FOSSE MANAGEMENT LIMITED

FOSSE MANAGEMENT LIMITED

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

    Company NameFOSSE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07902495
    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 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 AddressNo

    What are the latest accounts for FOSSE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FOSSE MANAGEMENT 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

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2020

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Change of details for Gro-Group Holdings Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC05

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Termination of appointment of David John Gough as a director on Dec 19, 2017

    1 pagesTM01

    Appointment of Mr James William Matthew Taylor as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Michelmores Secretaries Limited as a secretary on Dec 19, 2017

    1 pagesTM02

    Appointment of Mr Stephen William Parkin as a director on Dec 19, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of FOSSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKIN, Stephen William
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    United KingdomBritishDirector115333810003
    TAYLOR, James William Matthew
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandBritishDirector220648350001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Uk
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Uk
    Identification TypeEuropean Economic Area
    Registration Number03834235
    107218000001
    BROOMBERG, Ashley Dan
    Haymarket
    SW1Y 4EX London
    30
    Director
    Haymarket
    SW1Y 4EX London
    30
    EnglandBritishDirector148759260001
    GOUGH, David John
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    EnglandBritishFinance Director134326940002
    GREGORY, Jonathan David Leigh
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomBritishChartered Accountant44708850003
    HENRY, Robert Michael
    Haymarket
    SW1Y 4EX London
    30
    Director
    Haymarket
    SW1Y 4EX London
    30
    United KingdomBritishDirector36661900001
    JONES, Christian Taylor
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    UkBritishManaging Director181565620001
    STEELE, Richard John
    Haymarket
    SW1Y 4EX London
    30
    Director
    Haymarket
    SW1Y 4EX London
    30
    EnglandBritishDirector1415570001

    Who are the persons with significant control of FOSSE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gro-Group Holdings Limited
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Apr 06, 2016
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FOSSE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 26, 2013Registration of a charge (MG01)
    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
    • Robert Holmes and Ouvrielle Holmes (Together the ("Security Trustee")
    Transactions
    • Mar 21, 2013Registration of a charge (MG01)
    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
    • Mobeus Equity Partners LLP
    Transactions
    • Mar 19, 2013Registration of a charge (MG01)
    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
    • Matrix Private Equity LLP as Security Trustee and Agent for the Stockholders
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders
    Transactions
    • Jan 21, 2012Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)

    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