RESETFAN LIMITED

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

    Company NameRESETFAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03752197
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RESETFAN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RESETFAN LIMITED located?

    Registered Office Address
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESETFAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for RESETFAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Richard Harper as a director on Feb 15, 2019

    1 pagesTM01

    Termination of appointment of Stuart Ross as a director on Feb 15, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 13, 2017

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to nil 13/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Nov 30, 2016

    43 pagesAA

    Confirmation statement made on Apr 14, 2017 with updates

    6 pagesCS01

    Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on May 11, 2017

    1 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Nov 30, 2015

    27 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on Jul 05, 2016

    1 pagesAD01

    Annual return made up to Apr 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 121,121,218
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Nov 30, 2014

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of RESETFAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKEN, Stuart Gilbert
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    Director
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    British82148470001
    ATTIA, Amany
    Girdlers Road
    W13 0PU London
    8
    Director
    Girdlers Road
    W13 0PU London
    8
    United KingdomFrench - American94699620002
    BILSBOROUGH, William C
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Director
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Us Citizen107220450001
    BRERETON, Anthony John Patrick
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    Director
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    EnglandBritish94217560001
    CHERRY, William Edward
    8 Gordon Place
    W8 4JD London
    Director
    8 Gordon Place
    W8 4JD London
    American49950020002
    DAVIES, Angela Sarah Mary
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    Director
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    British64198090002
    FRASER, George Mclennan
    57 Chipstead Street
    SW6 3SR London
    Director
    57 Chipstead Street
    SW6 3SR London
    Australian94699810001
    GIBB, Dominic Ian
    Hyde Vale
    SE10 8QQ London
    57
    Director
    Hyde Vale
    SE10 8QQ London
    57
    EnglandBritish131222140001
    HARPER, Richard
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    Director
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    EnglandBritish52832430002
    JACKSON, Marcus
    25 Bank Street
    E14 5LE London
    Director
    25 Bank Street
    E14 5LE London
    British104741380002
    JAMESON, Ian Michael
    25 Bank Street
    E14 5LE London
    Director
    25 Bank Street
    E14 5LE London
    British77805440001
    PRUST, John Matthew
    63 High View
    HA5 3PE Pinner
    Middlesex
    Director
    63 High View
    HA5 3PE Pinner
    Middlesex
    British64198070001
    ROSS, Stuart
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    Director
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    EnglandBritish20168110001
    RUSH, Antony John
    25 Bank Street
    E14 5LE London
    Director
    25 Bank Street
    E14 5LE London
    British92111930002
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    British8596390002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RESETFAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 23
    25 Canada Square
    E14 5LQ London
    Lehman Brothers
    United Kingdom
    Apr 06, 2016
    Level 23
    25 Canada Square
    E14 5LQ London
    Lehman Brothers
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02682316
    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 RESETFAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On May 28, 1999
    Delivered On Jul 27, 1999
    Satisfied
    Amount secured
    £6,000,000 due from the company to the chargee pursuant to the issue of a secured loan note due 2004
    Short particulars
    A charge by way of deed over the entire issued share capital of southern pacific mortgage limited, owned by the company.
    Persons Entitled
    • Southern Pacific Funding Corporation
    Transactions
    • Jul 27, 1999Registration of a charge (395)
    • Jan 19, 2017Satisfaction of a charge (MR04)

    Does RESETFAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2017Commencement of winding up
    Feb 28, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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