BASINGSTOKE OBSERVER LIMITED

BASINGSTOKE OBSERVER LIMITED

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

    Company NameBASINGSTOKE OBSERVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03861912
    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 BASINGSTOKE OBSERVER LIMITED?

    • (2212) /
    • (2213) /

    Where is BASINGSTOKE OBSERVER LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BASINGSTOKE OBSERVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRI MEDIA PUBLISHING LIMITEDJan 18, 2000Jan 18, 2000
    MINICHARGE LIMITEDOct 20, 1999Oct 20, 1999

    What are the latest accounts for BASINGSTOKE OBSERVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for BASINGSTOKE OBSERVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Sep 08, 2012

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 08, 2011

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Termination of appointment of James Cowper Limited as a secretary

    1 pagesTM02

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 09, 2010

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA United Kingdom on Aug 27, 2010

    2 pagesAD01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 20, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2009

    Statement of capital on Oct 26, 2009

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for James Cowper Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Howard Taylor on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Sep 30, 2008

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Sep 30, 2007

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2006

    10 pagesAA

    legacy

    1 pages287

    Auditor's resignation

    1 pagesAUD

    legacy

    6 pages395

    Who are the officers of BASINGSTOKE OBSERVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Howard
    23 Park Lane
    Tilehurst
    RG31 5DW Reading
    Berkshire
    Director
    23 Park Lane
    Tilehurst
    RG31 5DW Reading
    Berkshire
    United KingdomBritish73139270001
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Secretary
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    British5555740001
    FUSSEY, Stephen Frederick
    Frimley 4 Cedar Close
    RG26 3SL Tadley
    Hampshire
    Secretary
    Frimley 4 Cedar Close
    RG26 3SL Tadley
    Hampshire
    British53550330001
    HALL, Susan Jayne
    2 Lees Farm Barn
    Pyrford Road Pyrford
    GU22 8UE Woking
    Surrey
    Secretary
    2 Lees Farm Barn
    Pyrford Road Pyrford
    GU22 8UE Woking
    Surrey
    British81722340001
    POMROY, Nicholas Stephen
    8 Heath End Road
    Baughurst
    RG26 5LX Tadley
    Hampshire
    Secretary
    8 Heath End Road
    Baughurst
    RG26 5LX Tadley
    Hampshire
    British50915860001
    JAMES COWPER LIMITED
    Bartholomew Street
    RG14 5QA Newbury
    Phoenix House
    Berkshire
    United Kingdom
    Secretary
    Bartholomew Street
    RG14 5QA Newbury
    Phoenix House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02096054
    129277380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPMAN, Kimberlee Ann
    29 Queens Road
    Caversham
    RG4 8DN Reading
    Berkshire
    Director
    29 Queens Road
    Caversham
    RG4 8DN Reading
    Berkshire
    British68903800001
    CHESTER, Brian Robert
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    Director
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    EnglandBritish68831100001
    CRAIG, Andrew Timms
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    Director
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    EnglandBritish34714840003
    FUSSEY, Stephen Frederick
    Frimley 4 Cedar Close
    RG26 3SL Tadley
    Hampshire
    Director
    Frimley 4 Cedar Close
    RG26 3SL Tadley
    Hampshire
    British53550330001
    HOLMES, Ronald
    Ivy House
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    Director
    Ivy House
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    EnglandBritish26355080001
    HOYLE, Geoffrey Robert
    Ferndene
    Tanners Lane, Chalkhouse Green
    RG4 9AD Reading
    Berkshire
    Director
    Ferndene
    Tanners Lane, Chalkhouse Green
    RG4 9AD Reading
    Berkshire
    British69104890001
    ROBERTSON, John
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    Director
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    United KingdomBritish4907930002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BASINGSTOKE OBSERVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 04, 2010
    Delivered On Jan 15, 2010
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • GENER8 Finance Limited
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 16, 2008
    Satisfied
    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
    Fixed charge and legal mortgage all f/h and l/h property and fixed charge all estates or interests in any f/h or l/h property and all fixed plant and machinery and fixtures (including trade fixtures) in or attached to such property from time to time all stocks shares bonds and other securities all goodwill unpaid and/or uncalled capital all the intellectual property all the specified debts and all the other debts and floating charge the floating assets.
    Persons Entitled
    • Cattles Invoice Finance (Oxford) Limited
    Transactions
    • Apr 16, 2008Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 22, 2004
    Delivered On Jan 05, 2005
    Satisfied
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 24, 2003
    Delivered On Mar 10, 2003
    Satisfied
    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
    • Mar 10, 2003Registration of a charge (395)
    • Jul 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 24, 2003
    Delivered On Mar 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Intrinsic Value PLC
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    • Jul 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 17, 2000
    Delivered On May 20, 2000
    Satisfied
    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
    • Fortis Bank Sa-Nv
    Transactions
    • May 20, 2000Registration of a charge (395)
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BASINGSTOKE OBSERVER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2014Dissolved on
    Sep 09, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Arthur Kirkpatrick
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    practitioner
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    Keith Aleric Stevens
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham
    practitioner
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham

    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