FA III LIMITED
Overview
| Company Name | FA III LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06907502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FA III LIMITED?
| Company Name | From | Until |
|---|---|---|
| FALCON ACQUISITIONS III LIMITED | Aug 11, 2009 | Aug 11, 2009 |
| 3648TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | May 15, 2009 | May 15, 2009 |
What are the latest accounts for FA III LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FA III 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 069075020001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Charles John Gore Hazelwood as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Francis Campbell as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Arthur Wilson as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Richard Winter as a director on Jan 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Alan George as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 46 pages | AA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 069075020001, created on Jul 20, 2017 | 17 pages | MR01 | ||||||||||
Cessation of Infracapital Rf Gp Limited as a person with significant control on Jul 07, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Hawk Acquisition Limited as a person with significant control on Jul 07, 2017 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Michael Francis Campbell on Jul 07, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Maria Georgina Dellacha as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Keith James Nelson as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Francis Campbell as a director on Jul 07, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles John Gore Hazelwood as a director on Jul 07, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Arthur Wilson as a director on Jul 07, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Second filing of the annual return made up to May 15, 2012 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to May 15, 2016 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to May 15, 2015 | 22 pages | RP04AR01 | ||||||||||
Who are the officers of FA III LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Kevin Alan | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 186130710001 | |||||||||
| WINTER, Paul Richard | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 163493340002 | |||||||||
| SCOTT, Richard Antony Cargill | Secretary | Bugle Street SO14 2JY Southampton 12 Hampshire | British | 107002130001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449540001 | |||||||||||
| BRADBURY, Kenton Edward | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 147513860001 | |||||||||
| CAMPBELL, Michael Francis | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | Canada | Canadian | 235365510001 | |||||||||
| CLARKE, Edward Hilton | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | United Kingdom | British | 89466210001 | |||||||||
| COOPER, James Nigel Shelley | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 265561970001 | |||||||||
| DELLACHA, Maria Georgina | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 174489750001 | |||||||||
| HAZELWOOD, Charles John Gore | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 111535480002 | |||||||||
| HELMORE, Max David Charles | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 174349030001 | |||||||||
| NELSON, Stephen Keith James | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 179946540001 | |||||||||
| SCHUMACHER, Bernd | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | German | 169583030001 | |||||||||
| SCOTT, Richard Antony Cargill | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | 107002130001 | |||||||||
| SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House Uk | United Kingdom | British | 155276330001 | |||||||||
| WILSON, Edward Arthur | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | United Kingdom | British | 214718430001 | |||||||||
| FALCON ACQUISITIONS III LIMITED | Director | Bugle Street SO14 2JY Southampton 12 Hampshire United Kingdom |
| 147867360001 | ||||||||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449560001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449550001 |
Who are the persons with significant control of FA III LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hawk Acquisition Limited | Jul 07, 2017 | Bugle Street SO14 2JY Southampton 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infracapital Rf Gp Limited | Feb 13, 2017 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FA III LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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