FIFTHGRANGE LIMITED
Overview
Company Name | FIFTHGRANGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04071712 |
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 FIFTHGRANGE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FIFTHGRANGE LIMITED located?
Registered Office Address | Witan Gate House 500-600 Witan Gate MK9 1BA Milton Keynes United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FIFTHGRANGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for FIFTHGRANGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Damian Garry Mcgloughlin on Oct 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Charles Coleman on Oct 12, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simone Tudor as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 7 pages | CS01 | ||||||||||
Notification of Homebase (Uk&I) Holdings Limited as a person with significant control on Dec 15, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Homebase Group Limited as a person with significant control on Dec 15, 2021 | 1 pages | PSC07 | ||||||||||
Director's details changed for Andrew Charles Coleman on Dec 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Damian Garry Mcgloughlin on Dec 15, 2021 | 2 pages | CH01 | ||||||||||
Statement of capital on Dec 14, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 27, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2018 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 19 pages | AA | ||||||||||
Appointment of Ms Simone Tudor as a secretary on Jan 03, 2019 | 2 pages | AP03 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Who are the officers of FIFTHGRANGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate England |
| 90084920001 | ||||||||||
COLEMAN, Andrew Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | British | Director | 252067350001 | ||||||||
MCGLOUGHLIN, Damian Garry | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | British | Director | 242086250008 | ||||||||
HAMILTON, Deborah Pamela | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 190890130001 | |||||||||||
MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179886780001 | |||||||||||
PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | Company Secretary | 202472990003 | |||||||||
SHENTON, Paul Henry | Secretary | 25 Gilmais Bookham KT23 4RP Leatherhead Surrey | British | 64486620001 | ||||||||||
TUDOR, Simone | Secretary | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | 255103480001 | |||||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 153463840001 | ||||||||
BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | Company Secretary | 43125610002 | ||||||||
BOYS, Rodney John | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Financial Officer | 204065540002 | ||||||||
DAVIS, Donald Fuller | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | American | Company Director | 153470640001 | ||||||||
DAVIS, Peter-John Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Operating Officer | 240193510002 | ||||||||
FULLER, Neil Frank | Director | Rye House Icknield Way HP23 4JU Tring Hertfordshire | United Kingdom | British | Managing Director | 71239990003 | ||||||||
GRESHAM, Nicholas John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Finance Director | 91773790001 | ||||||||
HAMILTON, Deborah Pamela | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 116752570006 | ||||||||
HAYDON, David James | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Retail Director | 329593090001 | ||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
LOVERING, John David | Director | 75 Capital Wharf High Street Wapping E1W 1LY London | British | Company Director | 73573160001 | |||||||||
PARKER, Philip Alexander | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 202472990003 | ||||||||
POTTER, Cheryl | Director | 175 Hillcrest KT13 8AS Weybridge Surrey | British | Venture Capitalist | 75177990001 | |||||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
SELLARS, Ian | Director | 1 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | Company Director | 107731430001 | ||||||||
SHENTON, Paul Henry | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Accountant | 64486620001 | ||||||||
SHERWOOD, Charles Nigel Cross | Director | Cavewood Rectory Lane SG3 6RD Datchworth Hertfordshire | United Kingdom | British | Venture Capitalist | 142567110001 | ||||||||
TEMPLEMAN, Robert William | Director | Greenlands Bellwood Court ME3 8RT St. Mary Hoo Kent | British | Director | 75683610001 | |||||||||
WOODHOUSE, Christopher Kevin | Director | 25 Chester Row SW1W 9JF London | British | Director | 48827150004 |
Who are the persons with significant control of FIFTHGRANGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Homebase (Uk&I) Holdings Limited | Dec 15, 2021 | 3rd Floor 11-12 St James's Square SW1Y 4LB London Suite 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Homebase Group Limited | Aug 01, 2016 | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FIFTHGRANGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 09, 2018 Delivered On Nov 15, 2018 | Outstanding | ||
Brief description See clause 3.1 of the debenture, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the debenture). See clause 3.9 of the debenture, which creates a fixed charge over all intellectual property rights (as defined in the debenture) (including all fees, royalties and other rights of every kind relating to or deriving from such rights) such as:. Country mark status app no. App date reg no.. United kingdom. Apotments registered 2544622 14-apr-2010 2544622. united kingdom. Compot registered 2312248 03-oct-2002 2312248. hong kong duracoat registered 300974160 16-oct-2007 300974160. please also see schedule 6 (specified intellectual property) within the debenture for further details (this schedule includes further charged intellectual property rights). 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 Nov 01, 2018 Delivered On Nov 06, 2018 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 02, 2001 Delivered On Mar 21, 2001 | Satisfied | Amount secured All indebtedness and other liabilities due or to become due from the company to all or any of the finance parties (as defined) and/or any receiver (as defined) under all or any of the finance documents (as defined) | |
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
| ||||
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