FRASER ANDERSON AND PARTNERS LIMITED

FRASER ANDERSON AND PARTNERS LIMITED

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

    Company NameFRASER ANDERSON AND PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04007146
    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 FRASER ANDERSON AND PARTNERS LIMITED?

    • (7487) /

    Where is FRASER ANDERSON AND PARTNERS LIMITED located?

    Registered Office Address
    76 Wellington Street
    LS1 2NY Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASER ANDERSON AND PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANTHEON FINANCIAL MANAGEMENT LIMITEDAug 30, 2000Aug 30, 2000
    INHOCO 2090 LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for FRASER ANDERSON AND PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FRASER ANDERSON AND PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr James Christopher Kaberry on Nov 17, 2010

    2 pagesCH01

    Director's details changed for Peter Douglas Mutch on Nov 17, 2010

    2 pagesCH01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2010

    Statement of capital on Sep 23, 2010

    • Capital: GBP 52,737
    SH01

    Appointment of Peter Douglas Mutch as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Termination of appointment of Henry Read as a director

    2 pagesTM01

    Termination of appointment of Henry Read as a secretary

    2 pagesTM02

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA on Apr 20, 2010

    2 pagesAD01

    Auditor's resignation

    4 pagesAUD

    legacy

    4 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages403a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    7 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of FRASER ANDERSON AND PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KABERRY, James Christopher
    Wellington Street
    LS1 2NY Leeds
    76
    West Yorkshire
    Director
    Wellington Street
    LS1 2NY Leeds
    76
    West Yorkshire
    EnglandBritishCompany Director79720980001
    MUTCH, Peter Douglas
    Wellington Street
    LS1 2AY Leeds
    Springfield House 76
    West Yorkshire
    Director
    Wellington Street
    LS1 2AY Leeds
    Springfield House 76
    West Yorkshire
    EnglandBritishFinancial Services38420490003
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Secretary
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British54131050002
    READ, Gina Clare
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    Secretary
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    British92419080002
    READ, Henry Duncan
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    Secretary
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    British142272320001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    READ, Henry Duncan
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    Director
    Bridge House
    Main Street
    LS17 0AY Weeton
    N Yorks
    EnglandBritishCompany Director142272320001
    SHARP, Damian
    62 The Knoll
    BR3 5JW Beckenham
    Kent
    Director
    62 The Knoll
    BR3 5JW Beckenham
    Kent
    BritishDirector79134560002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does FRASER ANDERSON AND PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Dec 21, 2001Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 23, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Dec 27, 2001Statement of satisfaction of a charge in full or part (403a)

    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