FIFTHGRANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIFTHGRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04071712
    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 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 AddressNo

    What are the latest accounts for FIFTHGRANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for FIFTHGRANGE 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

    1 pagesDS01

    Director's details changed for Mr Damian Garry Mcgloughlin on Oct 12, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Coleman on Oct 12, 2022

    2 pagesCH01

    Termination of appointment of Simone Tudor as a secretary on Aug 31, 2022

    1 pagesTM02

    Confirmation statement made on Jun 21, 2022 with updates

    7 pagesCS01

    Notification of Homebase (Uk&I) Holdings Limited as a person with significant control on Dec 15, 2021

    2 pagesPSC02

    Cessation of Homebase Group Limited as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Director's details changed for Andrew Charles Coleman on Dec 15, 2021

    2 pagesCH01

    Director's details changed for Mr Damian Garry Mcgloughlin on Dec 15, 2021

    2 pagesCH01

    Statement of capital on Dec 14, 2021

    • Capital: GBP 0.016452
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 27, 2020

    19 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2019

    20 pagesAA

    Confirmation statement made on Jun 21, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2018

    20 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 30, 2018

    1 pagesAA01

    Full accounts made up to Jun 30, 2018

    19 pagesAA

    Appointment of Ms Simone Tudor as a secretary on Jan 03, 2019

    2 pagesAP03

    Memorandum and Articles of Association

    28 pagesMA

    Who are the officers of FIFTHGRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritishDirector252067350001
    MCGLOUGHLIN, Damian Garry
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritishDirector242086250008
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    190890130001
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179886780001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    BritishCompany Secretary202472990003
    SHENTON, Paul Henry
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    Secretary
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    British64486620001
    TUDOR, Simone
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Secretary
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    255103480001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritishCompany Secretary43125610002
    BOYS, Rodney John
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Financial Officer204065540002
    DAVIS, Donald Fuller
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandAmericanCompany Director153470640001
    DAVIS, Peter-John Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Operating Officer240193510002
    FULLER, Neil Frank
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    Director
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    United KingdomBritishManaging Director71239990003
    GRESHAM, Nicholas John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishFinance Director91773790001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary116752570006
    HAYDON, David James
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianRetail Director329593090001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    BritishCompany Director73573160001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary202472990003
    POTTER, Cheryl
    175 Hillcrest
    KT13 8AS Weybridge
    Surrey
    Director
    175 Hillcrest
    KT13 8AS Weybridge
    Surrey
    BritishVenture Capitalist75177990001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Director
    1 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritishCompany Director107731430001
    SHENTON, Paul Henry
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishAccountant64486620001
    SHERWOOD, Charles Nigel Cross
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    Director
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    United KingdomBritishVenture Capitalist142567110001
    TEMPLEMAN, Robert William
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    Director
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    BritishDirector75683610001
    WOODHOUSE, Christopher Kevin
    25 Chester Row
    SW1W 9JF London
    Director
    25 Chester Row
    SW1W 9JF London
    BritishDirector48827150004

    Who are the persons with significant control of FIFTHGRANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Homebase (Uk&I) Holdings Limited
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    Dec 15, 2021
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number09944258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Aug 01, 2016
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04071533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIFTHGRANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    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
    • Homebase (UK & I) Holdings Limited
    Transactions
    • Nov 06, 2018Registration of a charge (MR01)
    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
    • Ubs Ag (As Security Agent)
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Aug 26, 2003Statement 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