FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED

FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFARNHAM TOWN HALL EXCHANGE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06346240
    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 FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGUS MAYFAIR LIMITEDAug 17, 2007Aug 17, 2007

    What are the latest accounts for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to The Zenith Building 26 Spring Gardens Manchester M2 1AB on May 13, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2016

    LRESEX

    Certificate of change of name

    Company name changed regus mayfair LIMITED\certificate issued on 29/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2016

    RES15

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Sep 26, 2014Clarification SECOND FILED TM01 FOR DR JOHN SPENCER

    Appointment of Mr Richard Morris as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of John Robert Spencer as a director on Sep 05, 2014

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 26, 2014Clarification A SECOND FILED TM01 WAS REGISTERED ON 26/09/2014

    Annual return made up to Aug 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Timothy Regan as a director

    1 pagesTM01

    Appointment of Mr John Robert Spencer as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * 3000 Hillswood Drive Chertsey Surrey KT16 0RS* on Dec 07, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Aug 17, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Dixon as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Aug 17, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Secretary
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    British67766590009
    GIBSON, Peter David Edward
    Knocklofty Park
    BT4 3NB Belfast
    44
    Northern Ireland
    Director
    Knocklofty Park
    BT4 3NB Belfast
    44
    Northern Ireland
    Northern IrelandBritish139640170001
    MORRIS, Richard
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritish190653350001
    DIXON, Mark Leslie James
    31 Avenue Princesse Grace
    MC9800 Monaco
    L'Estoril
    Monaco
    Monaco
    Director
    31 Avenue Princesse Grace
    MC9800 Monaco
    L'Estoril
    Monaco
    Monaco
    MonacoBritish64649350028
    LOBO, Rudolf John Gabriel
    Station Road
    GU24 8AT Chobham
    Milford Grange
    Surrey
    Director
    Station Road
    GU24 8AT Chobham
    Milford Grange
    Surrey
    United KingdomBritish98891900004
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Director
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    EnglandBritish67766590009
    SPENCER, John Robert, Dr
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    EnglandBritish186216000001

    Does FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Mar 24, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all assets book debts credit balances see image for full details.
    Persons Entitled
    • Regus No.1 S.a R.L.
    Transactions
    • Mar 26, 2009Registration of a charge (395)

    Does FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2016Commencement of winding up
    Jan 26, 2017Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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