LONDESBOROUGH FINANCE LIMITED
Overview
| Company Name | LONDESBOROUGH FINANCE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03718717 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LONDESBOROUGH FINANCE LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is LONDESBOROUGH FINANCE LIMITED located?
| Registered Office Address | 29 Gay Street Bath BA1 2NT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDESBOROUGH FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEAR VOICE AND DATA LIMITED | Jan 13, 2003 | Jan 13, 2003 |
| WILTSHIRE CELLULAR TELECOM LIMITED | Feb 24, 1999 | Feb 24, 1999 |
What are the latest accounts for LONDESBOROUGH FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2012 |
| Next Accounts Due On | Dec 31, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest confirmation statement for LONDESBOROUGH FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 02, 2017 |
| Next Confirmation Statement Due | Feb 16, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for LONDESBOROUGH FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LONDESBOROUGH FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Director's details changed for Guy Richard Jackson on Apr 09, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Gavin Sharp as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Walker as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Jean Lods as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Walker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Feb 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gavin Sharp on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jean Stephan Marie Lods on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 7 pages | 395 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of LONDESBOROUGH FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Guy Richard | Director | Elley Green Neston SN13 9TX Corsham 24 Wiltshire United Kingdom | United Kingdom | British | 58565770003 | |||||
| CADBY, Rachel Andrea | Secretary | Parliament Street SN14 0DE Chippenham 15 Wiltshire United Kingdom | British | 136077780001 | ||||||
| JACKSON, Guy Richard | Secretary | The Butlers Cottage 112 Middle Lane Whitley SN12 8QN Melksham Wiltshire | British | 58565770003 | ||||||
| WALKER, Peter | Secretary | Holly Cottage 78 Winchester Street RG25 3HY Overton Hampshire | British | 114944640001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| COETZER, Jacob Jeremiah | Director | Athtone Street Parkview 2122 Johannesburg 21 South Africa | South African | 138608890001 | ||||||
| JACKSON, Katherine Maria | Director | The Butlers Cottage 112 Middle Lane SN12 8QN Whitley Wiltshire | British | 88853080001 | ||||||
| LODS, Jean Stephan Marie | Director | Residence Venus 6, Ch.Du Mont-Paisible 10 Crans-Montana 3963 Switzerland | United Kingdom | Swiss | 123244710001 | |||||
| SARSFIELD, Philip Patrick | Director | 95 Forest Road Liss Forest GU33 7BP Liss Hampshire | New Zealander | 95399980001 | ||||||
| SHARP, Gavin | Director | 72 Clayhall Road Alverstoke PO12 2AJ Gosport Hampshire | United Kingdom | British | 85387260001 | |||||
| SHARP, Susan Jane | Director | 72 Clayhall Road Alverstoke PO12 2AJ Gosport Hampshire | British | 91363680001 | ||||||
| WALKER, Peter | Director | Holly Cottage 78 Winchester Street RG25 3HY Overton Hampshire | United Kingdom | British | 114944640001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does LONDESBOROUGH FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment | Created On Jul 12, 2007 Delivered On Jul 20, 2007 | Outstanding | 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 Assigned rights being all right title and benefit under the assigned contract and the assigned accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 17, 2006 Delivered On Dec 07, 2006 | Outstanding | Amount secured | |