BANGOR CLARKS ASSETS (NO 2) LIMITED
Overview
| Company Name | BANGOR CLARKS ASSETS (NO 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09855410 |
| 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 BANGOR CLARKS ASSETS (NO 2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BANGOR CLARKS ASSETS (NO 2) LIMITED located?
| Registered Office Address | 1st Floor Rico House George Street Prestwich M25 9WS Manchester Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANGOR CLARKS ASSETS (NO 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FITNESS ASSETS (NO 2) LIMITED | Nov 25, 2015 | Nov 25, 2015 |
| MIDAS FINANCE LIMITED | Nov 04, 2015 | Nov 04, 2015 |
What are the latest accounts for BANGOR CLARKS ASSETS (NO 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for BANGOR CLARKS ASSETS (NO 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Andrew Spencer Berkeley as a person with significant control on Sep 18, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Satisfaction of charge 098554100001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098554100002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 098554100002, created on Jul 21, 2016 | 8 pages | MR01 | ||||||||||
Registration of charge 098554100001, created on Jul 21, 2016 | 5 pages | MR01 | ||||||||||
Certificate of change of name Company name changed fitness assets (no 2) LIMITED\certificate issued on 09/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed midas finance LIMITED\certificate issued on 25/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Spencer Berkeley as a director on Nov 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Duke as a director on Nov 24, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on Nov 24, 2015 | 1 pages | AD01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of BANGOR CLARKS ASSETS (NO 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERKELEY, Andrew Spencer | Director | Salford M7 4JE Manchester 11 Park Lane United Kingdom | England | British | 44333110004 | |||||
| DUKE, Michael | Director | 2 Woodberry Grove N12 0DR London Woodberry House United Kingdom | England | British | 201779310001 |
Who are the persons with significant control of BANGOR CLARKS ASSETS (NO 2) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Spencer Berkeley | Apr 06, 2016 | George Street Prestwich M25 9WS Manchester 1st Floor Rico House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BANGOR CLARKS ASSETS (NO 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 21, 2016 Delivered On Jul 25, 2016 | Satisfied | ||
Brief description 237 high street bangor LL57 1PA registered at the land registry under title number WA701413. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 21, 2016 Delivered On Jul 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes 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