EFFECT28 LIMITED
Overview
| Company Name | EFFECT28 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04500490 |
| 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 EFFECT28 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EFFECT28 LIMITED located?
| Registered Office Address | Cinderbank Netherton DY2 9AE Dudley West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EFFECT28 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1801 LIMITED | Aug 01, 2002 | Aug 01, 2002 |
What are the latest accounts for EFFECT28 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for EFFECT28 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 19, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Aug 31, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Register inspection address has been changed from South March South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH England to Eagle House Billing Road Northampton NN1 5AJ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location South March South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to South March South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH | 1 pages | AD02 | ||||||||||
Appointment of Mr Parag Mehta as a director on May 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura Dawn Loveys as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Otoole as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Gennard as a secretary on May 22, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 05, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of EFFECT28 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEHTA, Parag | Director | Long March Industrial Estate NN11 4PH Daventry South March Northamptonshire England | United States | American | 172654060001 | |||||
| GENNARD, Jill | Secretary | 11 Fieldfare Close B64 5QH Cradley Heath West Midlands | British | 116039840001 | ||||||
| HAMBLETT, Mark Andrew | Secretary | 41 Bramstead Avenue WV6 8AN Wolverhampton West Midlands | British | 66801960001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BLAGDEN, Simon Paul | Director | Warsy Chateau De Warsy 80500 France | France | British | 128545130001 | |||||
| HAMBLETT, Mark Andrew | Director | 41 Bramstead Avenue WV6 8AN Wolverhampton West Midlands | England | British | 66801960001 | |||||
| LOVEYS, Laura Dawn | Director | Orchard House Church Lane TF10 9DS Moreton Shropshire | United Kingdom | British | 84512840001 | |||||
| OTOOLE, Kevin | Director | 115 Hinckley Road CV13 6ED Stoke Golding Warwickshire | United Kingdom | British | 33253190002 | |||||
| WOODROW, Cameron Archibald | Director | 35 Carpenter Road Edgbaston B15 2JJ Birmingham West Midlands | British | 35798990002 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of EFFECT28 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Parag Mehta | Apr 06, 2016 | 28 Billing Road NN1 5AJ Northampton Eagle House England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does EFFECT28 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Nov 06, 2009 Delivered On Nov 12, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 12, 2005 Delivered On Oct 15, 2005 | 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
| ||||
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