THE EXECUTIVE CENTRE EDINBURGH LIMITED
Overview
Company Name | THE EXECUTIVE CENTRE EDINBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02878911 |
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 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 Address | No |
What were the previous names of THE EXECUTIVE CENTRE EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
HALL GREEN EXECUTIVE CENTRE LIMITED | Jan 13, 1994 | Jan 13, 1994 |
DEGREEACT TRADING LIMITED | Dec 08, 1993 | Dec 08, 1993 |
What are the latest accounts for THE EXECUTIVE CENTRE EDINBURGH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for THE EXECUTIVE CENTRE EDINBURGH LIMITED?
Annual Return |
|
---|
What are the latest filings for THE EXECUTIVE CENTRE EDINBURGH 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 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN England* on Jul 09, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Nicola Claire Gummer Fuchs on Dec 27, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicola Claire Gummer Fuchs on Dec 28, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Giles Michael Gummer Fuchs on Dec 27, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for Giles Michael Gummer Fuchs on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN England* on Dec 23, 2009 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 48a Arnhill Road Gretton Corby Northants NN17 3DN* on Dec 23, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 7 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 1 pages | 287 |
Who are the officers of THE EXECUTIVE CENTRE EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUCHS, Nicola Claire Gummer | Secretary | Canberra House Corbygate Business Park NN17 5JG Corby 10 Northamptonshire England | British | 104777340002 | ||||||
FUCHS, Giles Michael Gummer | Director | Canberra House Corbygate Business Park NN17 5JG Corby 10 Northamptonshire England | England | British | Company Director | 114056570003 | ||||
FUCHS, Nicola Claire Gummer | Director | Canberra House Corbygate Business Park NN17 5JG Corby 10 Northamptonshire England | England | British | Manager | 49649810006 | ||||
HICKMAN, Sidney Mark Robert | Director | Hazlitt House SP5 1RD Middle Winterslow Wiltshire | British | Storage Consultant | 96510000001 | |||||
HICKMAN, Sidney Walter Robert | Director | Ruben Dario 45 Piso Col Rincon Del Bosque 11580 Df Mexico | British | Storage Consultant | 97887730001 | |||||
BUXTON, Michael Dennis, Financial Controller | Secretary | 16 Stonepit Drive Cottingham LE16 8XY Market Harborough Leicestershire | British | Accountant | 31975270001 | |||||
FUCHS, Caryl Ann | Secretary | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | British | 36812950002 | ||||||
FUCHS, Nicola Claire Gummer | Secretary | The Ridings 3 Manor Farm Road, Great Billing NN3 9EB Northampton Northamptonshire | British | Managing Director | 49649810004 | |||||
HARRISON, Dennis Arthur Laurence | Secretary | The Old Rectory South Kilworth LE17 6DN Leicester | British | Chartered Accountant | 47515970001 | |||||
MAYBANK, John | Secretary | The Gate House Home Farm Grove Arthingworth LE16 8NJ Market Harborough Leicestershire | British | 9485470001 | ||||||
MINOCHA, Susanne | Secretary | 19 Himley Green Linslade LU7 2PY Leighton Buzzard Bedfordshire | British | Company Secretary | 107875520001 | |||||
MOTLEY, Sandra Dorothy | Secretary | 29 Cranstoun Street NN1 3BH Northampton Northamptonshire | British | 48536640001 | ||||||
TOMKINS, Nicholas Graeme | Secretary | 3 Castlesteads Bancroft MK13 0PS Milton Keynes Buckinghamshire | British | Chartered Accountant | 6630760002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVIES, Michael Hubert Cade | Director | 39/41 Chase Side Southgate N14 5BP London | United Kingdom | British | Chartered Surveyor | 50878800002 | ||||
FUCHS, Caryl Ann | Director | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | United Kingdom | British | Company Director | 36812950002 | ||||
FUCHS, Giles Michael Gummer | Director | Beckett House 14 Billing Road NN1 5AW Northampton | British | Managing Director | 114056570001 | |||||
FUCHS, Harry, Dr | Director | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | United Kingdom | British | Company Director | 36796130001 | ||||
HARRISON, Dennis Arthur Laurence | Director | The Old Rectory South Kilworth LE17 6DN Leicester | British | Chartered Accountant | 47515970001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does THE EXECUTIVE CENTRE EDINBURGH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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