FLAGSHIP TOWER (METHIL) LIMITED
Overview
| Company Name | FLAGSHIP TOWER (METHIL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05724771 |
| 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 (METHIL) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FLAGSHIP TOWER (METHIL) LIMITED located?
| Registered Office Address | Southgate House Archer Street DL3 6AH Darlington County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLAGSHIP TOWER (METHIL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for FLAGSHIP TOWER (METHIL) 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 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012 | 1 pages | TM01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 5 pages | MG04 | ||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2010 | 17 pages | AA | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 19 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FLAGSHIP TOWER (METHIL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | 163496070001 | |||||
| BROOKS, Alison Jennifer | Secretary | Ryecroft House Belmont BL7 8AF Bolton Lancashire | British | 93608800001 | ||||||
| COOK, Sarah Jane | Secretary | Lathom Avenue Parbold WN8 7DT Wigan 26 Lancashire | British | 121390600001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Archer Street DL3 6AH Darlington Southgate House County Durham | 158306130001 | |||||||
| MCLEISH, William David | Secretary | Archer Street DL3 6AH Darlington Southgate House County Durham | British | 168970640001 | ||||||
| BOLOT, Timothy James | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | 107837080002 | |||||
| BROOKS, Alison Jennifer | Director | Ryecroft House Belmont BL7 8AF Bolton Lancashire | England | British | 93608800001 | |||||
| BUCHAN, William James | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| FOULKES, Kamma | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | 111188390002 | |||||
| LAKHANI, Mahmood | Director | 78 Sunnyside Gardens RM14 3DR Upminster Essex | England | British | 62523800002 | |||||
| MIDMER, Richard Neil | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| SLACK, Michael Stephen | Director | 239 Greenmount Lane BL1 5JB Bolton Lancashire | British | 9265180001 | ||||||
| SMITH, David Andrew, Mr. | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | 147997950001 | |||||
| SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | 147997950001 |
Does FLAGSHIP TOWER (METHIL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Dec 24, 2009 Delivered On Jan 25, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 6 sea road methil leven t/n FFE18403. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession and charge | Created On Sep 25, 2009 Delivered On Oct 01, 2009 | Outstanding | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 05, 2007 Delivered On Dec 19, 2007 | 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 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
| ||||
| Standard security which was presented for registration in scotland on 06/12/07 and | Created On Dec 05, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 6 sea road methill leven t/no FFE18403. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FLAGSHIP TOWER (METHIL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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