EFFECT28 LIMITED

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

    Company NameEFFECT28 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04500490
    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 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 AddressNo

    What were the previous names of EFFECT28 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1801 LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for EFFECT28 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for EFFECT28 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

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Unaudited abridged accounts made up to Aug 31, 2016

    6 pagesAA

    Previous accounting period shortened from Jun 30, 2017 to Aug 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    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 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 150,000
    SH01

    Register(s) moved to registered inspection location South March South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH

    1 pagesAD03

    Register inspection address has been changed to South March South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH

    1 pagesAD02

    Appointment of Mr Parag Mehta as a director on May 22, 2015

    2 pagesAP01

    Termination of appointment of Laura Dawn Loveys as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Kevin Otoole as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Jill Gennard as a secretary on May 22, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 150,000
    SH01

    Full accounts made up to Jul 05, 2013

    13 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 150,000
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Who are the officers of EFFECT28 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEHTA, Parag
    Long March Industrial Estate
    NN11 4PH Daventry
    South March
    Northamptonshire
    England
    Director
    Long March Industrial Estate
    NN11 4PH Daventry
    South March
    Northamptonshire
    England
    United StatesAmerican172654060001
    GENNARD, Jill
    11 Fieldfare Close
    B64 5QH Cradley Heath
    West Midlands
    Secretary
    11 Fieldfare Close
    B64 5QH Cradley Heath
    West Midlands
    British116039840001
    HAMBLETT, Mark Andrew
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    Secretary
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    British66801960001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BLAGDEN, Simon Paul
    Warsy
    Chateau De Warsy
    80500
    France
    Director
    Warsy
    Chateau De Warsy
    80500
    France
    FranceBritish128545130001
    HAMBLETT, Mark Andrew
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    Director
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    EnglandBritish66801960001
    LOVEYS, Laura Dawn
    Orchard House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    Director
    Orchard House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    United KingdomBritish84512840001
    OTOOLE, Kevin
    115 Hinckley Road
    CV13 6ED Stoke Golding
    Warwickshire
    Director
    115 Hinckley Road
    CV13 6ED Stoke Golding
    Warwickshire
    United KingdomBritish33253190002
    WOODROW, Cameron Archibald
    35 Carpenter Road
    Edgbaston
    B15 2JJ Birmingham
    West Midlands
    Director
    35 Carpenter Road
    Edgbaston
    B15 2JJ Birmingham
    West Midlands
    British35798990002
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of EFFECT28 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Parag Mehta
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Apr 06, 2016
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EFFECT28 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2005Registration of a charge (395)

    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