Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAGSHIP TOWER (GREENOCK) LIMITED
Company Information for

FLAGSHIP TOWER (GREENOCK) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05438851
Private Limited Company
Liquidation

Company Overview

About Flagship Tower (greenock) Ltd
FLAGSHIP TOWER (GREENOCK) LIMITED was founded on 2005-04-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Flagship Tower (greenock) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLAGSHIP TOWER (GREENOCK) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in RM14
 
Filing Information
Company Number 05438851
Company ID Number 05438851
Date formed 2005-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 12:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAGSHIP TOWER (GREENOCK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of FLAGSHIP TOWER (GREENOCK) LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 2008-03-11
SHIRAZ LAKHANI
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE COOK
Company Secretary 2007-06-27 2008-03-11
ALISON JENNIFER BROOKS
Director 2007-06-27 2008-03-11
MAHMOOD LAKHANI
Director 2005-04-28 2008-03-11
ALISON JENNIFER BROOKS
Company Secretary 2005-04-28 2007-06-27
MICHAEL STEPHEN SLACK
Director 2005-04-28 2007-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-28 2005-04-28
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-28 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Company Secretary 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Director 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI MORAR PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Director 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
SHIRAZ LAKHANI LAKEWOOD LIMITED Director 2000-10-06 CURRENT 2000-09-22 Liquidation
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE LIMITED Director 1994-11-03 CURRENT 1994-11-03 Active
SHIRAZ LAKHANI CARE COTTAGE LIMITED Director 1994-11-01 CURRENT 1994-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Notice of members return of final meeting
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-04AD03Registers moved to registered inspection location of The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2021-02-04AD02Register inspection address changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-31
2021-01-13LIQ01Voluntary liquidation declaration of solvency
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN YALDRON
2020-10-02AP04Appointment of Jtc (Uk) Limited as company secretary on 2020-08-28
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LAKHANI
2020-10-02PSC02Notification of Impact Property 6 Limited as a person with significant control on 2020-08-28
2020-10-02TM02Termination of appointment of Indumati Lakhani on 2020-08-28
2020-10-02PSC07CESSATION OF THE HOLMES CARE (GREENOCK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 228 st Mary's Lane Upminster Essex RM14 3DH
2020-10-02AA01Previous accounting period shortened from 31/03/21 TO 28/08/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054388510008
2020-02-07PSC07CESSATION OF SHIRAZ LAKHANI AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07PSC05Change of details for The Holmes Care (Greenock) Ltd as a person with significant control on 2020-02-07
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-06AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054388510008
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054388510007
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-10AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0128/04/14 ANNUAL RETURN FULL LIST
2013-05-03AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CRANHAM COURT 435 ST MARYS LANE UPMINSTER ESSEX RM14 3NU
2012-06-21AR0128/04/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-05-04AR0128/04/11 FULL LIST
2010-06-18AR0128/04/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-08AUDAUDITOR'S RESIGNATION
2009-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-14363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ LAKHAMI / 11/03/2008
2008-05-13225CURRSHO FROM 31/12/2008 TO 31/07/2008
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-07288aDIRECTOR APPOINTED SHIRAZ LAKHAMI
2008-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-29RES01ALTER MEM AND ARTS 11/03/2008
2008-03-26288aSECRETARY APPOINTED INDUMATI LAKHANI
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ALISON BROOKS
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY SARAH COOK
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR MAHMOOD LAKHANI
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM SEDDON BUILDING, PLODDER LANE EDGEFOLD BOLTON BL4 0NN
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-26363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-10353LOCATION OF REGISTER OF MEMBERS
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: SEDDON BUIDLING, PLODDER LANE EDGEFOLD BOLTON BL4 0NN
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288bSECRETARY RESIGNED
2005-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to FLAGSHIP TOWER (GREENOCK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-14
Fines / Sanctions
No fines or sanctions have been issued against FLAGSHIP TOWER (GREENOCK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4 NOVEMBER 2005 AND 2005-11-23 Outstanding THE INVERCLYDE COUNCIL
DEBENTURE 2005-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH NOVEMBER 2005 AND 2005-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-03-31

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 FLAGSHIP TOWER (GREENOCK) LIMITED

Intangible Assets
Patents
We have not found any records of FLAGSHIP TOWER (GREENOCK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAGSHIP TOWER (GREENOCK) LIMITED
Trademarks
We have not found any records of FLAGSHIP TOWER (GREENOCK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLAGSHIP TOWER (GREENOCK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-01-27 GBP £11,577

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLAGSHIP TOWER (GREENOCK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAGSHIP TOWER (GREENOCK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAGSHIP TOWER (GREENOCK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.