Liquidation
Company Information for F.I.S. LOVEDAY LIMITED
CAVENDISH HOUSE, 39-41 WATERLOO STREET, BIRMINGHAM, B2 5PP,
|
Company Registration Number
01163199 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| F.I.S. LOVEDAY LIMITED | |
| Legal Registered Office | |
| CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP Other companies in B4 | |
| Company Number | 01163199 | |
|---|---|---|
| Company ID Number | 01163199 | |
| Date formed | 1974-03-15 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/09/2017 | |
| Account next due | 30/06/2019 | |
| Latest return | 01/12/2015 | |
| Return next due | 29/12/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2021-05-07 11:25:16 |
| 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 |
|---|---|---|
CHRISTOPHER MATHIESON FORREST |
||
CHRISTOPHER MATHIESON FORREST |
||
JULI ANN FORREST |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW MATHIESON FORREST |
Director | ||
KAREN STAIT |
Company Secretary | ||
DAVID MATHIESON FORREST |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ10 | Removal of liquidator by court order | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-27 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-27 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM 16-18 Princip Street Birmingham B4 6LE | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULI FORREST | |
| PSC04 | Change of details for Christopher Mathieson Forrest as a person with significant control on 2018-09-01 | |
| AA | 30/09/17 TOTAL EXEMPTION FULL | |
| AA | 30/09/17 TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MRS JULI ANN FORREST | |
| PSC04 | Change of details for Christopher Mathieson Forrest as a person with significant control on 2017-10-23 | |
| CH01 | Director's details changed for Christopher Mathieson Forrest on 2017-10-23 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MATHIESON FORREST on 2017-10-23 | |
| PSC04 | Change of details for Christopher Mathieson Forrest as a person with significant control on 2017-09-11 | |
| PSC07 | CESSATION OF ANDREW MATHIESON FORREST AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MATHIESON FORREST | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 843 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 843 | |
| AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM 16-18 Princip Street Birmingham B4 6LE | |
| LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 843 | |
| AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 843 | |
| AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| SH06 | 25/06/13 STATEMENT OF CAPITAL GBP 843 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| SH01 | 04/12/12 STATEMENT OF CAPITAL GBP 5000 | |
| AR01 | 01/12/12 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 01/12/11 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 01/12/10 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 01/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATHIESON FORREST / 01/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATHIESON FORREST / 01/12/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
| 363s | RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
| 363s | RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
| 363s | RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
| 363b | RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| Appointmen | 2019-01-31 |
| Resolution | 2019-01-31 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 F.I.S. LOVEDAY LIMITED
The top companies supplying to UK government with the same SIC code (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as F.I.S. LOVEDAY LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | F.I.S. LOVEDAY LIMITED | Event Date | 2019-01-31 |
| Name of Company: F.I.S. LOVEDAY LIMITED Company Number: 01163199 Nature of Business: Manufacturing of pressings, assemblies and welded fabrications Registered office: 16-18 Princip Street, Birmingham,… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | F.I.S. LOVEDAY LIMITED | Event Date | 2019-01-31 |
| 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. |