FIELD FIRST CONGLETON LIMITED
Overview
Company Name | FIELD FIRST CONGLETON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03699799 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FIELD FIRST CONGLETON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIELD FIRST CONGLETON LIMITED located?
Registered Office Address | C/O Teneo Restructuring Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIELD FIRST CONGLETON LIMITED?
Company Name | From | Until |
---|---|---|
FIRST CARTON (CONGLETON) LIMITED | Apr 30, 1999 | Apr 30, 1999 |
935TH SHELF TRADING COMPANY LIMITED | Jan 22, 1999 | Jan 22, 1999 |
What are the latest accounts for FIELD FIRST CONGLETON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for FIELD FIRST CONGLETON LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Hill House, 1 Little New Street London EC4A 3TR on Mar 27, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Andrew Darrington as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Wilkinson as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark John Wenham as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Hickey Sharkey Ii as a director on Nov 04, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||||||
Who are the officers of FIELD FIRST CONGLETON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Attorney | 256366640001 | ||||
SHARKEY II, David Hickey | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | Svp Tax | 276234820001 | ||||
DE VROOME, Peter John | Secretary | 39a Avenue Gardens W3 8HB London | British | Accountant | 47914660001 | |||||
HASELDEN, Mark Gordon Holderer | Secretary | Pedders Way Stratford Road Loxley CV35 9JN Warwick Warwickshire | British | Company Director | 64851340002 | |||||
KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
PRIESTLEY, Mark Richard | Secretary | Old Farm Court HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | 63194950001 | ||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
DARRINGTON, Andrew | Director | Phoenix Centre NG8 6AW Nottingham Millennium Way West Nottinghamshire | United Kingdom | British | Financial Controller | 207397840001 | ||||
FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | Corporate Controller | 108529830002 | ||||
GALLAGHER, Graham | Director | 23 Church Street WR11 6DY Evesham Worcestershire | British | Company Director | 74498190002 | |||||
GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | Chief Operating Officer | 124301670001 | |||||
HASELDEN, Mark Gordon Holderer | Director | Pedders Way Stratford Road Loxley CV35 9JN Warwick Warwickshire | British | Company Director | 64851340002 | |||||
JOHNSTONE, Alan Thomas | Director | Church Farm Valley Road Hughenden Valley HP14 4LB High Wycombe Buckinghamshire | British | Company Director | 57268270001 | |||||
MIRANDA, Ainsley John | Director | 74 Settrington Road SW6 3BA London | British | Company Director | 45100920002 | |||||
O'CONNELL, Martin Hartley | Director | Abbeylands Stackhouse BD24 0DN Settle North Yorkshire | England | British | Director | 111609860001 | ||||
PIERCE, Stephen Keith | Director | 16 All Saints Avenue SL6 6EW Maidenhead Berkshire | England | British | Company Director | 101528490001 | ||||
PRIESTLEY, Mark Richard | Director | 2 Old Farm Court HP18 0SU Grendon Underwood Buckinghamshire | United Kingdom | British | Accountant | 275589400001 | ||||
REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | Finance Director | 159048480002 | ||||
RYLANCE, Neil | Director | 5 Park Avenue Shelley Park, Shelley HD8 8JG Huddersfield West Yorkshire | United Kingdom | British | Company Director | 63514990001 | ||||
SCULLY, Richard Andrew | Director | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | England | British | Finance Director | 63194950001 | ||||
WENHAM, Mark John | Director | Phoenix Centre NG8 6AW Nottingham Millennium Way West Nottinghamshire | England | British | Executive Vice President | 224447950001 | ||||
WILKINSON, Neil | Director | Phoenix Centre NG8 6AW Nottingham Millennium Way West Nottinghamshire | United Kingdom | British | Finance Director | 237765630001 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of FIELD FIRST CONGLETON LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
First Carton Group Limited | Apr 06, 2016 | Millennium Way West NG8 6AW Nottingham Mps United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does FIELD FIRST CONGLETON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of amendment,accession and supplemental charge | Created On Jun 28, 1999 Delivered On Jul 09, 1999 | Satisfied | Amount secured That the company agreed that all of the covenants,provisions and powers contained in or subsisting under the original debenture (as amended by the deed) shall be applicable for securing all of the moneys and liabilities secured by the deed and for defining and enforcing the rights of the parties under the security constituted by the deed as if the company had been an initial charging company party to the original debenture and the moneys secured by the deed had been secured by the original debenture.(a) the due performance by the parent (as defined) of all its obligations under or pursuant to the loan note documents to which it is a party;and (b) the payment of all moneys and discharge of all liabilities due or to become due to the equity parties (as defined) or any of them under or pursuant to the loan note documents (as defined) by the parent | |
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
| ||||
Supplemental deed | Created On May 10, 1999 Delivered On May 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under various agreements (as defined) and any other mortgages,charges and pledges entered into by any member of the group companies in favour of the security trustee on behalf of itself and the banks from time to time parties to the facility agreement (as defined) | |
Short particulars The sutherland works,bruswick,congleton,cheshire; t/no ch 168623; all fixtures/fittings,plant,machinery thereon and all debts/claims,goodwill of business and rights,etc. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does FIELD FIRST CONGLETON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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