Liquidation
Company Information for FYFE WILSON HOLDINGS LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
04428647
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FYFE WILSON HOLDINGS LIMITED | ||
Legal Registered Office | ||
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in CM17 | ||
Previous Names | ||
|
Company Number | 04428647 | |
---|---|---|
Company ID Number | 04428647 | |
Date formed | 2002-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 01/05/2015 | |
Return next due | 29/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:19:49 |
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 |
---|---|---|
ROBERT KENT DEARLOVE |
||
SIMON BULLIMORE |
||
KENT DEARLOVE |
||
OLIVE MARION DEARLOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DEARLOVE |
Director | ||
JOHN CHARLES DEARLOVE |
Director | ||
DENIS MELLERICK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 31812 | |
AR01 | 01/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 31812 | |
AR01 | 01/05/14 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEARLOVE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE MARION DEARLOVE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENT DEARLOVE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEARLOVE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BULLIMORE / 01/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BULLIMORE / 01/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 06/08/02--------- £ SI 31811@1=31811 £ IC 1/31812 | |
225 | ACC. REF. DATE EXTENDED FROM 30/03/03 TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED FYFE WILSON HOLDING LIMITED CERTIFICATE ISSUED ON 16/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-24 |
Appointment of Liquidators | 2015-09-24 |
Resolutions for Winding-up | 2015-09-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,363 |
---|
Creditors and other liabilities
|
|
|
|
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 FYFE WILSON HOLDINGS LIMITED
Called Up Share Capital | 2012-12-31 | £ 31,812 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 31,812 |
Cash Bank In Hand | 2012-12-31 | £ 402,007 |
Cash Bank In Hand | 2011-12-31 | £ 50,014 |
Current Assets | 2012-12-31 | £ 402,007 |
Current Assets | 2011-12-31 | £ 563,618 |
Debtors | 2011-12-31 | £ 513,604 |
Shareholder Funds | 2012-12-31 | £ 400,644 |
Shareholder Funds | 2011-12-31 | £ 595,425 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FYFE WILSON HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FYFE WILSON HOLDINGS LIMITED | Event Date | 2015-09-09 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 22 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Richard Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 9 September 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 020 8418 9333 . Richard Rones , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FYFE WILSON HOLDINGS LIMITED | Event Date | 2015-09-09 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FYFE WILSON HOLDINGS LIMITED | Event Date | 2015-09-09 |
At a general meeting of the Company, duly convened and held at 44 Mildmay Road, Burnham on Crouch CM0 8ED on 9 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 9 September 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 020 8418 9333 . Robert Kent Dearlove , Director : | |||
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. |