Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITZGERALD FIXING LIMITED
Company Information for

FITZGERALD FIXING LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
03126894
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About Fitzgerald Fixing Ltd
FITZGERALD FIXING LIMITED was founded on 1995-11-16 and had its registered office in Rickmansworth. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
FITZGERALD FIXING LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
WD3
Other companies in WD3
 
Filing Information
Company Number 03126894
Date formed 1995-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:20:47
Primary Source:Companies House
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.
Companies with same name FITZGERALD FIXING LIMITED
The following companies were found which have the same name as FITZGERALD FIXING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FITZGERALD FIXING (IRELAND) LIMITED C/O O'NEILL FOLEY PATRICKS COURT PATRICKS STREET KILKENNY Dissolved Company formed on the 2000-04-08

Company Officers of FITZGERALD FIXING LIMITED

Current Directors
Officer Role Date Appointed
NOREEN FITZGERALD
Company Secretary 1995-11-16
NICHOLAS FITZGERALD
Director 1995-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-16 1995-11-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-11-16 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FITZGERALD NNH INVESTMENTS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
NICHOLAS FITZGERALD VICARAGE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
NICHOLAS FITZGERALD NNH DEVELOPMENTS LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
NICHOLAS FITZGERALD F F CLADDING LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
NICHOLAS FITZGERALD EMBASSY COURT LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
NICHOLAS FITZGERALD NNH PROPERTIES LIMITED Director 2009-11-24 CURRENT 2009-11-24 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
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE
2016-04-134.70DECLARATION OF SOLVENCY
2016-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0116/11/15 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0116/11/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0116/11/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04AR0116/11/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0116/11/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-07AR0116/11/10 FULL LIST
2010-03-01AR0116/11/09 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-01-31363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-04-13225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-11-29363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2002-11-22363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HR
2001-12-10363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-02363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS
2000-01-18363aRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-16363aRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1998-01-06363aRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1997-11-08395PARTICULARS OF MORTGAGE/CHARGE
1996-12-23363aRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-04-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-12-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-12-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to FITZGERALD FIXING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-30
Resolutions for Winding-up2016-04-07
Appointment of Liquidators2016-04-07
Notices to Creditors2016-04-07
Fines / Sanctions
No fines or sanctions have been issued against FITZGERALD FIXING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 FITZGERALD FIXING LIMITED

Intangible Assets
Patents
We have not found any records of FITZGERALD FIXING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITZGERALD FIXING LIMITED
Trademarks
We have not found any records of FITZGERALD FIXING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZGERALD FIXING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as FITZGERALD FIXING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FITZGERALD FIXING 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyFITZGERALD FIXING LIMITEDEvent Date2017-03-30
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFITZGERALD FIXING LIMITEDEvent Date2016-03-30
At a General Meeting of the members of the above named company, duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE on 30 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed liquidator of the company for the purposes of the winding up. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 30 March 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Nicholas Fitzgerald , Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFITZGERALD FIXING LIMITEDEvent Date2016-03-30
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu.
 
Initiating party Event TypeNotices to Creditors
Defending partyFITZGERALD FIXING LIMITEDEvent Date2016-03-30
I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE give notice that I was appointed liquidator of the above named company on 30 March 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 May 2016 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 30 March 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator 5 April 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2013-10-18
(In Liquidation) Registered Office: Unit D, Polbeth Industrial Estate, Polbeth, West Lothian EH55 8TJ. Former Trading Address: Unit D, Polbeth Industrial Estate, Polbeth, West Lothian EH55 8TJ. I, Maureen Elizabeth Leslie, Insolvency Practitioner, of mlm Solutions hereby give notice that I was appointed Interim Liquidator of Wallrinney Property Letting (UK) Ltd on 25 September 2013, by Interlocutor of the Sheriff at Livingston. Notice is also given that the First Meeting of Creditors of the above company will be held at 23 Nelson Mandela Place, Glasgow G2 1QY, on 5 November 2013 at 3.00 pm for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 16 August 2013. Maureen Elizabeth Leslie , Interim Liquidator mlm Solutions, 23 Nelson Mandela Place, Glasgow G2 1QY
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2008-04-22
Notice is hereby given that the above-named Company, are required, on or before 16 May 2008, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to David Moore, and, the Joint Liquidators of the said Company, at Begbies Traynor, No 1 Old Hall Street, Liverpool L3 9HF, and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. D Moore , Liquidator 15 April 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITZGERALD FIXING 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 FITZGERALD FIXING 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.