Company Information for FLEETMARSH AGRONOMY LIMITED
NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
04733985
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FLEETMARSH AGRONOMY LIMITED | ||||
Legal Registered Office | ||||
NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE DN15 9YG Other companies in LN1 | ||||
Previous Names | ||||
|
Company Number | 04733985 | |
---|---|---|
Company ID Number | 04733985 | |
Date formed | 2003-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-14 22:36:25 |
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 |
---|---|---|
RICHARD LAUCHLAN RAMAGE |
||
BRIDGET CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK AITCHISON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM Yew Tree Cottage 34 Main Road Barleythorpe Oakham LE15 7EE England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AA01 | Previous accounting period shortened from 28/08/18 TO 31/05/18 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/08/17 | |
AA01 | Previous accounting period shortened from 29/08/17 TO 28/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM 86 Newland Newland Lincoln LN1 1YA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET CARROLL / 09/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET CARROLL / 09/04/2018 | |
CH01 | Director's details changed for Miss Bridget Carroll on 2017-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAJOR (RETD) RICHARD LAUCHLAN RAMAGE on 2017-08-28 | |
PSC04 | Change of details for Miss Bridget Carroll as a person with significant control on 2017-08-28 | |
CH01 | Director's details changed for Miss Bridget Carroll on 2017-08-28 | |
AA | 29/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/16 TO 29/08/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MAJOR (RETD) RICHARD LAUCHLAN RAMAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 3 THE TERRACE JOLLS LANE GREETHAM HORNCASTLE LINCOLNSHIRE LN9 6NU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK AITCHISON | |
AR01 | 14/04/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AR01 | 14/04/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CARROLL / 14/04/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CARROLL / 06/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM CHAINBRIDGE FARM WAINFLEET ST MARY SKEGNESS LINCOLNSHIRE PE24 4AF | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: DAMSON COTTAGE, HALL STREET WELLINGORE LINCOLN LINCOLNSHIRE LN5 0HU | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FLEETMARSH LIMITED CERTIFICATE ISSUED ON 23/09/03 | |
CERTNM | COMPANY NAME CHANGED AGRONOMY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-13 |
Appointmen | 2018-11-13 |
Resolution | 2018-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-08-31 | £ 8,201 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 12,675 |
Creditors Due Within One Year | 2012-08-31 | £ 37,415 |
Creditors Due Within One Year | 2011-08-31 | £ 43,931 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,761 |
Provisions For Liabilities Charges | 2011-08-31 | £ 4,946 |
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 FLEETMARSH AGRONOMY LIMITED
Debtors | 2012-08-31 | £ 31,211 |
---|---|---|
Debtors | 2011-08-31 | £ 38,058 |
Secured Debts | 2012-08-31 | £ 12,771 |
Secured Debts | 2011-08-31 | £ 18,761 |
Shareholder Funds | 2011-08-31 | £ 1,234 |
Tangible Fixed Assets | 2012-08-31 | £ 18,805 |
Tangible Fixed Assets | 2011-08-31 | £ 24,728 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FLEETMARSH AGRONOMY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FLEETMARSH AGRONOMY LIMITED | Event Date | 2018-11-13 |
Initiating party | Event Type | Appointmen | |
Defending party | FLEETMARSH AGRONOMY LIMITED | Event Date | 2018-11-13 |
Company Number: 04733985 Name of Company: FLEETMARSH AGRONOMY LIMITED Nature of Business: Letting & operating real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: Normanb… | |||
Initiating party | Event Type | Resolution | |
Defending party | FLEETMARSH AGRONOMY LIMITED | Event Date | 2018-11-13 |
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. |