FA III LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFA III LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06907502
    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 FA III LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FA III LIMITED located?

    Registered Office Address
    12 Bugle Street
    SO14 2JY Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FA III LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALCON ACQUISITIONS III LIMITEDAug 11, 2009Aug 11, 2009
    3648TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDMay 15, 2009May 15, 2009

    What are the latest accounts for FA III LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FA III LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 069075020001 in full

    1 pagesMR04

    Termination of appointment of Charles John Gore Hazelwood as a director on Jan 09, 2018

    1 pagesTM01

    Termination of appointment of Michael Francis Campbell as a director on Jan 09, 2018

    1 pagesTM01

    Termination of appointment of Edward Arthur Wilson as a director on Jan 09, 2018

    1 pagesTM01

    Appointment of Mr Paul Richard Winter as a director on Jan 09, 2018

    2 pagesAP01

    Appointment of Mr Kevin Alan George as a director on Oct 27, 2017

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2016

    46 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 069075020001, created on Jul 20, 2017

    17 pagesMR01

    Cessation of Infracapital Rf Gp Limited as a person with significant control on Jul 07, 2017

    1 pagesPSC07

    Notification of Hawk Acquisition Limited as a person with significant control on Jul 07, 2017

    2 pagesPSC02

    Director's details changed for Mr Michael Francis Campbell on Jul 07, 2017

    2 pagesCH01

    Termination of appointment of Maria Georgina Dellacha as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Stephen Keith James Nelson as a director on Jul 07, 2017

    1 pagesTM01

    Appointment of Mr Michael Francis Campbell as a director on Jul 07, 2017

    2 pagesAP01

    Appointment of Mr Charles John Gore Hazelwood as a director on Jul 07, 2017

    2 pagesAP01

    Appointment of Mr Edward Arthur Wilson as a director on Jul 07, 2017

    2 pagesAP01

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Second filing of the annual return made up to May 15, 2012

    22 pagesRP04AR01

    Second filing of the annual return made up to May 15, 2016

    22 pagesRP04AR01

    Second filing of the annual return made up to May 15, 2015

    22 pagesRP04AR01

    Who are the officers of FA III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Kevin Alan
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish186130710001
    WINTER, Paul Richard
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish163493340002
    SCOTT, Richard Antony Cargill
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Secretary
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    British107002130001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449540001
    BRADBURY, Kenton Edward
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish147513860001
    CAMPBELL, Michael Francis
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    CanadaCanadian235365510001
    CLARKE, Edward Hilton
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    United KingdomBritish89466210001
    COOPER, James Nigel Shelley
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish265561970001
    DELLACHA, Maria Georgina
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish174489750001
    HAZELWOOD, Charles John Gore
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish111535480002
    HELMORE, Max David Charles
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish174349030001
    NELSON, Stephen Keith James
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish179946540001
    SCHUMACHER, Bernd
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandGerman169583030001
    SCOTT, Richard Antony Cargill
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    EnglandBritish107002130001
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    United KingdomBritish155276330001
    WILSON, Edward Arthur
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    United KingdomBritish214718430001
    FALCON ACQUISITIONS III LIMITED
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    United Kingdom
    Director
    Bugle Street
    SO14 2JY Southampton
    12
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6907502
    147867360001
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449560001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449550001

    Who are the persons with significant control of FA III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hawk Acquisition Limited
    Bugle Street
    SO14 2JY Southampton
    12
    England
    Jul 07, 2017
    Bugle Street
    SO14 2JY Southampton
    12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredUk Company Register
    Registration Number10823670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Infracapital Rf Gp Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50 Lothian Road
    Scotland
    Feb 13, 2017
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50 Lothian Road
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredUk Company Register
    Registration NumberSc557453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does FA III LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2017
    Delivered On Jul 27, 2017
    Satisfied
    Brief description
    All land (except for restricted land) as listed in schedule 1 together with all buildings fixtures and fixed plant and machinery at any time thereon, intellectual property (except for any restricted ip), and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Jul 27, 2017Registration of a charge (MR01)
    • Feb 01, 2018Satisfaction of a charge (MR04)

    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