2020 FRANCHISING LTD
Overview
Company Name | 2020 FRANCHISING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03248728 |
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 2020 FRANCHISING LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 2020 FRANCHISING LTD located?
Registered Office Address | 4th Floor 24 Old Bond Street Mayfair W1S 4AW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 2020 FRANCHISING LTD?
Company Name | From | Until |
---|---|---|
CHEM-DRY CHARLIE LIMITED | Sep 11, 1996 | Sep 11, 1996 |
What are the latest accounts for 2020 FRANCHISING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for 2020 FRANCHISING LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Independent Group (Uk) Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Chem-Dry U.K.Limited as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Notification of Independent Group (Uk) Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Stuart Pace on Jun 29, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with updates | 4 pages | CS01 | ||
Change of details for Chem-Dry U.K.Limited as a person with significant control on Aug 09, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Who are the officers of 2020 FRANCHISING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
PACE, Stuart | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | Director | 207506130003 | ||||||||
GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
MAUGHAN, Anna | Secretary | 404 Chester Road Boldmere B73 5BS Sutton Coldfield | British | 53071850001 | ||||||||||
TAYLOR, Mark Andrew | Secretary | Springhill 45 Woodland View Barnetby Le Wold DN38 6FE Brigg Lincolnshire | British | Director | 95264700001 | |||||||||
THOMAS, Caroline Emma Roberts | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 154322040001 | ||||||||||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||||||
RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
BELK, Andrew John | Director | Pen Plannau Moelfre SY10 7QL Llansilin North Wales | British | Director | 65603000003 | |||||||||
BELL, Jonathan | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | Company Director | 123082590001 | ||||||||
DICKINSON, Louise | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | Company Director | 139480580001 | ||||||||
HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | Company Director | 182208240001 | ||||||||
JOHNSTON, Iain | Director | 3 Scholes Park Road YO12 6RE Scarborough North Yorkshire | United Kingdom | Uk | Accountant | 702270001 | ||||||||
LEE, Peter Francis | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | United Kingdom | British | Finance Director | 207608120001 | ||||||||
LEES, Stuart | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | Company Director | 70032700001 | ||||||||
LLOYD-JONES, Andrew Mark | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | Director | 149155620001 | ||||||||
ROCKETT, Matthew Ian | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | British | British | Accountant | 146169560001 | ||||||||
ROCKETT, Matthew Ian | Director | Trent Walk Welton Grange HU15 1GF Brough 7 East Yorkshire | British | British | Accountant | 146169560001 | ||||||||
SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | Director | 207506140001 | ||||||||
SMITH, Andrew John | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire | Uk | British | Director | 149018750001 | ||||||||
TAYLOR, Ian | Director | 4 Parkfield Avenue HU14 3AL North Ferriby East Yorkshirede | England | British | Director | 6673550003 | ||||||||
TAYLOR, Mark Andrew | Director | Westlands Queensgate HU17 8NE Beverley | United Kingdom | British | Director | 95264700003 | ||||||||
TAYLOR, Mark Andrew | Director | Springhill 45 Woodland View Barnetby Le Wold DN38 6FE Brigg Lincolnshire | British | Secretary | 95264700001 | |||||||||
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of 2020 FRANCHISING LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Independent Group (Uk) Limited | Oct 31, 2022 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chem-Dry U.K.Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does 2020 FRANCHISING LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 01, 2016 Delivered On Sep 13, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 03, 2016 Delivered On Jun 16, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A composite guarantee and debenture | Created On Jan 31, 2011 Delivered On Feb 08, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession to a composite guarantee and debenture dated 26 june 2009 | Created On Jan 31, 2011 Delivered On Feb 08, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 31, 2011 Delivered On Feb 03, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A composite guarantee and debenture | Created On Jul 31, 2010 Delivered On Aug 07, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 30, 2010 Delivered On Aug 10, 2010 | Satisfied | Amount secured All monies due or to become due from the chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 30, 2010 Delivered On Aug 05, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Sep 24, 2009 Delivered On Oct 14, 2009 | Satisfied | Amount secured All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debentures | Created On Sep 24, 2009 Delivered On Oct 02, 2009 | Satisfied | Amount secured All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 24, 2009 Delivered On Oct 03, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 15, 2000 Delivered On Jan 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property 22 park street hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 01, 2000 Delivered On Dec 15, 2000 | 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