SUITCASE ONE LIMITED
Overview
| Company Name | SUITCASE ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04639005 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUITCASE ONE LIMITED?
- (9271) /
- (9272) /
Where is SUITCASE ONE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUITCASE ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALA CORAL GROUP LIMITED | May 08, 2006 | May 08, 2006 |
| GALA GROUP LIMITED | Apr 11, 2003 | Apr 11, 2003 |
| STORERETRO LIMITED | Jan 16, 2003 | Jan 16, 2003 |
What are the latest accounts for SUITCASE ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2008 |
What are the latest filings for SUITCASE ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Paul Bowtell as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Termination of appointment of Gary William Hughes as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2011 | 7 pages | 4.68 | ||||||||||
Registered office address changed from 71 Queensway London W2 4QH England on Jul 13, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jan 16, 2010 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin Andrew Clarke on Jan 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gary William Hughes on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alexis Paul Momtchiloff Dormandy on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Roger Attwood on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Guy Bryce Davison on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Leanne May Buckham on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Anthony Colin Catterall on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Diane June Penfold on Nov 13, 2009 | 1 pages | CH03 | ||||||||||
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on Oct 23, 2009 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SUITCASE ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENFOLD, Diane June | Secretary | Queensway 71 Queensway W2 4QH London 71 England | British | 59962430002 | ||||||
| ATTWOOD, Thomas Roger | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | 50051050001 | |||||
| BOWTELL, Paul | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 164343080001 | |||||
| BUCKHAM, Leanne May | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | 97074470003 | |||||
| CATTERALL, Peter Anthony Colin | Director | Queensway 71 Queensway W2 4QH London 71 England | England | British | 67069630002 | |||||
| CLARKE, Martin Andrew, Dr | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | 121053560001 | |||||
| DAVISON, Guy Bryce | Director | Queensway 71 Queensway W2 4QH London 71 England | England | British | 48717030003 | |||||
| DORMANDY, Alexis Paul Momtchiloff | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | 63276130002 | |||||
| GOULDEN, Neil Geoffrey | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 21686380006 | |||||
| GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | 66370740003 | |||||
| HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | 107909600001 | |||||
| CRONK, John Julian Tristam | Secretary | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||
| SINTON, Charles Blair Ritchie | Secretary | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | British | 52292450003 | ||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASHDOWN, Vaughn Trevor | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 16667900008 | ||||||
| CONWAY, Gerard Patrick Adriaan Mccleester | Director | 20 Old Bailey EC4M 7LN London | British | 112357260002 | ||||||
| HOOD, Cheryl Yvonne | Director | 20 Southampton Street WC2E 7QH London | United Kingdom | British | 116168200001 | |||||
| HUGHES, Gary William | Director | Queensway 71 Queensway W2 4QH London 71 England | Scotland | British | 151269910001 | |||||
| KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 141916500001 | |||||
| MARISCOTTI, Michael Gordon | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 17449850003 | ||||||
| MATTINGLEY, Brian Roger | Director | Turpins Henley Road Stubbings SL6 6QW Maidenhead Berks | United Kingdom | British | 22417130002 | |||||
| MATTINGLEY, Brian Roger | Director | York House Kennedy Close SL7 3JA Marlow Buckinghamshire | British | 22417130001 | ||||||
| MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | 11882410016 | ||||||
| ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | 100607290001 | ||||||
| SHERWOOD, Charles Nigel Cross | Director | Cavewood Rectory Lane SG3 6RD Datchworth Hertfordshire | United Kingdom | British | 142567110001 | |||||
| SINTON, Charles Blair Ritchie | Director | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | United Kingdom | British | 52292450003 | |||||
| SOWERBY, Richard Thomas Neville | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 47734920003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SUITCASE ONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Feb 11, 2005 Delivered On Feb 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Feb 07, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All monies due or to become due from a chargor to any finance party or any mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SUITCASE ONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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