Company NameFosse Management Limited
Company StatusDissolved
Company Number07902495
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Ashley Dan Broomberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameChristian Taylor Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr David John Gough
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2017)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80k at £0.01Gro-group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 2013Delivered on: 26 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: Robert Holmes and Ouvrielle Holmes (Together the ("Security Trustee")

Classification: Loan note instrument
Secured details: All monies due or to become due by any or all of the obligors to the stockholders and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2013Delivered on: 19 March 2013
Persons entitled: Mobeus Equity Partners LLP

Classification: Guarantee and debenture
Secured details: All monies due or to become due from michco 1209 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 April 2012Delivered on: 12 April 2012
Satisfied on: 13 March 2013
Persons entitled: Matrix Private Equity LLP as Security Trustee and Agent for the Stockholders

Classification: Instrument constituting £600,000 secured b loan stock 2017
Secured details: All monies due or to become due from the company to the stockhodlers or the chargee on any account whatsoever.
Particulars: Fixed charge all rights in intellectual property,all present and future goodwill and uncalled capital,the securities see image for full details.
Fully Satisfied
19 January 2012Delivered on: 21 January 2012
Satisfied on: 13 March 2013
Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders

Classification: Instrument constituting £1,800,000 secured loan stock 2017
Secured details: All monies due or to become due from the company to the stockholders or the chargee on any account whatsoever.
Particulars: All rights in intellectual property, goodwill and uncalled capital, securities; by way of floating charge all the assets, rights and income of the company both present and future. See image for full details.
Fully Satisfied

Filing History

21 December 2020Solvency Statement dated 09/12/20 (1 page)
21 December 2020Statement by Directors (1 page)
21 December 2020Statement of capital on 21 December 2020
  • GBP 0.01
(5 pages)
21 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 May 2019Change of details for Gro-Group Holdings Limited as a person with significant control on 28 September 2018 (2 pages)
7 January 2019Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 September 2018Registered office address changed from . Northumberland Business Park West Cramlington Northumberland United Kingdom to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
23 May 2018Registered office address changed from Northumerland Business Park West Dudley Lane Cramlington NE23 6RH England to . Northumberland Business Park West Cramlington Northumberland on 23 May 2018 (1 page)
21 February 2018Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Northumerland Business Park West Dudley Lane Cramlington NE23 6RH on 21 February 2018 (1 page)
20 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 December 2017Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on 20 December 2017 (1 page)
19 December 2017Termination of appointment of David John Gough as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of David John Gough as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page)
19 December 2017Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page)
19 August 2016Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 800
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 800
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 May 2015Full accounts made up to 31 January 2014 (13 pages)
17 May 2015Full accounts made up to 31 January 2014 (13 pages)
19 February 2015Secretary's details changed for Michaelmores Secretaries Limited on 19 February 2015 (1 page)
19 February 2015Secretary's details changed for Michaelmores Secretaries Limited on 19 February 2015 (1 page)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 800
(4 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 800
(4 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 800
(4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 800
(5 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 800
(5 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 800
(5 pages)
24 September 2013Particulars of variation of rights attached to shares (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
24 September 2013Appointment of Michaelmores Secretaries Limited as a secretary (3 pages)
24 September 2013Termination of appointment of Ashley Broomberg as a director (2 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Registered office address changed from 30 Haymarket London SW1Y 4EX on 24 September 2013 (2 pages)
24 September 2013Termination of appointment of Robert Henry as a director (2 pages)
24 September 2013Appointment of David John Gough as a director (3 pages)
24 September 2013Appointment of David John Gough as a director (3 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
24 September 2013Appointment of Michaelmores Secretaries Limited as a secretary (3 pages)
24 September 2013Particulars of variation of rights attached to shares (2 pages)
24 September 2013Appointment of Christian Taylor Jones as a director (3 pages)
24 September 2013Appointment of Christian Taylor Jones as a director (3 pages)
24 September 2013Termination of appointment of Ashley Broomberg as a director (2 pages)
24 September 2013Registered office address changed from 30 Haymarket London SW1Y 4EX on 24 September 2013 (2 pages)
24 September 2013Termination of appointment of Robert Henry as a director (2 pages)
24 September 2013Change of share class name or designation (2 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Duplicate mortgage certificatecharge no:4 (9 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2013Duplicate mortgage certificatecharge no:4 (9 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 800.00
(4 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 800.00
(4 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 March 2013Appointment of Mr Robert Michael Henry as a director (3 pages)
15 March 2013Termination of appointment of Richard Steele as a director (2 pages)
15 March 2013Termination of appointment of Richard Steele as a director (2 pages)
15 March 2013Appointment of Mr Robert Michael Henry as a director (3 pages)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 March 2013Solvency statement dated 13/03/13 (1 page)
13 March 2013Statement by directors (1 page)
13 March 2013Solvency statement dated 13/03/13 (1 page)
13 March 2013Statement of capital on 13 March 2013
  • GBP 800.00
(4 pages)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 March 2013Statement by directors (1 page)
13 March 2013Statement of capital on 13 March 2013
  • GBP 800.00
(4 pages)
20 February 2013Director's details changed for Ashley Dan Broomberg on 16 July 2012 (2 pages)
20 February 2013Director's details changed for Ashley Dan Broomberg on 16 July 2012 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr Richard John Steele on 16 July 2012 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr Richard John Steele on 16 July 2012 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 August 2012Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,800
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,800
(4 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,800
(4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 January 2012Resolutions
  • RES13 ‐ Sub div 19/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
27 January 2012Appointment of Ashley Dan Broomberg as a director (3 pages)
27 January 2012Appointment of Mr Richard John Steele as a director (3 pages)
27 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 1,600
(4 pages)
27 January 2012Sub-division of shares on 19 January 2012 (5 pages)
27 January 2012Appointment of Ashley Dan Broomberg as a director (3 pages)
27 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 1,600
(4 pages)
27 January 2012Resolutions
  • RES13 ‐ Sub div 19/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
27 January 2012Sub-division of shares on 19 January 2012 (5 pages)
27 January 2012Appointment of Mr Richard John Steele as a director (3 pages)
23 January 2012Termination of appointment of Jonathan Gregory as a director (1 page)
23 January 2012Termination of appointment of Jonathan Gregory as a director (1 page)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)