2020 FRANCHISING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name2020 FRANCHISING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03248728
    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 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 AddressNo

    What were the previous names of 2020 FRANCHISING LTD?

    Previous Company Names
    Company NameFromUntil
    CHEM-DRY CHARLIE LIMITEDSep 11, 1996Sep 11, 1996

    What are the latest accounts for 2020 FRANCHISING LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for 2020 FRANCHISING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Independent Group (Uk) Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Cessation of Chem-Dry U.K.Limited as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Notification of Independent Group (Uk) Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC02

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Pace on Jul 21, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016

    2 pagesPSC05

    Director's details changed for Mr Stuart Pace on Jun 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 11, 2019 with updates

    4 pagesCS01

    Change of details for Chem-Dry U.K.Limited as a person with significant control on Aug 09, 2019

    2 pagesPSC05

    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 pagesAD01

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Who are the officers of 2020 FRANCHISING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    PACE, Stuart
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritishDirector207506130003
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    MAUGHAN, Anna
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    Secretary
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    British53071850001
    TAYLOR, Mark Andrew
    Springhill 45 Woodland View
    Barnetby Le Wold
    DN38 6FE Brigg
    Lincolnshire
    Secretary
    Springhill 45 Woodland View
    Barnetby Le Wold
    DN38 6FE Brigg
    Lincolnshire
    BritishDirector95264700001
    THOMAS, Caroline Emma Roberts
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British154322040001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BELK, Andrew John
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    Director
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    BritishDirector65603000003
    BELL, Jonathan
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    United Kingdom
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    United Kingdom
    EnglandBritishCompany Director123082590001
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritishCompany Director139480580001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritishCompany Director182208240001
    JOHNSTON, Iain
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    Director
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    United KingdomUkAccountant702270001
    LEE, Peter Francis
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    United KingdomBritishFinance Director207608120001
    LEES, Stuart
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritishCompany Director70032700001
    LLOYD-JONES, Andrew Mark
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritishDirector149155620001
    ROCKETT, Matthew Ian
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    BritishBritishAccountant146169560001
    ROCKETT, Matthew Ian
    Trent Walk
    Welton Grange
    HU15 1GF Brough
    7
    East Yorkshire
    Director
    Trent Walk
    Welton Grange
    HU15 1GF Brough
    7
    East Yorkshire
    BritishBritishAccountant146169560001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritishDirector207506140001
    SMITH, Andrew John
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    UkBritishDirector149018750001
    TAYLOR, Ian
    4 Parkfield Avenue
    HU14 3AL North Ferriby
    East Yorkshirede
    Director
    4 Parkfield Avenue
    HU14 3AL North Ferriby
    East Yorkshirede
    EnglandBritishDirector6673550003
    TAYLOR, Mark Andrew
    Westlands
    Queensgate
    HU17 8NE Beverley
    Director
    Westlands
    Queensgate
    HU17 8NE Beverley
    United KingdomBritishDirector95264700003
    TAYLOR, Mark Andrew
    Springhill 45 Woodland View
    Barnetby Le Wold
    DN38 6FE Brigg
    Lincolnshire
    Director
    Springhill 45 Woodland View
    Barnetby Le Wold
    DN38 6FE Brigg
    Lincolnshire
    BritishSecretary95264700001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of 2020 FRANCHISING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Oct 31, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06732498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gold Round Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Chem-Dry U.K.Limited
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02788087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 2020 FRANCHISING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Blackstar 2016 Limited
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    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
    • Secure Trust Bank PLC
    Transactions
    • Jun 16, 2016Registration of a charge (MR01)
    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
    • Andrew Lloyd-Jones
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • May 31, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    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
    • Evander Limited
    Transactions
    • Aug 07, 2010Registration of a charge (MG01)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Development Capital Limited (Security Trustee)
    Transactions
    • Aug 10, 2010Registration of a charge (MG01)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Jonathan Simpson-Dent (As Security Trustee)
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2009Registration of a charge (MG01)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Yorkshire Bank PLC
    Transactions
    • Jan 05, 2001Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank PLC
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Aug 13, 2009Statement of satisfaction of a charge in full or part (403a)

    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