Company Information for FORTDOWN LIMITED
CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
04573239
Private Limited Company
Liquidation |
Company Name | |
---|---|
FORTDOWN LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TR1 | |
Company Number | 04573239 | |
---|---|---|
Company ID Number | 04573239 | |
Date formed | 2002-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 14:56:55 |
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 | ||
---|---|---|---|---|
FORTDOWN DEVELOPMENTS LIMITED | LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA | Active | Company formed on the 2012-06-29 | |
FORTDOWN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL EDWARD EUSTICE |
||
CHRISTOPHER THOMAS EUSTICE |
||
NIGEL EDWARD EUSTICE |
||
PHILLIP RONALD EUSTICE |
||
EDWARD JOHN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LEONARD EUSTICE |
Director | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTDOWN DEVELOPMENTS LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
FORTDOWN DEVELOPMENTS LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/19 FROM Lowin House Tregolls Road Truro Cornwall TR1 2NA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP RONALD EUSTICE | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/08/13 TO 28/02/14 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EUSTICE | |
RES01 | ADOPT ARTICLES 13/08/13 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/12 TO 31/08/12 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS EUSTICE / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN RICHARDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RONALD EUSTICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD EUSTICE / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BONDCO 952 LIMITED CERTIFICATE ISSUED ON 24/01/03 | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 14/01/03--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-04-09 |
Appointment of Liquidators | 2019-04-09 |
Notices to Creditors | 2019-04-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
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 FORTDOWN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FORTDOWN LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FORTDOWN LIMITED | Event Date | 2019-04-01 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 1 April 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. John Richards, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORTDOWN LIMITED | Event Date | 2019-04-01 |
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FORTDOWN LIMITED | Event Date | 2019-04-01 |
Final Date For Submission: 11 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |