FLOATDENE HOLDINGS LIMITED
Overview
| Company Name | FLOATDENE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05402829 |
| 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 FLOATDENE HOLDINGS LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is FLOATDENE HOLDINGS LIMITED located?
| Registered Office Address | 12 The Green MK16 0JW Newport Pagnell Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLOATDENE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2012 |
What are the latest filings for FLOATDENE HOLDINGS 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 small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2013 to Oct 31, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Stephen Ernest O`Neill on Jan 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mihai Liviu Cenusa on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Stephen Ernest O`Neill on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mihai Liviu Cenusa on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher James Knight on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephen Ernest O`Neill on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Registered office address changed from Floatdene House, 12 the Green Newport Pagnell Buckinghamshire MK16 0JW on Apr 06, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dougal Knight as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a small company made up to Mar 31, 2007 | 7 pages | AA | ||||||||||
Who are the officers of FLOATDENE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'NEILL, Stephen Ernest | Secretary | The Green Newport Pagnell MK16 0JW Buckinghamshire 12 United Kingdom | British | 137561810001 | ||||||
| CENUSA, Mihai Liviu | Director | The Green MK16 0JW Newport Pagnell 12 Buckinghamshire United Kingdom | England | British | 104145050002 | |||||
| KNIGHT, Christopher James | Director | The Green MK16 0JW Newport Pagnell 12 Buckinghamshire United Kingdom | England | British | 40959580003 | |||||
| O'NEILL, Stephen Ernest | Director | The Green MK16 0JW Newport Pagnell 12 Buckinghamshire United Kingdom | England | British | 137561810001 | |||||
| KNIGHT, Dougal Murray | Secretary | 8 Peterborough Gate Willen Park MK15 9JB Milton Keynes | British | 50008830002 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| KNIGHT, Dougal Murray | Director | No. 2 Residences Des Aloes, Maingard Estate Tamarin Mauritius | Mauritius | British | 50008830005 | |||||
| ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 |
Does FLOATDENE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 21, 2005 Delivered On Jun 24, 2005 | Outstanding | 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
| ||||
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