FOSSE MANAGEMENT LIMITED
Overview
Company Name | FOSSE MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07902495 |
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 FOSSE MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FOSSE MANAGEMENT LIMITED located?
Registered Office Address | Mayborn House Balliol Business Park NE12 8EW Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FOSSE MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FOSSE MANAGEMENT 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 21, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gro-Group Holdings Limited as a person with significant control on Sep 28, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from . Northumberland Business Park West Cramlington Northumberland United Kingdom to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on Sep 28, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Northumerland Business Park West Dudley Lane Cramlington NE23 6RH England to . Northumberland Business Park West Cramlington Northumberland on May 23, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Northumerland Business Park West Dudley Lane Cramlington NE23 6RH on Feb 21, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on Dec 20, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David John Gough as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James William Matthew Taylor as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelmores Secretaries Limited as a secretary on Dec 19, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen William Parkin as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Who are the officers of FOSSE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARKIN, Stephen William | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | Director | 115333810003 | ||||||||
TAYLOR, James William Matthew | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | Director | 220648350001 | ||||||||
MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon Uk |
| 107218000001 | ||||||||||
BROOMBERG, Ashley Dan | Director | Haymarket SW1Y 4EX London 30 | England | British | Director | 148759260001 | ||||||||
GOUGH, David John | Director | Pynes Hill EX2 5WR Exeter Woodwater House Devon | England | British | Finance Director | 134326940002 | ||||||||
GREGORY, Jonathan David Leigh | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | Chartered Accountant | 44708850003 | ||||||||
HENRY, Robert Michael | Director | Haymarket SW1Y 4EX London 30 | United Kingdom | British | Director | 36661900001 | ||||||||
JONES, Christian Taylor | Director | Pynes Hill EX2 5WR Exeter Woodwater House Devon | Uk | British | Managing Director | 181565620001 | ||||||||
STEELE, Richard John | Director | Haymarket SW1Y 4EX London 30 | England | British | Director | 1415570001 |
Who are the persons with significant control of FOSSE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Gro-Group Holdings Limited | Apr 06, 2016 | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does FOSSE MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 14, 2013 Delivered On Mar 26, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Loan note instrument | Created On Mar 14, 2013 Delivered On Mar 21, 2013 | Outstanding | Amount secured All monies due or to become due by any or all of the obligors to the stockholders and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Mar 14, 2013 Delivered On Mar 19, 2013 | Outstanding | Amount secured All monies due or to become due from michco 1209 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument constituting £600,000 secured b loan stock 2017 | Created On Apr 05, 2012 Delivered On Apr 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the stockhodlers or the chargee on any account whatsoever | |
Short particulars Fixed charge all rights in intellectual property,all present and future goodwill and uncalled capital,the securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument constituting £1,800,000 secured loan stock 2017 | Created On Jan 19, 2012 Delivered On Jan 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the stockholders or the chargee on any account whatsoever | |
Short particulars All rights in intellectual property, goodwill and uncalled capital, securities; by way of floating charge all the assets, rights and income of the company both present and future. 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