FLINT HOUSE INITIATIVES LIMITED

FLINT HOUSE INITIATIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFLINT HOUSE INITIATIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06642303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLINT HOUSE INITIATIVES LIMITED?

    • (7487) /

    Where is FLINT HOUSE INITIATIVES LIMITED located?

    Registered Office Address
    3500 Parkway
    Whiteley
    PO15 7AL Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLINT HOUSE INITIATIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for FLINT HOUSE INITIATIVES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLINT HOUSE INITIATIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Jtc (Uk) Limited on Jun 06, 2014

    3 pagesCH04

    Director's details changed for Mr Kenneth Rae on Jun 06, 2014

    3 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from * 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom* on Feb 11, 2014

    2 pagesAD01

    Termination of appointment of Stephen Burnett as a director

    2 pagesTM01

    Director's details changed for Mr Kenneth Rae on Nov 20, 2012

    3 pagesCH01

    Registered office address changed from * 6Th Floor 63 Curzon Street London W1J 8PD United Kingdom* on Nov 21, 2012

    2 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Donald Moir as a director

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Director's details changed for Mr Stephen Anthony Burnett on Aug 13, 2010

    3 pagesCH01

    Annual return made up to Jul 09, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2010

    Statement of capital on Aug 10, 2010

    • Capital: GBP 150,800
    SH01

    Total exemption full accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages169

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Statement of fact 06/05/2009
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Agreement contract 14/01/2009
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement contract 14/01/2009
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    3 pages288a

    Who are the officers of FLINT HOUSE INITIATIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Secretary
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    129402120001
    RAE, Kenneth
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    ScotlandBritish129402140002
    Incorporate Secretariat Limited
    Floor
    3 Tenterden Street Hanover Square
    W1S 1TD London
    4th
    Secretary
    Floor
    3 Tenterden Street Hanover Square
    W1S 1TD London
    4th
    131759530001
    BURNETT, Stephen Anthony
    La Rue Des Geonnais
    JE3 2BS St Ouen
    Les Geonnais Farm
    Jersey
    Director
    La Rue Des Geonnais
    JE3 2BS St Ouen
    Les Geonnais Farm
    Jersey
    JerseyBritish160188790001
    CHARTERS, Graeme
    42 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    Director
    42 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    United KingdomBritish79680170001
    LE QUESNE, Nigel Anthony
    Mont Au Roux
    La Rue Du Bocage
    JE3 8BP St. Brelade
    Jersey
    Channel Islands
    Director
    Mont Au Roux
    La Rue Du Bocage
    JE3 8BP St. Brelade
    Jersey
    Channel Islands
    British71675010002
    MCFARLANE, Tracey Michelle
    4 Oronsay Crescent
    Old Kilpatrick
    G60 5NN Glasgow
    Lanarkshire
    Director
    4 Oronsay Crescent
    Old Kilpatrick
    G60 5NN Glasgow
    Lanarkshire
    British120326310001
    MOIR, Donald James
    Swinley Lodge
    Swinley Road
    SL5 8AZ Ascot
    Berkshire
    Director
    Swinley Lodge
    Swinley Road
    SL5 8AZ Ascot
    Berkshire
    EnglandBritish95278540003

    Does FLINT HOUSE INITIATIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party deed of assignment by way of security
    Created On Feb 19, 2009
    Delivered On Feb 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subscription amount see image for full details.
    Persons Entitled
    • Lions Gate Films Inc
    Transactions
    • Feb 26, 2009Registration of a charge (395)
    • Sep 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Third party deed of assignment by way of security relating to subscription rights
    Created On Jan 14, 2009
    Delivered On Jan 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right to receive the subscription amount including the rights and powers to require the subscriber to contribute the subscription upon the issue to the subscriber of shares in the assignor see image for full details.
    Persons Entitled
    • Lions Gate Films Inc.
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    • Mar 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Third party deed of assignment by way of security relating to subscription rights
    Created On Jul 25, 2008
    Delivered On Aug 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right to receive the subscription amount including the rights and powers to require the subscriber to contribute the subscription upon the issue to the subscriber of shares in the assignor see image for full details.
    Persons Entitled
    • Lakeshore Entertainment Group,Llc
    Transactions
    • Aug 07, 2008Registration of a charge (395)
    • Feb 13, 2009Statement of satisfaction of a charge in full or part (403a)

    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