365 IT SUBCO NO.1 LIMITED

365 IT SUBCO NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name365 IT SUBCO NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04366702
    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 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 AddressNo

    What were the previous names of 365 IT SUBCO NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    5I LIMITEDFeb 05, 2002Feb 05, 2002

    What are the latest accounts for 365 IT SUBCO NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for 365 IT SUBCO NO.1 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

    3 pagesDS01

    Annual return made up to Feb 05, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2012

    Statement of capital on Apr 12, 2012

    • Capital: GBP 120,762.69
    SH01

    Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW on Apr 10, 2012

    1 pagesAD01

    Termination of appointment of Peter Maclean as a director on Sep 22, 2011

    1 pagesTM01

    Certificate of change of name

    Company name changed 5I LIMITED\certificate issued on 01/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer share cap 22/09/2011
    RES13

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mb Secretaries Limited as a secretary

    2 pagesAP04

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Feb 05, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Alastair Ferguson as a secretary

    1 pagesTM02

    Termination of appointment of Alastair Ferguson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of Mr Alastair William Ferguson as a secretary

    1 pagesAP03

    Termination of appointment of David Hearn as a secretary

    1 pagesTM02

    Termination of appointment of David Hearn as a director

    1 pagesTM01

    Appointment of Mr Alastair William Ferguson as a director

    2 pagesAP01

    legacy

    5 pagesMG01

    Annual return made up to Feb 05, 2010 with full list of shareholders

    12 pagesAR01

    Director's details changed for David Gareth Hearn on Feb 05, 2010

    2 pagesCH01

    Who are the officers of 365 IT SUBCO NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MB SECRETARIES LIMITED
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    Secretary
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4813248
    124285230001
    ALLAN, Keith Andrew
    16 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    Director
    16 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    United KingdomBritish100161360001
    BROWN, Richard William
    24a Alma Road
    SL4 3HL Windsor
    Berkshire
    Director
    24a Alma Road
    SL4 3HL Windsor
    Berkshire
    EnglandBritish100161150001
    HOWELLS, Peter Hugh
    Centurion House
    11 Romans Field,
    RG7 2QH Silchester
    Berkshire
    Director
    Centurion House
    11 Romans Field,
    RG7 2QH Silchester
    Berkshire
    EnglandBritish163030330001
    FERGUSON, Alastair William
    Stroudley Road
    RG24 8FW Basingstoke
    4 Cartel Business Centre
    Hampshire
    Secretary
    Stroudley Road
    RG24 8FW Basingstoke
    4 Cartel Business Centre
    Hampshire
    154526830001
    HEARN, David Gareth
    Middle Prospect New Road
    OX18 2LF Bampton
    Oxfordshire
    Secretary
    Middle Prospect New Road
    OX18 2LF Bampton
    Oxfordshire
    British59462210001
    ORCHARD, Clive
    Birchtree Cottages
    Kings Road Silchester
    RG7 2NT Reading
    2
    Berkshire
    United Kingdom
    Secretary
    Birchtree Cottages
    Kings Road Silchester
    RG7 2NT Reading
    2
    Berkshire
    United Kingdom
    British81052720003
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FERGUSON, Alastair William
    Stroudley Road
    RG24 8FW Basingstoke
    4 Cartel Business Centre
    Hampshire
    Director
    Stroudley Road
    RG24 8FW Basingstoke
    4 Cartel Business Centre
    Hampshire
    EnglandBritish125179970001
    HEARN, David Gareth
    Stroudley Road
    RG24 8FW Basingstoke
    4 Cartel Business Centre
    Hampshire
    Director
    Stroudley Road
    RG24 8FW Basingstoke
    4 Cartel Business Centre
    Hampshire
    United KingdomBritish59462210001
    MACLEAN, Peter
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    Director
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    United KingdomBritish157773140001
    ORCHARD, Clive
    47 Jubilee Close
    Pamber Heath
    RG26 3HP Tadley
    Hampshire
    Director
    47 Jubilee Close
    Pamber Heath
    RG26 3HP Tadley
    Hampshire
    British81052720002
    RANSOM, Graham Richard
    8 Fairacre
    Woolton Hill
    RG20 9UF Newbury
    Berkshire
    Director
    8 Fairacre
    Woolton Hill
    RG20 9UF Newbury
    Berkshire
    UkBritish34690210001
    STEVENS, Terrence
    17 Elliott Rise
    SL5 8NN North Ascot
    Berkshire
    Director
    17 Elliott Rise
    SL5 8NN North Ascot
    Berkshire
    British81052700001
    BOYES TURNER DIRECTORS LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    101374610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 365 IT SUBCO NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mulhern Properties Limited
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 08, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    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
    • Mulhern Properties Limited
    Transactions
    • May 09, 2006Registration of a charge (395)
    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
    • Venture Finance PLC Trading as Venture Factors
    Transactions
    • Feb 22, 2005Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Mulhern Properties Limited
    Transactions
    • Apr 23, 2004Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Daceberry Limited
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Dec 04, 2008Statement 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