FIRST POSITION GROUP LIMITED

FIRST POSITION GROUP LIMITED

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

    Company NameFIRST POSITION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09381913
    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 FIRST POSITION GROUP LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FIRST POSITION GROUP LIMITED located?

    Registered Office Address
    Harlequin House Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Devon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST POSITION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST POSITION DANCE LIMITEDJan 09, 2015Jan 09, 2015

    What are the latest accounts for FIRST POSITION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for FIRST POSITION GROUP 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

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    16 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Jul 07, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c and capital reemption reserve cancelled 07/06/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    20 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Joseph John Gelp Jr as a director on Nov 05, 2019

    1 pagesTM01

    Termination of appointment of Kamlesh Raichura as a director on Oct 02, 2019

    1 pagesTM01

    Appointment of Clive Gilbert as a director on Oct 02, 2019

    2 pagesAP01

    Appointment of Susan Buchta as a director on Jul 01, 2019

    2 pagesAP01

    Group of companies' accounts made up to Aug 31, 2018

    35 pagesAA

    Director's details changed for David Stephen Majewski on Mar 12, 2019

    2 pagesCH01

    Who are the officers of FIRST POSITION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUCHTA, Susan
    6100 Howard Street
    60714 Niles
    Revolution Dance
    Cook County
    United States
    Director
    6100 Howard Street
    60714 Niles
    Revolution Dance
    Cook County
    United States
    United StatesAmerican260027050001
    GILBERT, Clive
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House Forde Court
    Devon
    United Kingdom
    Director
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House Forde Court
    Devon
    United Kingdom
    United KingdomBritish263200250001
    MAJEWSKI, David Stephen
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Director
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    United StatesAmerican256743210001
    CAWKWELL, Katherine
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Secretary
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    244196310001
    ELLISON, Jeremy
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Secretary
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    244438240001
    ELLISON, Jeremy Simon
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Secretary
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    197064280001
    ELLISON, Jeremy Simon
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Director
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    EnglandBritish165132350001
    FERGUSON, Anthony Ian
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Director
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    United KingdomBritish153534620001
    GELP JR, Joseph John
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Director
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    United StatesAmerican254099590001
    KRONENFELD, Michael Scott
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican202485240001
    RAICHURA, Kamlesh
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Director
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    United KingdomBritish192002450001
    SCLAFANI, Joseph
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican248471150001
    WALKER, Anne Mary
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Director
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    EnglandBritish105113130002

    Who are the persons with significant control of FIRST POSITION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Oct 12, 2018
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8166807
    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.
    Mr Kamlesh Raichura
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    May 01, 2016
    Forde Court
    Forde Road
    TQ12 4BT Newton Abbot
    Harlequin House
    Devon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does FIRST POSITION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2018
    Delivered On Oct 22, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bmo Harris Bank N.A.
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2017
    Delivered On Oct 03, 2017
    Satisfied
    Brief description
    Land at harlequin house, forde road, newton abbott TQ12 4BT (title numbers DN479422 and dn 575791).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • Nov 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 29, 2017
    Delivered On Oct 03, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • Nov 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Oct 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 24, 2017
    Delivered On Mar 29, 2017
    Satisfied
    Brief description
    Harlequin house, forde court, forde road, newton abbot TQ12 4BT registered at the land registry under title numbers DN479422 and DN575791.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 29, 2017Registration of a charge (MR01)
    • Oct 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 17, 2017
    Delivered On Mar 28, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 2017Registration of a charge (MR01)
    • Oct 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 17, 2017
    Delivered On Mar 17, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 17, 2017Registration of a charge (MR01)
    • Oct 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 04, 2016
    Delivered On May 09, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • May 09, 2016Registration of a charge (MR01)
    • Jun 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 07, 2015
    Delivered On May 13, 2015
    Satisfied
    Brief description
    Fixed charge over all intellectual property and all properties (as defined in the deed) held by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jeremy Simon Ellison
    • Anthony Ian Ferguson
    • Anne Mary Walker Mbe
    Transactions
    • May 13, 2015Registration of a charge (MR01)
    • Oct 16, 2018Satisfaction of a charge (MR04)

    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