FUP LIVERPOOL 2 (NOMINEE) LIMITED
Overview
Company Name | FUP LIVERPOOL 2 (NOMINEE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05175765 |
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 FUP LIVERPOOL 2 (NOMINEE) LIMITED?
- (7020) /
Where is FUP LIVERPOOL 2 (NOMINEE) LIMITED located?
Registered Office Address | 10 Crown Place London EC2A 4FT |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FUP LIVERPOOL 2 (NOMINEE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for FUP LIVERPOOL 2 (NOMINEE) 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 | 3 pages | DS01 | ||
Total exemption full accounts made up to Jul 31, 2009 | 6 pages | AA | ||
Termination of appointment of Christopher Taylor as a director | 1 pages | TM01 | ||
Appointment of Mr Nigel Bruce Ashfield as a director | 2 pages | AP01 | ||
Termination of appointment of Martin Towns as a director | 1 pages | TM01 | ||
Appointment of Mr Christopher James Taylor as a director | 2 pages | AP01 | ||
Secretary's details changed for Anthony Robert Buckley on Oct 18, 2009 | 1 pages | CH03 | ||
Secretary's details changed for Anthony Robert Buckley on Oct 16, 2009 | 1 pages | CH03 | ||
Director's details changed for Mr Martin Alexander Towns on Oct 15, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Mr Anthony Robert Buckley on Oct 15, 2009 | 1 pages | CH03 | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288b | ||
Total exemption full accounts made up to Jul 31, 2008 | 6 pages | AA | ||
legacy | 1 pages | 288c | ||
legacy | 4 pages | 363a | ||
Total exemption full accounts made up to Jul 31, 2007 | 6 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2006 | 7 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b |
Who are the officers of FUP LIVERPOOL 2 (NOMINEE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKLEY, Anthony Robert | Secretary | Crown Place EC2A 4FT London 10 United Kingdom | New Zealander | 103482930002 | ||||||
ASHFIELD, Nigel Bruce | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Chartered Accountant | 88937170002 | ||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | Accountant | 47508930005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COOKE, Simon James | Director | 69 Lowther Road SW13 9NP Barnes London | England | British | Managing Director | 38231440006 | ||||
GAIN, Jonathan Mark | Director | 9 Nash Place HP10 8ES Penn Buckinghamshire | England | British | Accountant | 47508930005 | ||||
READER, Craig Vivian | Director | New Pond Farm New Pond Hill TN21 0LX Cross In Hand East Sussex | United Kingdom | British | Director | 124071700001 | ||||
ROSCROW, Peter Donald | Director | Highbury Park N5 2XE London 74 | England | Australian,British | Company Director | 40565560006 | ||||
TAYLOR, Christopher James | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | Company Director | 123765630001 | ||||
TOWNS, Martin Alexander | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | Chartered Surveyor | 117410340004 | |||||
WALKER, Benjamin Michael | Director | 16 Park Lane East RH2 8HN Reigate Surrey | United Kingdom | British | Chartered Surveyor | 81730440002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does FUP LIVERPOOL 2 (NOMINEE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security assignment | Created On Nov 02, 2005 Delivered On Nov 16, 2005 | Outstanding | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever | |
Short particulars All right title and interest in and to the assigned property and all right title and interest of the assignors in and to any agreement to which the assignors are a party. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 02, 2005 Delivered On Nov 16, 2005 | Outstanding | Amount secured All monies due or to become due from the chargors to the chargee on any account whatsoever | |
Short particulars L/H property at moorfileds tithebarn street and vernon street liverpool k/a city square. 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
| ||||
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