FRASERS VINCENT SQUARE LIMITED

FRASERS VINCENT SQUARE LIMITED

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

    Company NameFRASERS VINCENT SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04734907
    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 FRASERS VINCENT SQUARE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FRASERS VINCENT SQUARE LIMITED located?

    Registered Office Address
    81 Cromwell Road
    London
    SW7 5BW
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS VINCENT SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRPOINT PROPERTIES (VINCENT SQUARE) LIMITEDApr 15, 2003Apr 15, 2003

    What are the latest accounts for FRASERS VINCENT SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for FRASERS VINCENT SQUARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRASERS VINCENT SQUARE 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
    A55XPXMR

    Annual return made up to Apr 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01
    X4A5PEYO

    Full accounts made up to Sep 30, 2014

    11 pagesAA
    A3Z38M7K

    Annual return made up to Apr 15, 2014 with full list of shareholders

    5 pagesAR01
    X3CR9UQ3

    Full accounts made up to Sep 30, 2013

    12 pagesAA
    A2NN2UAZ

    Satisfaction of charge 1 in full

    1 pagesMR04
    X2LGWKK3

    Satisfaction of charge 3 in full

    1 pagesMR04
    X2LGWYLD

    Satisfaction of charge 4 in full

    1 pagesMR04
    X2LGWYXE

    Auditor's resignation

    2 pagesAUD
    R2H7LU43

    Auditor's resignation

    2 pagesAUD
    R2FW3C75

    Annual return made up to Apr 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital following an allotment of shares on Jun 05, 2013

    SH01
    X29W7F9S

    Full accounts made up to Sep 30, 2012

    12 pagesAA
    A1MCNS1U

    Annual return made up to Apr 15, 2012 with full list of shareholders

    5 pagesAR01
    X1E8VW7M

    Full accounts made up to Sep 30, 2011

    12 pagesAA
    A14T44A3

    Termination of appointment of Valsec Company Secretarial Services Limited as a secretary

    1 pagesTM02
    XCSLWWBP

    Full accounts made up to Sep 30, 2010

    12 pagesAA
    AKQERTJ1

    Annual return made up to Apr 15, 2011 with full list of shareholders

    6 pagesAR01
    XE5VYTFH

    Secretary's details changed for Mr Seng Khoon Ng on Apr 15, 2011

    1 pagesCH03
    XE5VXTFG

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    19 pagesMG01
    LCQOEQET

    Appointment of Valsec Company Secretarial Services Limited as a secretary

    3 pagesAP04
    A9QY5NFE

    Termination of appointment of Valad Secretarial Services Limited as a secretary

    2 pagesTM02
    A9QY4NFD

    Full accounts made up to Sep 30, 2009

    12 pagesAA
    AEYO6KYY

    Who are the officers of FRASERS VINCENT SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NG, Seng Khoon
    81 Cromwell Road
    London
    SW7 5BW
    Secretary
    81 Cromwell Road
    London
    SW7 5BW
    British90211410001
    CHIA, Khong Shoong
    Alexandra Road
    # 21-00 Alexandra Point
    438
    Singapore 119958
    Director
    Alexandra Road
    # 21-00 Alexandra Point
    438
    Singapore 119958
    SingaporeSingaporeanChief Financial Officer141112510002
    LEAR, Simon John Patrick
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    United KingdomBritishManaging Director138750860001
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporeanDirector123800250001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    BritishDirector812680001
    MCS FORMATIONS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Secretary
    235 Old Marylebone Road
    NW1 5QT London
    69736830002
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154204150001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritishAccountant812680001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritishDirector812680001
    CHEONG, Anthony Fook Seng
    263 River Valley Road
    No 13-20 Aspen Hegihts
    FOREIGN Singapore
    238309
    Singapore
    Director
    263 River Valley Road
    No 13-20 Aspen Hegihts
    FOREIGN Singapore
    238309
    Singapore
    MalaysianGroup Company Secretary77121980001
    DODWELL, John Christopher
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    Director
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    United KingdomBritishChartered Accountant95741610002
    HENG, Jeffrey Wah Yong
    60 Chuan Garden
    FOREIGN Singapore
    558570
    Singapore
    Director
    60 Chuan Garden
    FOREIGN Singapore
    558570
    Singapore
    SingaporeanCompany Director70088270001
    LEAR, Simon John Patrick
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    Director
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    United KingdomBritishManaging Director107485520001
    LIM, Ee Seng
    56 Lorong Melayu
    Sinapore
    416942
    Director
    56 Lorong Melayu
    Sinapore
    416942
    SingaporeanSingaporeanChief Executive Officer123920850001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChartered Surveyor109250000001
    NG, Seng Khoon
    101 Coldershaw Road
    W13 9DU London
    Director
    101 Coldershaw Road
    W13 9DU London
    EnglandBritishFinance Director90211410001
    VAN REYK, Philip
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    Director
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    EnglandBritishDirector76943220003
    MCS INCORPORATIONS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Director
    235 Old Marylebone Road
    NW1 5QT London
    69737020001

    Does FRASERS VINCENT SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2010
    Delivered On Dec 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Assignment
    Created On Jul 19, 2006
    Delivered On Jul 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The entire right title and interest in and to the specific contracts. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2006Registration of a charge (395)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On May 29, 2003
    Delivered On Jun 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property situate at 63-69 (odd) rochester row and 68 vincent square london SW1 title number NGL785625. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 2003
    Delivered On Jun 10, 2003
    Satisfied
    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
    • Jun 10, 2003Registration of a charge (395)
    • Nov 19, 2013Satisfaction of a charge (MR04)

    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