FRASERS FB (PEPYS STREET) LIMITED

FRASERS FB (PEPYS STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFRASERS FB (PEPYS STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FRASERS FB (PEPYS STREET) LIMITED?

    • (4521) /
    • (7011) /

    Where is FRASERS FB (PEPYS STREET) LIMITED located?

    Registered Office Address
    81 Cromwell Road
    London
    SW7 5BW
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS FB (PEPYS STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRBRIAR PEPYS STREET LTDJun 14, 2001Jun 14, 2001
    FAIRPOINT PROPERTIES LIMITEDDec 07, 1999Dec 07, 1999
    TYROLESE (450) LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for FRASERS FB (PEPYS STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for FRASERS FB (PEPYS STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Valsec Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 28, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2011

    Statement of capital on May 13, 2011

    • Capital: GBP 1,001
    SH01

    Full accounts made up to Sep 30, 2010

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    SC removed 23/12/2010
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 551 ca 2006 23/12/2010
    RES13

    Certificate of change of name

    Company name changed fairbriar pepys street LTD\certificate issued on 19/01/11
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2010

    RES15

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 1,000
    3 pagesSH01

    Termination of appointment of Valad Secretarial Services Limited as a secretary

    2 pagesTM02

    Appointment of Valsec Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Apr 28, 2010

    2 pagesCH04

    Director's details changed for Dr Stanley Swee Han Quek on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Simon John Patrick Lear on Oct 01, 2009

    3 pagesCH01

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    2 pages288c

    Full accounts made up to Sep 30, 2007

    10 pagesAA

    legacy

    2 pages288a

    Who are the officers of FRASERS FB (PEPYS STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NG, Seng Khoon
    101 Coldershaw Road
    W13 9DU London
    Secretary
    101 Coldershaw Road
    W13 9DU London
    British90211410001
    LEAR, Simon John Patrick
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    United KingdomBritish138750860001
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporean123800250001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154200410001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritish812680001
    HENG, Jeffrey Wah Yong
    60 Chuan Garden
    FOREIGN Singapore
    558570
    Singapore
    Director
    60 Chuan Garden
    FOREIGN Singapore
    558570
    Singapore
    Singaporean70088270001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    PAIRMAN, Lynda Annette
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    Director
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    British132910006
    QUEK, Stanley Swee Han, Dr
    24 Olive Road
    Singapore
    1129
    Director
    24 Olive Road
    Singapore
    1129
    SingaporeSingaporean123800250001
    VAN REYK, Philip
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    Director
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    EnglandBritish76943220003
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Does FRASERS FB (PEPYS STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 07, 2000
    Delivered On Jan 15, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 1 pepys street london t/n NGL767041. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 2000Registration of a charge (395)
    Debenture
    Created On Jan 07, 2000
    Delivered On Jan 15, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 2000Registration of a charge (395)

    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