FLAGSHIP TOWER (GREENOCK) LIMITED

FLAGSHIP TOWER (GREENOCK) LIMITED

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

    Company NameFLAGSHIP TOWER (GREENOCK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05438851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FLAGSHIP TOWER (GREENOCK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FLAGSHIP TOWER (GREENOCK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

    2 pagesAD03

    Register inspection address has been changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Andrew Christian Cowley as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr Mahesh Shivabhai Patel as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr David John Yaldron as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Jtc (Uk) Limited as a secretary on Aug 28, 2020

    2 pagesAP04

    Termination of appointment of Shiraz Lakhani as a director on Aug 28, 2020

    1 pagesTM01

    Notification of Impact Property 6 Limited as a person with significant control on Aug 28, 2020

    2 pagesPSC02

    Termination of appointment of Indumati Lakhani as a secretary on Aug 28, 2020

    1 pagesTM02

    Cessation of The Holmes Care (Greenock) Ltd as a person with significant control on Aug 28, 2020

    1 pagesPSC07

    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 pagesAD01

    Previous accounting period shortened from Mar 31, 2021 to Aug 28, 2020

    1 pagesAA01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 054388510007 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 054388510008 in full

    4 pagesMR04

    Who are the officers of FLAGSHIP TOWER (GREENOCK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    COWLEY, Andrew Christian
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector214446240001
    PATEL, Mahesh Shivabhai
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector229122070001
    YALDRON, David John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector174078510002
    BROOKS, Alison Jennifer
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    Secretary
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    BritishSolicitor93608800001
    COOK, Sarah Jane
    Lathom Avenue
    Parbold
    WN8 7DT Wigan
    26
    Lancashire
    Secretary
    Lathom Avenue
    Parbold
    WN8 7DT Wigan
    26
    Lancashire
    BritishAccountant121390600001
    LAKHANI, Indumati
    Tall Tree Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    10
    Essex
    Secretary
    Tall Tree Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    10
    Essex
    British129010540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, Alison Jennifer
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    Director
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    EnglandBritishSolicitor93608800001
    LAKHANI, Mahmood
    78 Sunnyside Gardens
    RM14 3DR Upminster
    Essex
    Director
    78 Sunnyside Gardens
    RM14 3DR Upminster
    Essex
    EnglandBritishCompany Director62523800002
    LAKHANI, Shiraz
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    Director
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    EnglandBritishDirector41441360003
    SLACK, Michael Stephen
    239 Greenmount Lane
    BL1 5JB Bolton
    Lancashire
    Director
    239 Greenmount Lane
    BL1 5JB Bolton
    Lancashire
    BritishDirector9265180001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FLAGSHIP TOWER (GREENOCK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Property 6 Limited
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Aug 28, 2020
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    The Holmes Care (Greenock) Ltd
    St. Marys Lane
    RM14 3DH Upminster
    228
    England
    Apr 06, 2016
    St. Marys Lane
    RM14 3DH Upminster
    228
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    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.
    Mr Shiraz Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Indumati Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sharifa Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mahmood Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FLAGSHIP TOWER (GREENOCK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 16, 2016Registration of a charge (MR01)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • Mar 12, 2016Registration of a charge (MR01)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Mar 27, 2008
    • Apr 22, 2016Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Inverclyde Council
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2005Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)

    Does FLAGSHIP TOWER (GREENOCK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2020Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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