NO. 549 LEICESTER LIMITED

NO. 549 LEICESTER LIMITED

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

    Company NameNO. 549 LEICESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05136729
    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. 549 LEICESTER LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NO. 549 LEICESTER LIMITED located?

    Registered Office Address
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NO. 549 LEICESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 24, 2019

    What are the latest filings for NO. 549 LEICESTER 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

    Termination of appointment of Winston Song as a director on Nov 09, 2020

    1 pagesTM01

    Termination of appointment of Simon Charles Ragdale as a director on Nov 09, 2020

    1 pagesTM01

    Termination of appointment of Kevin Mundt as a director on Nov 09, 2020

    1 pagesTM01

    Appointment of Mr Andrew Gerrit Church as a director on Nov 09, 2020

    2 pagesAP01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 24, 2019

    8 pagesAA

    Termination of appointment of Brian O'connor as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 25, 2018

    8 pagesAA

    Current accounting period extended from Nov 21, 2018 to Nov 25, 2018

    1 pagesAA01

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 19, 2017

    7 pagesAA

    Accounts for a small company made up to Nov 20, 2016

    13 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Notification of Zareba Systems Europe Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Miguel Nistal as a director on Aug 10, 2016

    2 pagesAP01

    Termination of appointment of Harry Whaley as a director on Aug 10, 2016

    1 pagesTM01

    Full accounts made up to Nov 22, 2015

    11 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1,414
    SH01

    Register(s) moved to registered office address Fencing House 8 Lands End Way Oakham Rutland LE15 6RF

    pagesAD04

    Appointment of Mr Andrew Church as a secretary on Jan 05, 2016

    2 pagesAP03

    Termination of appointment of Robert Olsen as a secretary on Jan 05, 2016

    1 pagesTM02

    Who are the officers of NO. 549 LEICESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHURCH, Andrew
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    Secretary
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    205011130001
    CHURCH, Andrew Gerrit
    Suite 201
    17602 Lancaster
    29 E King Street
    Pa
    United States
    Director
    Suite 201
    17602 Lancaster
    29 E King Street
    Pa
    United States
    United StatesAmericanDirector276719720001
    NISTAL, Miguel
    North Locust Street
    PA 17543 Lititz
    69
    United States
    Director
    North Locust Street
    PA 17543 Lititz
    69
    United States
    United StatesAmericanPresident And Ceo213033020001
    ANSHUS, Gregory John
    12077 City View Lane
    Chatfield
    Mn 55923
    Usa
    Secretary
    12077 City View Lane
    Chatfield
    Mn 55923
    Usa
    AmericanCfo99617010001
    BAGSHAW, Lee
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Secretary
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    British97893060001
    DICKINSON, Ngoneh
    1 Alsthorpe Road
    LE15 6FD Oakham
    Nutland
    Secretary
    1 Alsthorpe Road
    LE15 6FD Oakham
    Nutland
    BritishDirector71181110001
    KLEIN, Peter William
    Brockway Moran & Partners Inc.,
    Suite 700 225 Ne Mizner Boulevard
    Boca Raton
    Florida Fl 33432
    Usa
    Secretary
    Brockway Moran & Partners Inc.,
    Suite 700 225 Ne Mizner Boulevard
    Boca Raton
    Florida Fl 33432
    Usa
    British150654580001
    MATHIESEN, Jeffrey Scott
    13640 Duluth Drive
    Apple Valley
    Mn 55124
    Usa
    Secretary
    13640 Duluth Drive
    Apple Valley
    Mn 55124
    Usa
    AmericanVice President And Chief Finan100695000001
    OLSEN, Robert
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    Secretary
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    201954890001
    ANSHUS, Gregory John
    12077 City View Lane
    Chatfield
    Mn 55923
    Usa
    Director
    12077 City View Lane
    Chatfield
    Mn 55923
    Usa
    AmericanCfo99617010001
    DALLAND JR, Donald Gene
    60646 227th Avenue
    Mantorville
    Mn 55955
    Usa
    Director
    60646 227th Avenue
    Mantorville
    Mn 55955
    Usa
    UsaAmericanVp Of Operations And Engineeri99616900001
    DICKINSON, Leslie
    1 Alsthorpe Road
    LE15 6FD Oakham
    Rutland
    Director
    1 Alsthorpe Road
    LE15 6FD Oakham
    Rutland
    EnglandBritishDirector86639090001
    DICKINSON, Ngoneh
    1 Alsthorpe Road
    LE15 6FD Oakham
    Nutland
    Director
    1 Alsthorpe Road
    LE15 6FD Oakham
    Nutland
    EnglandBritishDirector71181110001
    GRABOWSKI, Gerald W
    5660 Pineview Lane
    Plymouth
    Mn 55442
    Usa
    Director
    5660 Pineview Lane
    Plymouth
    Mn 55442
    Usa
    AmericanCeo99616960001
    KIRKENDALL, Scott Richard
    Brockway Moran & Partners Inc.,
    Suite 700 225 Ne Mizner Boulevard
    Boca Raton
    Florida Fl 33432
    Usa
    Director
    Brockway Moran & Partners Inc.,
    Suite 700 225 Ne Mizner Boulevard
    Boca Raton
    Florida Fl 33432
    Usa
    UsaUs CitizenDirector150651020001
    MATHIESEN, Jeffrey Scott
    13640 Duluth Drive
    Apple Valley
    Mn 55124
    Usa
    Director
    13640 Duluth Drive
    Apple Valley
    Mn 55124
    Usa
    UsaAmericanVice President And Chief Finan100695000001
    MUNDT, Kevin
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    Director
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    United StatesAmericanCompany Director201985500001
    NORDQUIST, Dale Arthur
    Larch Lane N.
    Plymouth
    5090
    Mn 55442
    Usa
    Director
    Larch Lane N.
    Plymouth
    5090
    Mn 55442
    Usa
    UsaOtherCeo134178780001
    O'CONNOR, Brian
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    Director
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    United StatesAmericanManaging Director141468360003
    RAGDALE, Simon Charles
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    Director
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    United KingdomBritishDirector109023640002
    SHAGRIN, Lawrence Ian
    Suite 700
    225 Ne Mizner Boulevard
    Boca Raton
    Florida Fl 33432
    Usa
    Director
    Suite 700
    225 Ne Mizner Boulevard
    Boca Raton
    Florida Fl 33432
    Usa
    UsaUs CitizenPartner150650110001
    SONG, Winston
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    Director
    Fencing House
    8 Lands End Way
    LE15 6RF Oakham
    Rutland
    United StatesAmericanCompany Director201986050001
    WHALEY, Harry
    69 N. Locust St
    Lititz
    Pennsylvania Pa17543
    Usa
    Director
    69 N. Locust St
    Lititz
    Pennsylvania Pa17543
    Usa
    UsaUs CitizenCorporate President150651720001
    HARVEY INGRAM OWSTON
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Director
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    97893050001

    Who are the persons with significant control of NO. 549 LEICESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8 Lands End Way
    LE15 6RF Oakham
    Fencing House
    Rutland
    England
    Apr 06, 2016
    8 Lands End Way
    LE15 6RF Oakham
    Fencing House
    Rutland
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05176793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NO. 549 LEICESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 27, 2004
    Delivered On Oct 05, 2004
    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
    • Oct 05, 2004Registration of a charge (395)
    • Jan 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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