FILEFIGURE 20 LIMITED
Overview
Company Name | FILEFIGURE 20 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07080426 |
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 FILEFIGURE 20 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FILEFIGURE 20 LIMITED located?
Registered Office Address | 80 New Bond Street W1S 1SB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FILEFIGURE 20 LIMITED?
Company Name | From | Until |
---|---|---|
SPURCOURT LIMITED | Nov 18, 2009 | Nov 18, 2009 |
What are the latest accounts for FILEFIGURE 20 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FILEFIGURE 20 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul Patrick Mcgowan as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lindsay Howard Gunn as a secretary on Apr 29, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Inca Lockhart-Ross as a secretary on Apr 29, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Jan 02, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 03, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Pepper as a director on Nov 12, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 28, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Nov 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 29, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Nov 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Lindsay Gunn as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 14 pages | MG01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of FILEFIGURE 20 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKHART-ROSS, Inca | Secretary | New Bond Street W1S 1SB London 80 England | 220154780001 | |||||||
FOSTER, Henry William | Director | New Bond Street W1S 1SB London 80 England | United Kingdom | British | Investment Director | 139560540001 | ||||
GUNN, Lindsay Howard | Secretary | Stockman Barns Ashstead Lane GU7 1SU Godalming 3 Surrey United Kingdom | 147542300001 | |||||||
COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | England | British | Company Director | 146570830001 | ||||
GUNN, Lindsay Howard | Director | River Court Brighouse Business Village Brighouse Road TS2 1RT Middlesbrough 7 Cleveland United Kingdom | United Kingdom | British | Cfo | 161612240001 | ||||
MCGOWAN, Paul Patrick | Director | Main Street Blackrock Southend County Louth Ireland | Ireland | Irish | Director | 132951490003 | ||||
PEPPER, Andrew John | Director | Snow Hill Crawley Down RH10 3EG Crawley Little French's Farmhouse West Sussex United Kingdom | England | English | Director | 153926200001 |
Who are the persons with significant control of FILEFIGURE 20 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hilco Capital Limited | Apr 06, 2016 | Brighouse Business Village, Brighouse Road TS2 1RT Middlesbrough 7 River Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FILEFIGURE 20 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 23, 2011 Delivered On Dec 02, 2011 | Outstanding | Amount secured All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge its interest in the specified investments and related investment rights,cash at the bank,specified receivables see image for full details. | ||||
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