FIVE FIELDS LIMITED
Overview
Company Name | FIVE FIELDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04161154 |
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 FIVE FIELDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FIVE FIELDS LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIVE FIELDS LIMITED?
Company Name | From | Until |
---|---|---|
9 HART STREET (NO.1) LIMITED | Feb 26, 2001 | Feb 26, 2001 |
SHELFCO (NO.2127) LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for FIVE FIELDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FIVE FIELDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Timothy Kennar Allibone as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric George Oliver Roseman as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martin Richard Worthington on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Richard Worthington as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Eric George Oliver Roseman on Sep 20, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Land Securities Management Services Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ls Director Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Eric George Oliver Roseman as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Land Securities Portfolio Management Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Ls Director Limited as a director | 2 pages | AP02 | ||||||||||
Who are the officers of FIVE FIELDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
ALLIBONE, Timothy Kennar | Director | Wigmore Street W1A 2JZ London 11-15 United Kingdom | England | British | Chartered Surveyor | 136235140002 | ||||||||
WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Accountant | 209653060001 | ||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 133825020001 | ||||||||
ROSEMAN, Eric George Oliver | Director | Wigmore Street W1A 2JZ London 11-15 Uk | England | British | Company Director | 31509160002 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 74974580001 | ||||||||||
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 100069790001 | ||||||||||
LS DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 133814600001 | ||||||||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of FIVE FIELDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oriana (Hanway St) Limited | Apr 06, 2016 | Strand WC2N 5AF London 5 Greater London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FIVE FIELDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Obligor floating charge agreement | Created On Nov 03, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all present and future assets and undertaking of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security trust and intercreditor deed | Created On Nov 03, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. 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