FLASKRANCH LIMITED
Overview
| Company Name | FLASKRANCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05174936 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLASKRANCH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLASKRANCH LIMITED located?
| Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLASKRANCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for FLASKRANCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Alexander Schofield on Nov 02, 2020 | 2 pages | CH01 | ||
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 02, 2020 | 1 pages | AD01 | ||
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on Nov 02, 2020 | 1 pages | AD01 | ||
Appointment of Steven Underwood as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Alexander Schofield as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Susan Moss as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Termination of appointment of Susan Moss as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2020 with updates | 4 pages | CS01 | ||
Change of details for Peel Property (No.2) Limited as a person with significant control on Jan 30, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of FLASKRANCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||
| WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 200357190001 | |||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| LEES, Neil | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | British | 29912450002 | ||||||
| MOSS, Susan | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | 194712340001 | |||||||
| THOMAS, Luke | Secretary | 15 Brook Road CR7 7RD Thornton Heath Surrey | British | 48375440002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EARDLEY, Paul Rex | Director | Hedgerow Orchard Way RH17 5ST Warninglid West Sussex | British | 74477320005 | ||||||
| FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | 30045540003 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HUTCHINSON, Eric George | Director | Hurstwood Farmhouse Broadhurst Manor Road RH17 7BG Horsted Keynes West Sussex | England | British | 67884250001 | |||||
| JONES, Peter Anthony | Director | 22a Victoria Road West Kirby CH48 3HL Wirral Merseyside | United Kingdom | British | 104612790001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| MOSS, Susan | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 194454600001 | |||||
| SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 103613040002 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| UNDERWOOD, Steven Keith | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 162134250001 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WHITING, Rachel Elizabeth | Director | Flintwell House Novington Lane, East Chiltington BN7 3AT Lewes East Sussex | England | British | 136115480001 | |||||
| WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | 1614010001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FLASKRANCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel L&P Property (No.2) Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FLASKRANCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture with floating charge | Created On Apr 27, 2006 Delivered On May 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties 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
| ||||
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