NO NAME.COM LIMITED

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

    Company NameNO NAME.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04614426
    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 NO NAME.COM LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NO NAME.COM LIMITED located?

    Registered Office Address
    32 Belmont Road
    EX1 2HG Exeter
    Devon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NO NAME.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    M P WARREN MANAGEMENT LTDDec 11, 2002Dec 11, 2002

    What are the latest accounts for NO NAME.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NO NAME.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2013

    Statement of capital on Mar 28, 2013

    • Capital: GBP 100
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gary Bell on Mar 12, 2012

    2 pagesCH01

    Director's details changed for Ian Richard Harrison on Mar 12, 2012

    2 pagesCH01

    Director's details changed for Mr Clifford George Fisher on Mar 12, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Clifford George Fisher on Dec 18, 2009

    2 pagesCH01

    Director's details changed for Ian Richard Harrison on Dec 18, 2009

    2 pagesCH01

    Registered office address changed from 5 Pellew Arcade, Teign Street Teignmouth Devon TQ14 8EB United Kingdom on Dec 18, 2009

    1 pagesAD01

    Director's details changed for Gary Bell on Dec 18, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Grant standard security 15/04/2008
    RES13

    legacy

    1 pages403a

    legacy

    1 pages287

    Who are the officers of NO NAME.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Gary
    High Street
    Tittleshall
    PE32 2PJ King's Lynn
    51
    Norfolk
    Director
    High Street
    Tittleshall
    PE32 2PJ King's Lynn
    51
    Norfolk
    UkBritishEngineer65938890002
    FISHER, Clifford George
    Earl Richards Road North
    EX2 6AG Exeter
    18
    Director
    Earl Richards Road North
    EX2 6AG Exeter
    18
    EnglandBritishRetired61704470004
    HARRISON, Ian Richard
    32 Belmont Road
    EX1 2HG Exeter
    Devon
    Director
    32 Belmont Road
    EX1 2HG Exeter
    Devon
    United KingdomBritishSelf Employed Property Manager61123070003
    FISHER LAMONT MANAGEMENT SERVICES LIMITED
    3 Church Street
    BA11 1PW Frome
    Somerset
    Secretary
    3 Church Street
    BA11 1PW Frome
    Somerset
    66920790001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does NO NAME.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 3 may 2007 and
    Created On Nov 20, 2006
    Delivered On May 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Units 6C and 6D dalhousie business park bonnyrigg.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 05, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 03, 2006
    Delivered On Jul 04, 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
    F/H property k/a land at faugh nr heads nook carlisle t/no CU91454.
    Persons Entitled
    • Aggregate Industries UK Limited
    • Aggregate Industries UK Limited
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    Standard security which was presented for registration in scotland on 9 decemebr 2004 and
    Created On Nov 24, 2004
    Delivered On Dec 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole those industrial units k/a unit 6C and unit 6D dalhousie business park, dalhousie, bonnyrigg ("the subjects"), which subjects hereby described are part of all and whole those the areas of ground extending in all to 13.5 acres or thereby lying in the parish of cockpen and county of midlothian. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    Debenture
    Created On Nov 23, 2004
    Delivered On Nov 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Apr 19, 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