FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED
Overview
| Company Name | FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06346240 |
| 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 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 Address | No |
What were the previous names of FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGUS MAYFAIR LIMITED | Aug 17, 2007 | Aug 17, 2007 |
What are the latest accounts for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed regus mayfair LIMITED\certificate issued on 29/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Morris as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Spencer as a director on Sep 05, 2014 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Regan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Robert Spencer as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3000 Hillswood Drive Chertsey Surrey KT16 0RS* on Dec 07, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Mark Dixon as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REGAN, Timothy Sean James Donovan | Secretary | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | British | 67766590009 | ||||||
| GIBSON, Peter David Edward | Director | Knocklofty Park BT4 3NB Belfast 44 Northern Ireland | Northern Ireland | British | 139640170001 | |||||
| MORRIS, Richard | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | England | British | 190653350001 | |||||
| DIXON, Mark Leslie James | Director | 31 Avenue Princesse Grace MC9800 Monaco L'Estoril Monaco Monaco | Monaco | British | 64649350028 | |||||
| LOBO, Rudolf John Gabriel | Director | Station Road GU24 8AT Chobham Milford Grange Surrey | United Kingdom | British | 98891900004 | |||||
| REGAN, Timothy Sean James Donovan | Director | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | England | British | 67766590009 | |||||
| SPENCER, John Robert, Dr | Director | Bath Road SL1 4DX Slough 268 Berkshire | England | British | 186216000001 |
Does FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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