LONDESBOROUGH FINANCE LIMITED

LONDESBOROUGH FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLONDESBOROUGH FINANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03718717
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LONDESBOROUGH FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEAR VOICE AND DATA LIMITEDJan 13, 2003Jan 13, 2003
    WILTSHIRE CELLULAR TELECOM LIMITEDFeb 24, 1999Feb 24, 1999

    What are the latest accounts for LONDESBOROUGH FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest confirmation statement for LONDESBOROUGH FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 02, 2017
    Next Confirmation Statement DueFeb 16, 2017
    OverdueYes

    What is the status of the latest annual return for LONDESBOROUGH FINANCE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LONDESBOROUGH FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Director's details changed for Guy Richard Jackson on Apr 09, 2012

    2 pagesCH01

    Annual return made up to Feb 02, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2013

    Statement of capital on Feb 21, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Feb 02, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Gavin Sharp as a director

    1 pagesTM01

    Termination of appointment of Peter Walker as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Termination of appointment of Jean Lods as a director

    2 pagesTM01

    Termination of appointment of Peter Walker as a director

    1 pagesTM01

    Annual return made up to Feb 02, 2011 with full list of shareholders

    7 pagesAR01

    Annual return made up to Feb 02, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gavin Sharp on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jean Stephan Marie Lods on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    8 pages363s

    Total exemption full accounts made up to Mar 31, 2007

    8 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages395

    legacy

    2 pages288a

    legacy

    7 pages363s

    Who are the officers of LONDESBOROUGH FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Guy Richard
    Elley Green
    Neston
    SN13 9TX Corsham
    24
    Wiltshire
    United Kingdom
    Director
    Elley Green
    Neston
    SN13 9TX Corsham
    24
    Wiltshire
    United Kingdom
    United KingdomBritish58565770003
    CADBY, Rachel Andrea
    Parliament Street
    SN14 0DE Chippenham
    15
    Wiltshire
    United Kingdom
    Secretary
    Parliament Street
    SN14 0DE Chippenham
    15
    Wiltshire
    United Kingdom
    British136077780001
    JACKSON, Guy Richard
    The Butlers Cottage 112 Middle Lane
    Whitley
    SN12 8QN Melksham
    Wiltshire
    Secretary
    The Butlers Cottage 112 Middle Lane
    Whitley
    SN12 8QN Melksham
    Wiltshire
    British58565770003
    WALKER, Peter
    Holly Cottage
    78 Winchester Street
    RG25 3HY Overton
    Hampshire
    Secretary
    Holly Cottage
    78 Winchester Street
    RG25 3HY Overton
    Hampshire
    British114944640001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    COETZER, Jacob Jeremiah
    Athtone Street
    Parkview
    2122 Johannesburg
    21
    South Africa
    Director
    Athtone Street
    Parkview
    2122 Johannesburg
    21
    South Africa
    South African138608890001
    JACKSON, Katherine Maria
    The Butlers Cottage 112 Middle Lane
    SN12 8QN Whitley
    Wiltshire
    Director
    The Butlers Cottage 112 Middle Lane
    SN12 8QN Whitley
    Wiltshire
    British88853080001
    LODS, Jean Stephan Marie
    Residence Venus 6,
    Ch.Du Mont-Paisible 10
    Crans-Montana
    3963
    Switzerland
    Director
    Residence Venus 6,
    Ch.Du Mont-Paisible 10
    Crans-Montana
    3963
    Switzerland
    United KingdomSwiss123244710001
    SARSFIELD, Philip Patrick
    95 Forest Road
    Liss Forest
    GU33 7BP Liss
    Hampshire
    Director
    95 Forest Road
    Liss Forest
    GU33 7BP Liss
    Hampshire
    New Zealander95399980001
    SHARP, Gavin
    72 Clayhall Road
    Alverstoke
    PO12 2AJ Gosport
    Hampshire
    Director
    72 Clayhall Road
    Alverstoke
    PO12 2AJ Gosport
    Hampshire
    United KingdomBritish85387260001
    SHARP, Susan Jane
    72 Clayhall Road
    Alverstoke
    PO12 2AJ Gosport
    Hampshire
    Director
    72 Clayhall Road
    Alverstoke
    PO12 2AJ Gosport
    Hampshire
    British91363680001
    WALKER, Peter
    Holly Cottage
    78 Winchester Street
    RG25 3HY Overton
    Hampshire
    Director
    Holly Cottage
    78 Winchester Street
    RG25 3HY Overton
    Hampshire
    United KingdomBritish114944640001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does LONDESBOROUGH FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Stewardship Credit Arbitrage Fund LTD
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Nov 17, 2006
    Delivered On Dec 07, 2006
    Outstanding
    Amount secured
    £5,596.36 due or to become due from the company to
    Short particulars
    L/H interest.
    Persons Entitled
    • Christopher David Nunes Da Costa and Claire Elizabeth Louise Nunes Da Costa
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    Debenture
    Created On Nov 09, 2006
    Delivered On Nov 17, 2006
    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 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
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    An assignment of revenue accounts
    Created On Jan 30, 2006
    Delivered On Feb 13, 2006
    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
    All of its rights,title and interest in and to the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • Natexis Banques Populaires,London Branch (The Issuing Bank)
    Transactions
    • Feb 13, 2006Registration of a charge (395)
    A security assignment
    Created On Jan 30, 2006
    Delivered On Feb 13, 2006
    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
    The assigned rights. See the mortgage charge document for full details.
    Persons Entitled
    • Natexis Banques Popularies,London Branch (The Issuing Bank)
    Transactions
    • Feb 13, 2006Registration of a charge (395)
    Debenture
    Created On Jul 27, 2004
    Delivered On Aug 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)

    Does LONDESBOROUGH FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2013Commencement of winding up
    Apr 03, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Bristol
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol
    practitioner
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol

    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