Dissolved
Dissolved 2017-09-08
Company Information for FRAGILE HOLDINGS LIMITED
BARNET, HERTFORDSHIRE, EN5 5TZ,
|
Company Registration Number
03712265
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | |
---|---|
FRAGILE HOLDINGS LIMITED | |
Legal Registered Office | |
BARNET HERTFORDSHIRE EN5 5TZ Other companies in EN5 | |
Company Number | 03712265 | |
---|---|---|
Date formed | 1999-02-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:05:00 |
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 | ||
---|---|---|---|---|
FRAGILE HOLDINGS PTY LTD | External administration (in receivership/liquidation | Company formed on the 2010-05-14 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL YOUNG LIMITED |
||
COSTAS KARAVIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE PREMIER (UK) LTD | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2014-05-06 | |
NORSEMAN UK LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2016-07-12 | |
IMPERIAL COURIERS LIMITED | Company Secretary | 2003-06-26 | CURRENT | 2003-06-26 | Dissolved 2017-07-04 | |
CARAVEL UK LTD | Director | 2009-03-25 | CURRENT | 2009-03-25 | Liquidation | |
OMEGA LOGISTICS LTD | Director | 2006-02-10 | CURRENT | 2006-01-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 3B BITTERN PLACE COBURG ROAD LONDON N22 6TP | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/11 NO CHANGES | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/02/10 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
AA | 28/02/06 TOTAL EXEMPTION SMALL | |
AA | 28/02/05 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363a | RETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363a | RETURN MADE UP TO 11/02/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/02/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: RUSSELL YOUNG 311 BALLARDS LANE LONDON N12 8TZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-23 |
Proposal to Strike Off | 2012-06-19 |
Proposal to Strike Off | 2010-04-06 |
Proposal to Strike Off | 2007-07-24 |
Proposal to Strike Off | 2000-08-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FRAGILE HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62064000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
71171999 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FRAGILE HOLDINGS LIMITED | Event Date | 2014-09-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above-named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 24 May 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 30 September 2014 Office Holder details: Joylan Sunnassee , (IP No. 10470) of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ . Further details contact: Ingyin Myint, Email: insolvency@bbkca.com or Tel: 0208 216 2520. Joylan Sunnassee , Liquidator : Ag GF122470 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRAGILE HOLDINGS LIMITED | Event Date | 2012-06-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRAGILE HOLDINGS LIMITED | Event Date | 2010-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRAGILE HOLDINGS LIMITED | Event Date | 2007-07-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRAGILE HOLDINGS LIMITED | Event Date | 2000-08-15 |
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. |