FIRST ACTIVE HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

FIRST ACTIVE HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02992260

Incorporation date

17/11/1994

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1994)
dot icon12/11/2015
Final Gazette dissolved following liquidation
dot icon12/08/2015
Return of final meeting in a members' voluntary winding up
dot icon17/09/2014
Registered office address changed from Group Secretariat the Royal Bank of Scotland Group Plc 1 Princes Street London EC2R 8PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-09-18
dot icon16/09/2014
Declaration of solvency
dot icon16/09/2014
Appointment of a voluntary liquidator
dot icon16/09/2014
Resolutions
dot icon04/06/2014
Director's details changed for Mr John Richard Browne on 2014-05-26
dot icon29/12/2013
Termination of appointment of Mary Mullen as a secretary
dot icon29/12/2013
Termination of appointment of Emma Dignam as a secretary
dot icon29/12/2013
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Appointment of Mr John Richard Browne as a director
dot icon10/07/2012
Termination of appointment of Marie Baird as a director
dot icon08/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Director's details changed for Marie Claire Baird on 2011-06-30
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon04/11/2009
Termination of appointment of Colin Kelly as a director
dot icon04/11/2009
Termination of appointment of Robert Bergin as a director
dot icon04/11/2009
Appointment of Michael Mckavanagh as a director
dot icon04/11/2009
Appointment of Marie Claire Baird as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Secretary appointed emma dignam
dot icon24/02/2009
Return made up to 05/11/08; full list of members
dot icon24/02/2009
Director appointed colin pierse kelly
dot icon24/02/2009
Appointment terminated director wilmington trust sp services (london) LIMITED
dot icon24/02/2009
Appointment terminated director ruth samson
dot icon24/02/2009
Appointment terminated director michael torpey
dot icon24/02/2009
Appointment terminated director martin mcdermott
dot icon24/02/2009
Appointment terminated director mark filer
dot icon24/02/2009
Appointment terminated director conor holmes
dot icon24/02/2009
Registered office changed on 25/02/2009 from fifth floor 6 broad street place london EC2M 7JH
dot icon24/02/2009
Registered office changed on 25/02/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Director appointed ruth louise samson
dot icon12/03/2008
Director appointed mark howard filer
dot icon10/03/2008
Appointment terminated director robin baker
dot icon10/03/2008
Appointment terminated director ruth samson
dot icon10/03/2008
Appointment terminated director mark filer
dot icon20/12/2007
Return made up to 05/11/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Director resigned
dot icon18/04/2007
Director's particulars changed
dot icon30/11/2006
Return made up to 05/11/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Director's particulars changed
dot icon09/01/2006
Registered office changed on 10/01/06 from: c/o spv management tower 42 international financial centre 25 old broad street london EC2N 1HQ
dot icon27/12/2005
Director's particulars changed
dot icon29/11/2005
Return made up to 05/11/05; full list of members
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon10/11/2005
Director's particulars changed
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon15/03/2005
Director's particulars changed
dot icon15/03/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Auditor's resignation
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/02/2004
Director's particulars changed
dot icon06/01/2004
Director's particulars changed
dot icon08/12/2003
Return made up to 05/11/03; full list of members
dot icon28/09/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
Registered office changed on 29/09/03 from: 78 cannon street london EC4P 5LN
dot icon23/06/2003
Director's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon15/12/2002
Full accounts made up to 2001-12-31
dot icon09/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
Return made up to 05/11/02; full list of members
dot icon19/06/2002
New director appointed
dot icon08/01/2002
Secretary resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Return made up to 05/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 05/11/00; full list of members
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Director resigned
dot icon12/11/2000
New secretary appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
Registered office changed on 13/11/00 from: sir william atkins house 2 ashley avenue epsom surrey KT18 5AS
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon24/11/1999
Return made up to 05/11/99; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon30/11/1998
Return made up to 05/11/98; no change of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Certificate of change of name
dot icon25/11/1997
Return made up to 05/11/97; full list of members
dot icon10/11/1997
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Secretary's particulars changed
dot icon05/07/1997
New director appointed
dot icon11/02/1997
Full accounts made up to 1995-12-31
dot icon26/01/1997
Return made up to 18/11/96; no change of members
dot icon12/01/1997
Director's particulars changed
dot icon12/01/1997
Registered office changed on 13/01/97 from: 200 aldergate street london EC1A 4JJ
dot icon12/01/1997
Director resigned
dot icon12/01/1997
Secretary resigned
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New secretary appointed
dot icon12/01/1997
New secretary appointed
dot icon14/12/1995
Return made up to 18/11/95; full list of members
dot icon12/01/1995
Memorandum and Articles of Association
dot icon12/01/1995
Resolutions
dot icon10/01/1995
Accounting reference date notified as 31/12
dot icon06/01/1995
New director appointed
dot icon04/01/1995
Memorandum and Articles of Association
dot icon03/01/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Director resigned;new director appointed
dot icon03/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Certificate of change of name
dot icon17/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
20/04/2005 - 27/02/2008
570
Richards, Martin Edgar
Nominee Director
17/11/1994 - 21/12/1994
1218
Baker, Robin Gregory
Director
05/11/2000 - 27/02/2008
218
Mcdermott, Martin
Director
05/11/2000 - 29/09/2008
197
Charlton, Peter John
Nominee Director
17/11/1994 - 21/12/1994
747

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST ACTIVE HOLDINGS UK LIMITED

FIRST ACTIVE HOLDINGS UK LIMITED is an(a) Dissolved company incorporated on 17/11/1994 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST ACTIVE HOLDINGS UK LIMITED?

toggle

FIRST ACTIVE HOLDINGS UK LIMITED is currently Dissolved. It was registered on 17/11/1994 and dissolved on 12/11/2015.

Where is FIRST ACTIVE HOLDINGS UK LIMITED located?

toggle

FIRST ACTIVE HOLDINGS UK LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does FIRST ACTIVE HOLDINGS UK LIMITED do?

toggle

FIRST ACTIVE HOLDINGS UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FIRST ACTIVE HOLDINGS UK LIMITED?

toggle

The latest filing was on 12/11/2015: Final Gazette dissolved following liquidation.