365 IT SUBCO NO.1 LIMITED
Overview
| Company Name | 365 IT SUBCO NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04366702 |
| 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 365 IT SUBCO NO.1 LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is 365 IT SUBCO NO.1 LIMITED located?
| Registered Office Address | Napoleon House Riseley Business Park, Basingstoke Road Riseley RG7 1NW Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 365 IT SUBCO NO.1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 5I LIMITED | Feb 05, 2002 | Feb 05, 2002 |
What are the latest accounts for 365 IT SUBCO NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for 365 IT SUBCO NO.1 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW on Apr 10, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Maclean as a director on Sep 22, 2011 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed 5I LIMITED\certificate issued on 01/12/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mb Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Feb 05, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Alastair Ferguson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alastair Ferguson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Appointment of Mr Alastair William Ferguson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Hearn as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Hearn as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair William Ferguson as a director | 2 pages | AP01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Feb 05, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Director's details changed for David Gareth Hearn on Feb 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of 365 IT SUBCO NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MB SECRETARIES LIMITED | Secretary | The Avenue SO17 1XF Southampton 11 Hampshire United Kingdom |
| 124285230001 | ||||||||||
| ALLAN, Keith Andrew | Director | 16 Sovereign Close CV8 1SQ Kenilworth Warwickshire | United Kingdom | British | 100161360001 | |||||||||
| BROWN, Richard William | Director | 24a Alma Road SL4 3HL Windsor Berkshire | England | British | 100161150001 | |||||||||
| HOWELLS, Peter Hugh | Director | Centurion House 11 Romans Field, RG7 2QH Silchester Berkshire | England | British | 163030330001 | |||||||||
| FERGUSON, Alastair William | Secretary | Stroudley Road RG24 8FW Basingstoke 4 Cartel Business Centre Hampshire | 154526830001 | |||||||||||
| HEARN, David Gareth | Secretary | Middle Prospect New Road OX18 2LF Bampton Oxfordshire | British | 59462210001 | ||||||||||
| ORCHARD, Clive | Secretary | Birchtree Cottages Kings Road Silchester RG7 2NT Reading 2 Berkshire United Kingdom | British | 81052720003 | ||||||||||
| BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| FERGUSON, Alastair William | Director | Stroudley Road RG24 8FW Basingstoke 4 Cartel Business Centre Hampshire | England | British | 125179970001 | |||||||||
| HEARN, David Gareth | Director | Stroudley Road RG24 8FW Basingstoke 4 Cartel Business Centre Hampshire | United Kingdom | British | 59462210001 | |||||||||
| MACLEAN, Peter | Director | Steventon Manor RG25 3BE Steventon Hampshire | United Kingdom | British | 157773140001 | |||||||||
| ORCHARD, Clive | Director | 47 Jubilee Close Pamber Heath RG26 3HP Tadley Hampshire | British | 81052720002 | ||||||||||
| RANSOM, Graham Richard | Director | 8 Fairacre Woolton Hill RG20 9UF Newbury Berkshire | Uk | British | 34690210001 | |||||||||
| STEVENS, Terrence | Director | 17 Elliott Rise SL5 8NN North Ascot Berkshire | British | 81052700001 | ||||||||||
| BOYES TURNER DIRECTORS LIMITED | Director | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 101374610001 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does 365 IT SUBCO NO.1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 28, 2010 Delivered On Apr 29, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies from time to time standing to the credit of the interest bearing deposit account operated by field seymour parks as solicitors for the landlord under the lease pursuant to the terms of the said rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 30, 2007 Delivered On Dec 08, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Sep 15, 2006 Delivered On Sep 19, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 08, 2006 Delivered On May 09, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies from time to time standing to the credit of the interest-bearing deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 18, 2005 Delivered On Feb 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Rental deposit deed | Created On Apr 08, 2004 Delivered On Apr 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies from time to time standing to the credit of the interest bearing deposit account pursuant to the terms of the rental deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 17, 2002 Delivered On Jul 23, 2002 | Satisfied | Amount secured £6,750.00 due or to become due from the company to the chargee | |
Short particulars The sum of £6,750.00. | ||||
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