BANGOR CLARKS ASSETS (NO 2) LIMITED

BANGOR CLARKS ASSETS (NO 2) LIMITED

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

    Company NameBANGOR CLARKS ASSETS (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09855410
    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 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 AddressNo

    What were the previous names of BANGOR CLARKS ASSETS (NO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FITNESS ASSETS (NO 2) LIMITEDNov 25, 2015Nov 25, 2015
    MIDAS FINANCE LIMITEDNov 04, 2015Nov 04, 2015

    What are the latest accounts for BANGOR CLARKS ASSETS (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for BANGOR CLARKS ASSETS (NO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Nov 30, 2018

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 04, 2018 with updates

    4 pagesCS01

    Change of details for Mr Andrew Spencer Berkeley as a person with significant control on Sep 18, 2018

    2 pagesPSC04

    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 pagesAD01

    Micro company accounts made up to Nov 30, 2017

    4 pagesAA

    Confirmation statement made on Nov 04, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2016

    6 pagesAA

    Satisfaction of charge 098554100001 in full

    1 pagesMR04

    Satisfaction of charge 098554100002 in full

    1 pagesMR04

    Confirmation statement made on Nov 04, 2016 with updates

    5 pagesCS01

    Registration of charge 098554100002, created on Jul 21, 2016

    8 pagesMR01

    Registration of charge 098554100001, created on Jul 21, 2016

    5 pagesMR01

    Certificate of change of name

    Company name changed fitness assets (no 2) LIMITED\certificate issued on 09/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2016

    RES15

    Certificate of change of name

    Company name changed midas finance LIMITED\certificate issued on 25/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2015

    RES15

    Appointment of Mr Andrew Spencer Berkeley as a director on Nov 24, 2015

    2 pagesAP01

    Termination of appointment of Michael Duke as a director on Nov 24, 2015

    1 pagesTM01

    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 pagesAD01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of BANGOR CLARKS ASSETS (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERKELEY, Andrew Spencer
    Salford
    M7 4JE Manchester
    11 Park Lane
    United Kingdom
    Director
    Salford
    M7 4JE Manchester
    11 Park Lane
    United Kingdom
    EnglandBritish44333110004
    DUKE, Michael
    2 Woodberry Grove
    N12 0DR London
    Woodberry House
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR London
    Woodberry House
    United Kingdom
    EnglandBritish201779310001

    Who are the persons with significant control of BANGOR CLARKS ASSETS (NO 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Spencer Berkeley
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BANGOR CLARKS ASSETS (NO 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 2016Registration of a charge (MR01)
    • May 18, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    • May 19, 2017Satisfaction 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