Company Information for FGS LANDSCAPES LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
03333643
Private Limited Company
Liquidation |
Company Name | |
---|---|
FGS LANDSCAPES LIMITED | |
Legal Registered Office | |
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in TN12 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
AUDREY LOVELL |
||
NIGEL JOHN KELLETT |
||
NOEL WILLIAM KELLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA JACQUELINE WEBBER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FGS GROUP LIMITED | Company Secretary | 2003-12-30 | CURRENT | 2003-12-30 | Active | |
TOWN & COUNTRY LANDSCAPES LIMITED | Company Secretary | 2000-11-01 | CURRENT | 2000-11-01 | Active | |
DEACON LANDSCAPE LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Liquidation | |
TOWN & COUNTRY LANDSCAPES LIMITED | Director | 2000-11-01 | CURRENT | 2000-11-01 | Active | |
LOVELL LANDSCAPES LTD | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
DEACON LANDSCAPE LIMITED | Director | 2011-05-13 | CURRENT | 2011-03-24 | Liquidation | |
FGS GROUP LIMITED | Director | 2003-12-30 | CURRENT | 2003-12-30 | Active | |
TOWN & COUNTRY LANDSCAPES LIMITED | Director | 2001-10-17 | CURRENT | 2000-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336430007 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Unit 12 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2016 | |
2.23B | Result of meeting of creditors | |
2.12B | Appointment of an administrator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336430008 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033336430009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033336430008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336430006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 112500 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel John Kellett on 2015-03-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033336430007 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 112500 | |
AR01 | 14/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM KELLETT / 14/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KELLETT / 14/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AUDREY LOVELL / 14/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM THE WARREN YARD CATSFIELD ROAD BATTLE EAST SUSSEX TN33 9DU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033336430006 | |
AR01 | 14/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 14/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KELLETT / 04/06/2010 | |
AR01 | 14/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NOEL KELLETT / 30/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: CHELWOOD SANDHURST LANE LITTLE COMMON EAST SUSSEX TN39 4RH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/03/02--------- £ SI 22500@1=22500 £ IC 90000/112500 | |
123 | £ NC 100000/200000 01/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 01/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2020-10-19 |
Appointmen | 2018-02-22 |
Meetings of Creditors | 2016-03-30 |
Appointment of Administrators | 2016-03-14 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
Satisfied | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | FUNDING CIRCLE RECOVERIES LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND 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 FGS LANDSCAPES LIMITED
FGS LANDSCAPES LIMITED owns 1 domain names.
fgsgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
35817 |
Wealden District Council | |
|
35822 |
East Sussex County Council | |
|
Main contract |
Wealden District Council | |
|
35824 |
Wealden District Council | |
|
|
Wealden District Council | |
|
|
Wealden District Council | |
|
35219 |
Wealden District Council | |
|
34743 |
Wealden District Council | |
|
34737 |
East Sussex County Council | |
|
Capital Project |
East Sussex County Council | |
|
|
Hastings Borough Council | |
|
Premises |
Wealden District Council | |
|
34613 |
Wealden District Council | |
|
34552 |
Hastings Borough Council | |
|
Premises |
Hastings Borough Council | |
|
Repairs to Premises |
Wealden District Council | |
|
31161 |
Wealden District Council | |
|
31069 |
Wealden District Council | |
|
31008 |
Hastings Borough Council | |
|
Repairs to Premises |
Wealden District Council | |
|
30733 |
Wealden District Council | |
|
30655 |
Wealden District Council | |
|
HS00555-391111 |
Wealden District Council | |
|
30392 |
Wealden District Council | |
|
30165 |
Wealden District Council | |
|
HS00555-391111 |
Wealden District Council | |
|
29576 |
Wealden District Council | |
|
HS00092-391111 |
Wealden District Council | |
|
HS00092-391111 |
Wealden District Council | |
|
HS00092-391111 |
Wealden District Council | |
|
HS00092-391111 |
Wealden District Council | |
|
HS00092-391111 |
Wealden District Council | |
|
HS00092-391111 |
Wealden District Council | |
|
back fence line |
Wealden District Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FGS LANDSCAPES LIMITED | Event Date | 2018-02-22 |
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 Type | Notice of Intended Dividends | |
Defending party | FGS LANDSCAPES LIMITED | Event Date | 2018-02-15 |
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 Type | Meetings of Creditors | |
Defending party | FGS LANDSCAPES LIMITED | Event Date | 2016-03-23 |
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 Type | Appointment of Administrators | |
Defending party | FGS LANDSCAPES LIMITED | Event Date | 2016-03-04 |
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. : | |||
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. |