Active - Proposal to Strike off
Company Information for THE FLAT AGENCY SOUTHSEA LIMITED
119 QUEEN STREET, PORTSMOUTH, HAMPSHIRE, PO1 3HY,
|
Company Registration Number
05696780
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE FLAT AGENCY SOUTHSEA LIMITED | |
Legal Registered Office | |
119 QUEEN STREET PORTSMOUTH HAMPSHIRE PO1 3HY Other companies in PO1 | |
Company Number | 05696780 | |
---|---|---|
Company ID Number | 05696780 | |
Date formed | 2006-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-11 22:42:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PETERS |
Company Secretary | ||
ANDREW WHITEHEAD |
Director | ||
MATTHEW JAMES WHITFIELD |
Director | ||
GARY PENNEY |
Director | ||
STEPHEN JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM 6 Clarendon Road, Southsea Portsmouth Hampshire PO5 2EE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PETERS | |
AR01 | 03/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PENNEY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY PENNEY / 04/07/2008 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY PENNEY / 04/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS ANDREW PETERS LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHITFIELD / 09/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITEHEAD / 07/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETERS / 16/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHITFIELD / 16/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITEHEAD / 16/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 22/05/07--------- £ SI 3@1=3 £ IC 9/12 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/02/06--------- £ SI 8@1=8 £ IC 1/9 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-06-05 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 143,261 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FLAT AGENCY SOUTHSEA LIMITED
Called Up Share Capital | 2012-04-01 | £ 12 |
---|---|---|
Current Assets | 2012-04-01 | £ 156,707 |
Debtors | 2012-04-01 | £ 144,397 |
Fixed Assets | 2012-04-01 | £ 2,872 |
Shareholder Funds | 2012-04-01 | £ 16,318 |
Tangible Fixed Assets | 2012-04-01 | £ 2,872 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as THE FLAT AGENCY SOUTHSEA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE FLAT AGENCY SOUTHSEA LIMITED | Event Date | 2012-06-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE FLAT AGENCY SOUTHSEA LIMITED | Event Date | 2011-04-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |