FLAGSHIP TOWER (GREENOCK) LIMITED
Overview
Company Name | FLAGSHIP TOWER (GREENOCK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05438851 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FLAGSHIP TOWER (GREENOCK) LIMITED?
- Packaging activities (82920) / Administrative and support service activities
Where is FLAGSHIP TOWER (GREENOCK) LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLAGSHIP TOWER (GREENOCK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FLAGSHIP TOWER (GREENOCK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location The Scalpel 18th Floor 52 Lime Street London EC3M 7AF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF | 2 pages | AD02 | ||||||||||
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 1 More London Place London SE1 2AF on Jan 13, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Christian Cowley as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mahesh Shivabhai Patel as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Yaldron as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Aug 28, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Shiraz Lakhani as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Notification of Impact Property 6 Limited as a person with significant control on Aug 28, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Indumati Lakhani as a secretary on Aug 28, 2020 | 1 pages | TM02 | ||||||||||
Cessation of The Holmes Care (Greenock) Ltd as a person with significant control on Aug 28, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 228 st Mary's Lane Upminster Essex RM14 3DH to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Aug 28, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 054388510007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 054388510008 in full | 4 pages | MR04 | ||||||||||
Who are the officers of FLAGSHIP TOWER (GREENOCK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England |
| 83237780001 | ||||||||||
COWLEY, Andrew Christian | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 214446240001 | ||||||||
PATEL, Mahesh Shivabhai | Director | More London Place SE1 2AF London 1 | England | British | Director | 229122070001 | ||||||||
YALDRON, David John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 174078510002 | ||||||||
BROOKS, Alison Jennifer | Secretary | Ryecroft House Belmont BL7 8AF Bolton Lancashire | British | Solicitor | 93608800001 | |||||||||
COOK, Sarah Jane | Secretary | Lathom Avenue Parbold WN8 7DT Wigan 26 Lancashire | British | Accountant | 121390600001 | |||||||||
LAKHANI, Indumati | Secretary | Tall Tree Close Woodlands Avenue Emerson Park RM11 2QR Hornchurch 10 Essex | British | 129010540001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BROOKS, Alison Jennifer | Director | Ryecroft House Belmont BL7 8AF Bolton Lancashire | England | British | Solicitor | 93608800001 | ||||||||
LAKHANI, Mahmood | Director | 78 Sunnyside Gardens RM14 3DR Upminster Essex | England | British | Company Director | 62523800002 | ||||||||
LAKHANI, Shiraz | Director | 10 Tall Trees Close Woodlands Avenue Emerson Park RM11 2QR Hornchurch Essex | England | British | Director | 41441360003 | ||||||||
SLACK, Michael Stephen | Director | 239 Greenmount Lane BL1 5JB Bolton Lancashire | British | Director | 9265180001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FLAGSHIP TOWER (GREENOCK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Impact Property 6 Limited | Aug 28, 2020 | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
The Holmes Care (Greenock) Ltd | Apr 06, 2016 | St. Marys Lane RM14 3DH Upminster 228 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Shiraz Lakhani | Apr 06, 2016 | St Mary's Lane RM14 3DH Upminster 228 Essex | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mrs Indumati Lakhani | Apr 06, 2016 | St Mary's Lane RM14 3DH Upminster 228 Essex | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Ms Sharifa Lakhani | Apr 06, 2016 | St Mary's Lane RM14 3DH Upminster 228 Essex | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Mahmood Lakhani | Apr 06, 2016 | St Mary's Lane RM14 3DH Upminster 228 Essex | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does FLAGSHIP TOWER (GREENOCK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 10, 2016 Delivered On Mar 16, 2016 | Satisfied | ||
Brief description All and whole the subjects on the north side of burns road greenock t/no. REN110792. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 08, 2016 Delivered On Mar 12, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 11, 2008 Delivered On Mar 22, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 11, 2008 Delivered On Mar 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Larkfield view care home burns road greenock t/no REN110792. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 03, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
Standard security which was presented for registration in scotland on 4 november 2005 and | Created On Oct 17, 2005 Delivered On Nov 23, 2005 | Satisfied | Amount secured Compliance with certain title conditions under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Site of former st. Saviour's primary school site, burns road, greenock t/no REN110792 under exception of the plot or area of ground shown outlined in red on the plan. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 4TH november 2005 and | Created On Oct 17, 2005 Delivered On Nov 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The land on the north side of burns road greenock t/n REN110792. | ||||
Persons Entitled
| ||||
Transactions
|
Does FLAGSHIP TOWER (GREENOCK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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