COMPLEAT SOLUTIONS LIMITED

COMPLEAT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMPLEAT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471353
    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 COMPLEAT SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPLEAT SOLUTIONS LIMITED located?

    Registered Office Address
    Towergate House Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPLEAT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COMPLEAT SOLUTIONS 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

    Annual return made up to Nov 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2012

    Statement of capital on Nov 30, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Mark Steven Hodges as a director on Sep 17, 2012

    2 pagesAP01

    Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    Annual return made up to Nov 26, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 26, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Darryl Clark as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Annual return made up to Nov 26, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Peter Geoffrey Cullum on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Mr Timothy Duncan Philip on Nov 30, 2009

    2 pagesCH01

    Secretary's details changed for Mr Timothy Charles Craton on Nov 30, 2009

    1 pagesCH03

    Who are the officers of COMPLEAT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    161860660001
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritishInsurance59873490009
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector170703910001
    HODGES, Mark Steven
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector58444370003
    ALEXANDER, Peter
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    Secretary
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    British60245740001
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    153022040001
    CRATON, Timothy Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    BritishSolicitor76055420004
    DODD, Jeffery Andrew
    Sarum
    May Avenue
    SO41 9DQ Lymington
    Hampshire
    Secretary
    Sarum
    May Avenue
    SO41 9DQ Lymington
    Hampshire
    BritishInsurance Underwriter46213330002
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    BritishInsurance99424380001
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156448880001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishSolicitor6180280001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CROCKER, Nicholas John David
    The Barn
    Little Biddenden Green Lewd Lane
    TN27 8NP Smarden
    Kent
    Director
    The Barn
    Little Biddenden Green Lewd Lane
    TN27 8NP Smarden
    Kent
    BritishInsurance60697560014
    DODD, Jeffery Andrew
    Sarum
    May Avenue
    SO41 9DQ Lymington
    Hampshire
    Director
    Sarum
    May Avenue
    SO41 9DQ Lymington
    Hampshire
    BritishInsurance Underwriter46213330002
    DODD, John Leslie
    2 Hollywood Court
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    England
    Director
    2 Hollywood Court
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    England
    BritishInsurance Broker57603650001
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritishInsurance99424380001
    HARDING, Keith Charles
    11 Hawthorn Road
    BN14 9LT Worthing
    West Sussex
    Director
    11 Hawthorn Road
    BN14 9LT Worthing
    West Sussex
    BritishIt82848140001
    HARRIS, Anthony Richard Montague
    Freshfield Barnes Lane
    Milford On Sea
    SO41 0RR Lymington
    Hampshire
    Director
    Freshfield Barnes Lane
    Milford On Sea
    SO41 0RR Lymington
    Hampshire
    United KingdomBritishInsurance Broker10316640002
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritishAccountant99066410001
    PROVERBS, Antony
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    EnglandBritishInsurance79185700012
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does COMPLEAT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 31, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined)
    Short particulars
    (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 31, 2000
    Delivered On Apr 07, 2000
    Satisfied
    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 under the financing documents (as defined)
    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
    • The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank, the Hedging Bank and the Investor (All as Defined)
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Dec 18, 1998
    Delivered On Jan 06, 1999
    Satisfied
    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 under the financing documents (as defined)
    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
    • Rbs Mezzanine Limited,as Agent and Trustee for Itself and for Each of the Lender,the Overdraftbank,the Hedging Bank and the Investors (All Asdefined)
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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