RESETFAN LIMITED
Overview
| Company Name | RESETFAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03752197 |
| 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 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 Address | No |
What are the latest accounts for RESETFAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for RESETFAN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Richard Harper as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart Ross as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 13, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Nov 30, 2016 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 6 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2015 | 27 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2014 | 26 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Who are the officers of RESETFAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AQUIS SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 73062690001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AITKEN, Stuart Gilbert | Director | 6 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 82148470001 | ||||||
| ATTIA, Amany | Director | Girdlers Road W13 0PU London 8 | United Kingdom | French - American | 94699620002 | |||||
| BILSBOROUGH, William C | Director | Tresanton Hancocks Mount SL5 9PQ Sunninghill Berkshire | Us Citizen | 107220450001 | ||||||
| BRERETON, Anthony John Patrick | Director | c/o Reed Smith The Broadgate Tower 20 Primrose Street EC2A 2RS London | England | British | 94217560001 | |||||
| CHERRY, William Edward | Director | 8 Gordon Place W8 4JD London | American | 49950020002 | ||||||
| DAVIES, Angela Sarah Mary | Director | 4 Parklands Grove TW7 5DD Isleworth Middlesex | British | 64198090002 | ||||||
| FRASER, George Mclennan | Director | 57 Chipstead Street SW6 3SR London | Australian | 94699810001 | ||||||
| GIBB, Dominic Ian | Director | Hyde Vale SE10 8QQ London 57 | England | British | 131222140001 | |||||
| HARPER, Richard | Director | c/o Reed Smith The Broadgate Tower 20 Primrose Street EC2A 2RS London | England | British | 52832430002 | |||||
| JACKSON, Marcus | Director | 25 Bank Street E14 5LE London | British | 104741380002 | ||||||
| JAMESON, Ian Michael | Director | 25 Bank Street E14 5LE London | British | 77805440001 | ||||||
| PRUST, John Matthew | Director | 63 High View HA5 3PE Pinner Middlesex | British | 64198070001 | ||||||
| ROSS, Stuart | Director | c/o Reed Smith The Broadgate Tower 20 Primrose Street EC2A 2RS London | England | British | 20168110001 | |||||
| RUSH, Antony John | Director | 25 Bank Street E14 5LE London | British | 92111930002 | ||||||
| TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | 8596390002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RESETFAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mable Commercial Funding Limited | Apr 06, 2016 | Level 23 25 Canada Square E14 5LQ London Lehman Brothers United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RESETFAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does RESETFAN 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