return made up to Dec 28, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nicola Claire Gummer Fuchs on Dec 27, 2009

    2 pagesCH01

    Secretary's details changed for Nicola Claire Gummer Fuchs on Dec 28, 2009

    1 pagesCH03

    Director's details changed for Mr Giles Michael Gummer Fuchs on Dec 27, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    Director's details changed for Giles Michael Gummer Fuchs on Jan 01, 2010

    2 pagesCH01

    Registered office address changed from * 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN England* on Dec 23, 2009

    1 pagesAD01

    Registered office address changed from * 48a Arnhill Road Gretton Corby Northants NN17 3DN* on Dec 23, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages287

    Who are the officers of THE EXECUTIVE CENTRE EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUCHS, Nicola Claire Gummer
    Canberra House
    Corbygate Business Park
    NN17 5JG Corby
    10
    Northamptonshire
    England
    Secretary
    Canberra House
    Corbygate Business Park
    NN17 5JG Corby
    10
    Northamptonshire
    England
    British104777340002
    FUCHS, Giles Michael Gummer
    Canberra House
    Corbygate Business Park
    NN17 5JG Corby
    10
    Northamptonshire
    England
    Director
    Canberra House
    Corbygate Business Park
    NN17 5JG Corby
    10
    Northamptonshire
    England
    EnglandBritishCompany Director114056570003
    FUCHS, Nicola Claire Gummer
    Canberra House
    Corbygate Business Park
    NN17 5JG Corby
    10
    Northamptonshire
    England
    Director
    Canberra House
    Corbygate Business Park
    NN17 5JG Corby
    10
    Northamptonshire
    England
    EnglandBritishManager49649810006
    HICKMAN, Sidney Mark Robert
    Hazlitt House
    SP5 1RD Middle Winterslow
    Wiltshire
    Director
    Hazlitt House
    SP5 1RD Middle Winterslow
    Wiltshire
    BritishStorage Consultant96510000001
    HICKMAN, Sidney Walter Robert
    Ruben Dario 45
    Piso Col Rincon Del Bosque
    11580 Df
    Mexico
    Director
    Ruben Dario 45
    Piso Col Rincon Del Bosque
    11580 Df
    Mexico
    BritishStorage Consultant97887730001
    BUXTON, Michael Dennis, Financial Controller
    16 Stonepit Drive
    Cottingham
    LE16 8XY Market Harborough
    Leicestershire
    Secretary
    16 Stonepit Drive
    Cottingham
    LE16 8XY Market Harborough
    Leicestershire
    BritishAccountant31975270001
    FUCHS, Caryl Ann
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Secretary
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    British36812950002
    FUCHS, Nicola Claire Gummer
    The Ridings
    3 Manor Farm Road, Great Billing
    NN3 9EB Northampton
    Northamptonshire
    Secretary
    The Ridings
    3 Manor Farm Road, Great Billing
    NN3 9EB Northampton
    Northamptonshire
    BritishManaging Director49649810004
    HARRISON, Dennis Arthur Laurence
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    Secretary
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    BritishChartered Accountant47515970001
    MAYBANK, John
    The Gate House Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Leicestershire
    Secretary
    The Gate House Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Leicestershire
    British9485470001
    MINOCHA, Susanne
    19 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    Secretary
    19 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    BritishCompany Secretary107875520001
    MOTLEY, Sandra Dorothy
    29 Cranstoun Street
    NN1 3BH Northampton
    Northamptonshire
    Secretary
    29 Cranstoun Street
    NN1 3BH Northampton
    Northamptonshire
    British48536640001
    TOMKINS, Nicholas Graeme
    3 Castlesteads
    Bancroft
    MK13 0PS Milton Keynes
    Buckinghamshire
    Secretary
    3 Castlesteads
    Bancroft
    MK13 0PS Milton Keynes
    Buckinghamshire
    BritishChartered Accountant6630760002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIES, Michael Hubert Cade
    39/41 Chase Side
    Southgate
    N14 5BP London
    Director
    39/41 Chase Side
    Southgate
    N14 5BP London
    United KingdomBritishChartered Surveyor50878800002
    FUCHS, Caryl Ann
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Director
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    United KingdomBritishCompany Director36812950002
    FUCHS, Giles Michael Gummer
    Beckett House
    14 Billing Road
    NN1 5AW Northampton
    Director
    Beckett House
    14 Billing Road
    NN1 5AW Northampton
    BritishManaging Director114056570001
    FUCHS, Harry, Dr
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Director
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    United KingdomBritishCompany Director36796130001
    HARRISON, Dennis Arthur Laurence
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    Director
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    BritishChartered Accountant47515970001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does THE EXECUTIVE CENTRE EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 22, 2002
    Delivered On Mar 28, 2002
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2002Registration of a charge (395)
    Debenture
    Created On Sep 08, 1999
    Delivered On Sep 22, 1999
    Outstanding
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee
    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
    • Woodberry Development Co Limited
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    Debenture
    Created On Sep 07, 1999
    Delivered On Sep 16, 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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1999Registration of a charge (395)

    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