EXECUTIVE CENTRES HARROGATE LIMITED
Overview
| Company Name | EXECUTIVE CENTRES HARROGATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08667298 |
| 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 EXECUTIVE CENTRES HARROGATE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EXECUTIVE CENTRES HARROGATE LIMITED located?
| Registered Office Address | 6th Floor, 2 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXECUTIVE CENTRES HARROGATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPRESS 001 LIMITED | Aug 28, 2013 | Aug 28, 2013 |
What are the latest accounts for EXECUTIVE CENTRES HARROGATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for EXECUTIVE CENTRES HARROGATE 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 | ||||||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Registration of charge 086672980002, created on Dec 31, 2020 | 32 pages | MR01 | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||
legacy | 7 pages | RP04CS01 | ||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||
Cessation of Regus Plc as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||
Cessation of Regus Group Limited as a person with significant control on Oct 31, 2016 | 1 pages | PSC07 | ||||||
Confirmation statement made on Oct 31, 2016 with updates | 7 pages | CS01 | ||||||
| ||||||||
Who are the officers of EXECUTIVE CENTRES HARROGATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 190653350001 | |||||
| GIBSON, Peter David Edward | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | Northern Ireland | British | 139640170001 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| REGAN, Timothy Sean James Donovan | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | England | British | 67766590009 | |||||
| SPENCER, John Robert | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | England | British | 224106130001 |
Who are the persons with significant control of EXECUTIVE CENTRES HARROGATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Group Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 268 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXECUTIVE CENTRES HARROGATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 31, 2020 Delivered On Jan 18, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 17, 2014 Delivered On Nov 07, 2014 | Outstanding | ||
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