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

FGS LANDSCAPES LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03333643
Private Limited Company
Liquidation

Company Overview

About Fgs Landscapes Ltd
FGS LANDSCAPES LIMITED was founded on 1997-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Fgs Landscapes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FGS LANDSCAPES LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in TN12
 
Filing Information
Company Number 03333643
Company ID Number 03333643
Date formed 1997-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/03/2015
Return next due 11/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 00:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FGS LANDSCAPES 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.
Companies with same name FGS LANDSCAPES LIMITED
The following companies were found which have the same name as FGS LANDSCAPES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FGS LANDSCAPES (ACCRINGTON) LIMITED 20 KING STREET ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 1PR Dissolved Company formed on the 2005-05-17
FGS LANDSCAPES LIMITED Unknown

Company Officers of FGS LANDSCAPES LIMITED

Current Directors
Officer Role Date Appointed
AUDREY LOVELL
Company Secretary 2000-04-01
NIGEL JOHN KELLETT
Director 1997-03-14
NOEL WILLIAM KELLETT
Director 2001-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA JACQUELINE WEBBER
Company Secretary 1997-03-14 2000-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-14 1997-03-14
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-14 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDREY LOVELL FGS GROUP LIMITED Company Secretary 2003-12-30 CURRENT 2003-12-30 Active
AUDREY LOVELL TOWN & COUNTRY LANDSCAPES LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
NIGEL JOHN KELLETT DEACON LANDSCAPE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Liquidation
NIGEL JOHN KELLETT TOWN & COUNTRY LANDSCAPES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
NOEL WILLIAM KELLETT LOVELL LANDSCAPES LTD Director 2016-02-11 CURRENT 2016-02-11 Active
NOEL WILLIAM KELLETT DEACON LANDSCAPE LIMITED Director 2011-05-13 CURRENT 2011-03-24 Liquidation
NOEL WILLIAM KELLETT FGS GROUP LIMITED Director 2003-12-30 CURRENT 2003-12-30 Active
NOEL WILLIAM KELLETT TOWN & COUNTRY LANDSCAPES LIMITED Director 2001-10-17 CURRENT 2000-11-01 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
2023-04-12Voluntary liquidation Statement of receipts and payments to 2023-02-14
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-14
2021-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-14
2021-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-14
2019-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-14
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336430007
2018-02-28600Appointment of a voluntary liquidator
2018-02-15AM10Administrator's progress report
2018-02-15AM22Liquidation. Administration move to voluntary liquidation
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Unit 12 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT
2017-11-012.31BNotice of extension of period of Administration
2017-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2017
2017-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2016
2017-11-012.23BResult of meeting of creditors
2017-11-012.12BAppointment of an administrator
2017-04-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336430008
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336430009
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336430008
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336430006
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 112500
2015-04-16AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Nigel John Kellett on 2015-03-23
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336430007
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 112500
2014-04-04AR0114/03/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM KELLETT / 14/03/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KELLETT / 14/03/2014
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / AUDREY LOVELL / 14/03/2014
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM THE WARREN YARD CATSFIELD ROAD BATTLE EAST SUSSEX TN33 9DU
2013-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336430006
2013-03-27AR0114/03/13 FULL LIST
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-16AR0114/03/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-26AR0114/03/11 FULL LIST
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KELLETT / 04/06/2010
2010-03-22AR0114/03/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-22AD02SAIL ADDRESS CREATED
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL KELLETT / 30/11/2008
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-16363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: CHELWOOD SANDHURST LANE LITTLE COMMON EAST SUSSEX TN39 4RH
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-13RES12VARYING SHARE RIGHTS AND NAMES
2002-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-1188(2)RAD 31/03/02--------- £ SI 22500@1=22500 £ IC 90000/112500
2002-11-07123£ NC 100000/200000 01/03/02
2002-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-07RES04NC INC ALREADY ADJUSTED 01/03/02
2002-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-26363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07288aNEW DIRECTOR APPOINTED
2001-03-20363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-01-29288cDIRECTOR'S PARTICULARS CHANGED
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-04288aNEW SECRETARY APPOINTED
2000-07-04288bSECRETARY RESIGNED
2000-03-15363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-02-24288cDIRECTOR'S PARTICULARS CHANGED
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-06363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-03-20288bSECRETARY RESIGNED
1997-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to FGS LANDSCAPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-10-19
Appointmen2018-02-22
Meetings of Creditors2016-03-30
Appointment of Administrators2016-03-14
Fines / Sanctions
No fines or sanctions have been issued against FGS LANDSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2015-06-04 Satisfied CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2014-07-01 Outstanding LLOYDS BANK PLC
2013-08-14 Satisfied FUNDING CIRCLE RECOVERIES LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS
LEGAL CHARGE 2011-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-05-04 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2001-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-10-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 FGS LANDSCAPES LIMITED

Intangible Assets
Patents
We have not found any records of FGS LANDSCAPES LIMITED registering or being granted any patents
Domain Names

FGS LANDSCAPES LIMITED owns 1 domain names.

fgsgroup.co.uk  

Trademarks
We have not found any records of FGS LANDSCAPES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FGS LANDSCAPES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2015-2 GBP £14,224 35817
Wealden District Council 2015-1 GBP £5,509 35822
East Sussex County Council 2014-12 GBP £1,681 Main contract
Wealden District Council 2014-12 GBP £3,141 35824
Wealden District Council 2014-11 GBP £1,870
Wealden District Council 2014-10 GBP £6,841
Wealden District Council 2014-9 GBP £21,855 35219
Wealden District Council 2014-8 GBP £6,191 34743
Wealden District Council 2014-7 GBP £12,129 34737
East Sussex County Council 2014-7 GBP £17,680 Capital Project
East Sussex County Council 2014-6 GBP £51,591
Hastings Borough Council 2014-6 GBP £293 Premises
Wealden District Council 2014-5 GBP £6,510 34613
Wealden District Council 2014-4 GBP £5,777 34552
Hastings Borough Council 2014-3 GBP £437 Premises
Hastings Borough Council 2012-9 GBP £743 Repairs to Premises
Wealden District Council 2012-5 GBP £4,331 31161
Wealden District Council 2012-4 GBP £345 31069
Wealden District Council 2012-3 GBP £1,832 31008
Hastings Borough Council 2012-3 GBP £4,207 Repairs to Premises
Wealden District Council 2012-2 GBP £3,759 30733
Wealden District Council 2012-1 GBP £1,858 30655
Wealden District Council 2011-12 GBP £3,483 HS00555-391111
Wealden District Council 2011-10 GBP £7,669 30392
Wealden District Council 2011-9 GBP £7,802 30165
Wealden District Council 2011-7 GBP £2,622 HS00555-391111
Wealden District Council 2011-6 GBP £11,439 29576
Wealden District Council 2011-4 GBP £1,562 HS00092-391111
Wealden District Council 2011-3 GBP £10,241 HS00092-391111
Wealden District Council 2010-11 GBP £6,300 HS00092-391111
Wealden District Council 2010-10 GBP £1,985 HS00092-391111
Wealden District Council 2010-9 GBP £1,409 HS00092-391111
Wealden District Council 2010-7 GBP £2,532 HS00092-391111
Wealden District Council 2010-6 GBP £3,508 back fence line
Wealden District Council 2010-5 GBP £8,218 Take down old fencing, cut one

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 FGS LANDSCAPES 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 TypeAppointmen
Defending partyFGS LANDSCAPES LIMITED Event Date2018-02-22
Name of Company: FGS LANDSCAPES LIMITED Company Number: 03333643 Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: Unit 12 Dana Trading Estate, Transfesa Road, Paddock…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFGS LANDSCAPES LIMITEDEvent Date2018-02-15
Final Date for Proving: 6 November 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFGS LANDSCAPES LIMITEDEvent Date2016-03-23
In the High Court of Justice, Chancery Division Companies Court case number 1004 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of an initial creditors meeting under Paragraph 51 of schedule B1 to the Insolvency Act 1986. The closing date for the votes to be submitted on Form 2.25B is on 12 April 2016 at 12.00 noon by which time and date votes must be received at BM Advisory, 82 St John Street, London, EC1M 4JN. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at BM Advisory, 82 St John Street, London, EC1M 4JN, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 March 2016. Office Holder details: Andrew Pear and Richard Keley (IP Nos. 9016 and 10872) both of BM Advisory, 82 St John Street, London, EC1M 4JN. Further details contact: Sam Constable, Email: sam.constable@bm-advisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyFGS LANDSCAPES LIMITEDEvent Date2016-03-04
In the High Court of Justice, Chancery Division Companies Court case number 001004-CR Andrew James Pear and Richard Brian Keley (IP Nos 9016 and 18072 ), both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN For further details contact: The Joint Administrators, Tel: 020 7549 8050. Alternative contact: Sam Constable. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FGS LANDSCAPES 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 FGS LANDSCAPES 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.