FOCUS HOLDINGS LIMITED
Overview
Company Name | FOCUS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04416754 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FOCUS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INGLEBY (1502) LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for FOCUS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FOCUS HOLDINGS 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) | ||
Cessation of Focus Solutions Group Limited as a person with significant control on Aug 28, 2021 | 3 pages | PSC07 | ||
Notification of Focus Business Solutions Limited as a person with significant control on Aug 28, 2021 | 4 pages | PSC02 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Neil Lindsay Nicholson Machray as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Mackay as a director on Feb 11, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Appointment of Sla Corporate Secretary Limited as a secretary on Oct 02, 2020 | 2 pages | AP04 | ||
Termination of appointment of Paul Bernard Mckenna as a secretary on Oct 02, 2020 | 1 pages | TM02 | ||
Appointment of Suchita Patel as a director on Oct 02, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Appointment of Mr Neil Lindsay Nicholson Machray as a director on Aug 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew Simon Warner as a director on Aug 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2019 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Paul Bernard Mckenna on Jul 04, 2019 | 1 pages | CH03 | ||
Secretary's details changed for Mr Paul Mckenna on Jul 03, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jun 16, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Stephen Upton as a director on Nov 14, 2017 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Dixon as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Statement of capital on Oct 10, 2017
| 5 pages | SH19 | ||
Who are the officers of FOCUS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLA CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630001 | ||||||||||
MACKAY, Scott | Director | Cranford House Kenilworth Road CV32 6RQ Leamington Spa Warwickshire | United Kingdom | British | None | 202811730002 | ||||||||
PATEL, Suchita Vijaychandra | Director | Cranford House Kenilworth Road CV32 6RQ Leamington Spa Warwickshire | England | British | Company Director | 271137610001 | ||||||||
UPTON, David Stephen | Director | Kenilworth Road Blackdown CV32 6RQ Leamington Spa Cranford House England England | United Kingdom | British | Managing Director | 183857130001 | ||||||||
CLEMENTS, Martin James | Secretary | Cranford House Kenilworth Road CV32 6RQ Leamington Spa Warwickshire | British | 143309990001 | ||||||||||
HESKETH, Mark Alexander | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 201039590001 | |||||||||||
HULL, William Robert | Secretary | Lyttleton House Lye Green Claverdon CV35 8LP Warwick | British | Chartered Accountant | 60184970001 | |||||||||
MCKENNA, Paul Bernard | Secretary | Cranford House Kenilworth Road CV32 6RQ Leamington Spa Warwickshire | 233285970001 | |||||||||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
CLEMENTS, Martin James | Director | Cranford House Kenilworth Road CV32 6RQ Leamington Spa Warwickshire | United Kingdom | British | Finance Director | 143309990001 | ||||||||
DIXON, Mark Jonathan | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | England | British | Company Director | 41153420002 | ||||||||
HESKETH, Mark Alexander | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Company Director | 159699760001 | ||||||||
HULL, William Robert | Director | Lyttleton House Lye Green Claverdon CV35 8LP Warwick | British | Chartered Accountant | 60184970001 | |||||||||
MACHRAY, Neil Lindsay Nicholson | Director | Cranford House Kenilworth Road CV32 6RQ Leamington Spa Warwickshire | Scotland | Scottish | Company Director | 111809080001 | ||||||||
STEVENSON, Richard | Director | Cranford House Kenilworth Road CV32 6RQ Leamington Spa Warwickshire | England | British | Chief Executive | 112604810001 | ||||||||
STREETS, John Bernard, Mr. | Director | 28 Charter Approach CV34 6AE Warwick Warwickshire | United Kingdom | British | Chief Executive | 67916470008 | ||||||||
THELWELL, Mark Andrew | Director | 10 The Elms Leek Wootton CV35 7RR Warwick Warwickshire | United Kingdom | British | Director | 114104090001 | ||||||||
WARNER, Andrew Simon | Director | Lothian Road EH1 2DH Edinburgh 30 Scotland | Scotland | British | Company Director | 233627580001 | ||||||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of FOCUS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Focus Business Solutions Limited | Aug 28, 2021 | Kenilworth Road Blackdown CV32 6RQ Leamington Spa Cranford House Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Focus Solutions Group Limited | Apr 06, 2016 | Kenilworth Road Blackdown CV32 6RQ Leamington Spa Cranford House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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