EXECUTIVE CENTRES HARROGATE LIMITED

EXECUTIVE CENTRES HARROGATE LIMITED

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

    Company NameEXECUTIVE CENTRES HARROGATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08667298
    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 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 AddressNo

    What were the previous names of EXECUTIVE CENTRES HARROGATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESS 001 LIMITEDAug 28, 2013Aug 28, 2013

    What are the latest accounts for EXECUTIVE CENTRES HARROGATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for EXECUTIVE CENTRES HARROGATE 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

    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 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Registration of charge 086672980002, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    7 pagesRP04CS01

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    2 pagesPSC02

    Cessation of Regus Plc as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Cessation of Regus Group Limited as a person with significant control on Oct 31, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 31, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Sep 06, 2017Clarification A second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 06/09/2017.

    Who are the officers of EXECUTIVE CENTRES HARROGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish190653350001
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    Northern IrelandBritish139640170001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    REGAN, Timothy Sean James Donovan
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    EnglandBritish67766590009
    SPENCER, John Robert
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    EnglandBritish224106130001

    Who are the persons with significant control of EXECUTIVE CENTRES HARROGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    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.
    Regus Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Oct 31, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    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.
    Regus Group Limited
    Bath Road
    SL1 4DX Slough
    268
    England
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    268
    England
    Yes
    Legal FormLimited 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EXECUTIVE CENTRES HARROGATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Genesis Finance Sa Rl
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    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
    • Pathway Finance Sarl
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)

    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