FOCUS HOLDINGS LIMITED

FOCUS HOLDINGS LIMITED

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

    Company NameFOCUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04416754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOCUS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FOCUS HOLDINGS LIMITED located?

    Registered Office Address
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1502) LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for FOCUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FOCUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Cessation of Focus Solutions Group Limited as a person with significant control on Aug 28, 2021

    3 pagesPSC07

    Notification of Focus Business Solutions Limited as a person with significant control on Aug 28, 2021

    4 pagesPSC02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Neil Lindsay Nicholson Machray as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Scott Mackay as a director on Feb 11, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Appointment of Sla Corporate Secretary Limited as a secretary on Oct 02, 2020

    2 pagesAP04

    Termination of appointment of Paul Bernard Mckenna as a secretary on Oct 02, 2020

    1 pagesTM02

    Appointment of Suchita Patel as a director on Oct 02, 2020

    2 pagesAP01

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Appointment of Mr Neil Lindsay Nicholson Machray as a director on Aug 07, 2019

    2 pagesAP01

    Termination of appointment of Andrew Simon Warner as a director on Aug 07, 2019

    1 pagesTM01

    Confirmation statement made on Jul 06, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Mr Paul Bernard Mckenna on Jul 04, 2019

    1 pagesCH03

    Secretary's details changed for Mr Paul Mckenna on Jul 03, 2019

    1 pagesCH03

    Confirmation statement made on Jun 16, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David Stephen Upton as a director on Nov 14, 2017

    2 pagesAP01

    Termination of appointment of Mark Jonathan Dixon as a director on Nov 01, 2017

    1 pagesTM01

    Statement of capital on Oct 10, 2017

    • Capital: GBP 1
    5 pagesSH19

    Who are the officers of FOCUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLA CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630001
    MACKAY, Scott
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Director
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    United KingdomBritishNone202811730002
    PATEL, Suchita Vijaychandra
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Director
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    EnglandBritishCompany Director271137610001
    UPTON, David Stephen
    Kenilworth Road
    Blackdown
    CV32 6RQ Leamington Spa
    Cranford House
    England
    England
    Director
    Kenilworth Road
    Blackdown
    CV32 6RQ Leamington Spa
    Cranford House
    England
    England
    United KingdomBritishManaging Director183857130001
    CLEMENTS, Martin James
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Secretary
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    British143309990001
    HESKETH, Mark Alexander
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Secretary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    201039590001
    HULL, William Robert
    Lyttleton House Lye Green
    Claverdon
    CV35 8LP Warwick
    Secretary
    Lyttleton House Lye Green
    Claverdon
    CV35 8LP Warwick
    BritishChartered Accountant60184970001
    MCKENNA, Paul Bernard
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Secretary
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    233285970001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    CLEMENTS, Martin James
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Director
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    United KingdomBritishFinance Director143309990001
    DIXON, Mark Jonathan
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    EnglandBritishCompany Director41153420002
    HESKETH, Mark Alexander
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritishCompany Director159699760001
    HULL, William Robert
    Lyttleton House Lye Green
    Claverdon
    CV35 8LP Warwick
    Director
    Lyttleton House Lye Green
    Claverdon
    CV35 8LP Warwick
    BritishChartered Accountant60184970001
    MACHRAY, Neil Lindsay Nicholson
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Director
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    ScotlandScottishCompany Director111809080001
    STEVENSON, Richard
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    Director
    Cranford House
    Kenilworth Road
    CV32 6RQ Leamington Spa
    Warwickshire
    EnglandBritishChief Executive112604810001
    STREETS, John Bernard, Mr.
    28 Charter Approach
    CV34 6AE Warwick
    Warwickshire
    Director
    28 Charter Approach
    CV34 6AE Warwick
    Warwickshire
    United KingdomBritishChief Executive67916470008
    THELWELL, Mark Andrew
    10 The Elms
    Leek Wootton
    CV35 7RR Warwick
    Warwickshire
    Director
    10 The Elms
    Leek Wootton
    CV35 7RR Warwick
    Warwickshire
    United KingdomBritishDirector114104090001
    WARNER, Andrew Simon
    Lothian Road
    EH1 2DH Edinburgh
    30
    Scotland
    Director
    Lothian Road
    EH1 2DH Edinburgh
    30
    Scotland
    ScotlandBritishCompany Director233627580001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of FOCUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Focus Business Solutions Limited
    Kenilworth Road
    Blackdown
    CV32 6RQ Leamington Spa
    Cranford House
    Warwickshire
    United Kingdom
    Aug 28, 2021
    Kenilworth Road
    Blackdown
    CV32 6RQ Leamington Spa
    Cranford House
    Warwickshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law, England And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number02874302
    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.
    Kenilworth Road
    Blackdown
    CV32 6RQ Leamington Spa
    Cranford House
    England
    England
    Apr 06, 2016
    Kenilworth Road
    Blackdown
    CV32 6RQ Leamington Spa
    Cranford House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03911357
    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.

    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