FULL HOUSE ACQUISITIONS LIMITED

FULL HOUSE ACQUISITIONS LIMITED

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

    Company NameFULL HOUSE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05631862
    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 FULL HOUSE ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FULL HOUSE ACQUISITIONS LIMITED located?

    Registered Office Address
    C/O Azets Holdings Limited, 5th Floor,
    Ship Canal House, 98 King Street
    M2 4WU Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FULL HOUSE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for FULL HOUSE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to May 09, 2023

    10 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from Haberfield Old Moor Road Wennington Lancaster LA2 8PD to C/O Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street Manchester M2 4WU on May 25, 2022

    1 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 10, 2022

    LRESSP

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2015

    Statement of capital on Nov 29, 2015

    • Capital: GBP 1.055057
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reserve be cancelled 16/11/2015
    RES13

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Who are the officers of FULL HOUSE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, David Norman
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    Director
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    United KingdomBritish71617270002
    WALKER, Jonathan James
    Ship Canal House, 98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Limited, 5th Floor,
    England
    Director
    Ship Canal House, 98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Limited, 5th Floor,
    England
    EnglandBritish39444010001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British104390120001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Secretary
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    British110216340001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Secretary
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    British134403640001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    CUNNINGHAM, William Andrew
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    Director
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    EnglandBritish113656620001
    DOBSON, Stephen
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    Director
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    United KingdomBritish127852340001
    KOSSOWSKI, Mark Sylvester
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    Director
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    British110423140001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Director
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    EnglandBritish110216340001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Director
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    EnglandBritish134403640001
    TAYLOR, Graham Jack
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    Director
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    British110423300001
    WALSH, Neil
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    Director
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    United KingdomBritish134469650001

    Who are the persons with significant control of FULL HOUSE ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Full House Investments Limited
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    Apr 06, 2016
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies
    Registration Number05645039
    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.

    Does FULL HOUSE ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amendment agreement
    Created On May 12, 2006
    Delivered On May 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest from time to time in and to the proceeds of any insurance policy and all related rights all rights and claims in relation to any assigned account and the specific contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • May 22, 2006Registration of a charge (395)
    • Jun 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 19, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee 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
    The real property any goodwill the shares all dividends interest and other monies the proceeds of insurance floating charge the companys undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Jun 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does FULL HOUSE ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2024Due to be dissolved on
    May 10, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Amor
    Azets, 5th Floor Ship Canal House, 98 King Street
    M2 4WU Manchester
    England
    practitioner
    Azets, 5th Floor Ship Canal House, 98 King Street
    M2 4WU Manchester
    England
    Nicola Clark
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester

    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