FRESCA COMMERCE LIMITED
Overview
Company Name | FRESCA COMMERCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04066272 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FRESCA COMMERCE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is FRESCA COMMERCE LIMITED located?
Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRESCA COMMERCE LIMITED?
Company Name | From | Until |
---|---|---|
BT FRESCA LIMITED | Apr 01, 2008 | Apr 01, 2008 |
FRESCA LIMITED | Aug 10, 2004 | Aug 10, 2004 |
FRESCA WEB MANAGEMENT LIMITED | Oct 04, 2000 | Oct 04, 2000 |
HALLCO 491 LIMITED | Sep 06, 2000 | Sep 06, 2000 |
What are the latest accounts for FRESCA COMMERCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for FRESCA COMMERCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Statement of capital on Dec 05, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 040662720004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040662720005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Aptos Solutions Uk Limited as a person with significant control on Nov 18, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of FRESCA COMMERCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
BAUM, David | Director | Suite 300 St-Laurent 9300 Trans-Canada Hwy Quebec Canada H4s 1k5 | Canada | Canadian | In-House Lawyer | 216442110001 | ||||||||
HUGHES, Sarah Elizabeth | Secretary | 84 New Road Penn HP10 8DN Buckinghamshire | British | Managing Director | 72330720002 | |||||||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||||||
BAIRD, Adam John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Accountant | 133855430001 | ||||||||
BENTLER, Mark J. | Director | Suite 300 St-Laurent 9300 Trans-Canada Hwy Quebec Canada H4s 1k5 | Canada | Canadian | Accountant | 216441680001 | ||||||||
CASIMIR, Rosemary Jane Margaret | Director | Hedgehogs Three Households HP8 4LN Chalfont St. Giles Buckinghamshire | British | Graphic Designer | 72330820001 | |||||||||
DODDS, Edward Gallagher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Bt Executive | 86052290001 | ||||||||
FORD, James Antony | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Managing Director | 188688900001 | ||||||||
FOSTER, Mark Stuart | Director | 3 Oakfield Road Pamber Heath RG26 3DN Tadley Hampshire | United Kingdom | British | Head Of Design And Development | 85043300001 | ||||||||
GROSSMAN, David Jeremy | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Bt Executive | 151985170001 | ||||||||
HUGHES, Sarah Elizabeth | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | British | Managing Director | 72330720002 | |||||||||
LABORDE, Jeffrey Monroe | Director | Suite 2500 Atlanta 945 East Paces Ferry Rd Ne Georgia 30326 United States | Georgia | American | None Supplied | 232934100001 | ||||||||
LINDSAY, Iain Dixon | Director | Parkway SL7 1YL Marlow Marlow International United Kingdom | United Kingdom | British | Lawyer | 109197530002 | ||||||||
LORD, Justin Herent Caladine | Director | Kiln House Crazies Hill RG10 8LU Reading Berkshire | British | Director | 103347210001 | |||||||||
LOWE, Richard James | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Australian | Chartered Accountant | 83353420001 | ||||||||
MORRIS, Daniel | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Accountant | 123792760001 | ||||||||
MORRIS, Daniel | Director | 2, Abbey Barn Business Centre Abbey Barn Lane HP10 9QQ High Wycombe Buckinghamshire | United Kingdom | British | Accountant | 123792760001 | ||||||||
QUASHIE, Kathy-Ann | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Bt Executive | 269246680001 | ||||||||
QUINN, Douglas John | Director | 268 Western Avenue SK11 8AW Macclesfield Cheshire | British | Director | 74202900001 | |||||||||
REES, Thomas Henry | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Chartered Accountant | 68370160007 | ||||||||
REES, Thomas Henry | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d | United Kingdom | British | Chartered Accountant | 68370160007 | ||||||||
RYAN, Charles Garrard | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Service | 188335580001 | ||||||||
SLAVEN, Helen Marie | Director | Bembridge Crescent PO4 0QT Southsea 9 Hampshire | United Kingdom | British | Ceo, Bt Expedite | 166269210001 | ||||||||
STAGG, Nigel | Director | Wilby House 134 Main Road NN8 2UE Wilby Northants | United Kingdom | British | Bt Executive | 149149540001 | ||||||||
VARLEY, Andrew Edward | Director | Coombe Corner Winchmore Hill N21 3PE London 6 | British | Accountant | 129084430001 | |||||||||
WILKINSON, Gavin | Director | 84 New Road Penn HP10 8DN High Wycombe Buckinghamshire | British | Managing Director | 74202860001 | |||||||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of FRESCA COMMERCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aptos Solutions Uk Limited | Nov 25, 2016 | Templeback 10 Temple Back BS1 6FL Bristol First Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Telecommunications Plc | Apr 06, 2016 | Newgate Street EC1A 7AJ London 81 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FRESCA COMMERCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 11, 2021 Delivered On Feb 11, 2021 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 17, 2020 Delivered On Apr 22, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 23, 2018 Delivered On Jul 31, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 02, 2017 Delivered On Oct 04, 2017 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2016 Delivered On Oct 07, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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