SLOUGH HERSCHEL STREET CENTRE LIMITED

SLOUGH HERSCHEL STREET CENTRE LIMITED

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

    Company NameSLOUGH HERSCHEL STREET CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06971301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is SLOUGH HERSCHEL STREET CENTRE LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SLOUGH HERSCHEL STREET CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGUS (SLOUGH HERSCHEL STREET) LIMITEDJul 23, 2009Jul 23, 2009

    What are the latest accounts for SLOUGH HERSCHEL STREET CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for SLOUGH HERSCHEL STREET CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:annual progress report - brought down date 31ST may 2012
    8 pagesLIQ MISC

    Insolvency filing

    Insolvency:secretary of state's release of liquidator - andrew hosking - 020812
    1 pagesLIQ MISC

    Order of court to wind up

    2 pagesCOCOMP

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Administrator's progress report to Mar 28, 2011

    10 pages2.24B

    Notice of a court order ending Administration

    13 pages2.33B

    Administrator's progress report to Dec 21, 2010

    10 pages2.24B

    Current accounting period extended from Nov 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    19 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Accounts for a dormant company made up to Nov 30, 2009

    2 pagesAA

    Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on Jun 28, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed regus (slough herschel street) LIMITED\certificate issued on 01/06/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period shortened from Dec 31, 2009 to Nov 30, 2009

    1 pagesAA01

    Statement of capital following an allotment of shares on Jan 07, 2010

    • Capital: GBP 2
    5 pagesSH01

    legacy

    5 pagesMG01

    Appointment of Mr Neil Mcintyre as a director

    2 pagesAP01

    Termination of appointment of Peter Gibson as a director

    1 pagesTM01

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages288b

    Who are the officers of SLOUGH HERSCHEL STREET CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENBOW, Nicholas Norton
    West Winds
    Moreton Paddox Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    Director
    West Winds
    Moreton Paddox Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    EnglandBritish147573140001
    MCINTYRE, Neil
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomBritish77709000001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    GIBSON, Peter David Edward
    Knocklofty Park
    BT4 3NB Belfast
    44
    County Antrim
    United Kingdom
    Director
    Knocklofty Park
    BT4 3NB Belfast
    44
    County Antrim
    United Kingdom
    Northern IrelandBritish139640170001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    United KingdomBritish137231800001
    OLSWANG DIRECTORS 1 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139775680001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139775690001

    Does SLOUGH HERSCHEL STREET CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Jan 07, 2010
    Delivered On Jan 14, 2010
    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
    The chargor charged in favour of the charge by way of a first floating charge all of its assets book debts credit balances interests in all shares stocks debentures bonds warrants see image for full details.
    Persons Entitled
    • Regus Group Limited
    Transactions
    • Jan 14, 2010Registration of a charge (MG01)

    Does SLOUGH HERSCHEL STREET CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2010Administration started
    Apr 14, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Jun 11, 2013Conclusion of winding up
    Mar 03, 2011Petition date
    Mar 29, 2011Commencement of winding up
    Sep 28, 2013Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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