FULL HOUSE ACQUISITIONS LIMITED
Overview
| Company Name | FULL HOUSE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05631862 |
| 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 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 Address | No |
What are the latest accounts for FULL HOUSE ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for FULL HOUSE ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 09, 2023 | 10 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 17, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||||||
Who are the officers of FULL HOUSE ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIMMER, David Norman | Director | Newport Road ST21 6BE Eccleshall Ridgefield 23 Staffordshire England | United Kingdom | British | 71617270002 | |||||
| WALKER, Jonathan James | Director | Ship Canal House, 98 King Street M2 4WU Manchester C/O Azets Holdings Limited, 5th Floor, England | England | British | 39444010001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| HENDERSON, Martin Robert | Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 104390120001 | ||||||
| O'CALLAGHAN, Joseph | Secretary | 9 Mallard Walk DE3 0TF Derby Derbyshire | British | 110216340001 | ||||||
| PEARSON, Andrew Guy | Secretary | Ladyhill View Worsley M28 7LH Manchester 42 | British | 134403640001 | ||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| CUNNINGHAM, William Andrew | Director | 4 Goodwood Rise CW10 9FJ Middlewich Cheshire | England | British | 113656620001 | |||||
| DOBSON, Stephen | Director | 24 Parklands Drive Weston CW2 5FH Crewe | United Kingdom | British | 127852340001 | |||||
| KOSSOWSKI, Mark Sylvester | Director | St Jude Stoney Lane SK9 6LG Wilmslow Cheshire | British | 110423140001 | ||||||
| O'CALLAGHAN, Joseph | Director | 9 Mallard Walk DE3 0TF Derby Derbyshire | England | British | 110216340001 | |||||
| PEARSON, Andrew Guy | Director | Ladyhill View Worsley M28 7LH Manchester 42 | England | British | 134403640001 | |||||
| TAYLOR, Graham Jack | Director | 36 Ullswater Drive Killingworth NE12 8GX Newcastle | British | 110423300001 | ||||||
| WALSH, Neil | Director | The Paddock Beardwood BB2 7QY Blackburn 2 Lancashire | United Kingdom | British | 134469650001 |
Who are the persons with significant control of FULL HOUSE ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Full House Investments Limited | Apr 06, 2016 | Old Moor Road Wennington LA2 8PD Lancaster Haberfield England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FULL HOUSE ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FULL HOUSE ACQUISITIONS 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