Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISHER & BANKS LIMITED
Company Information for

FISHER & BANKS LIMITED

MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
05624170
Private Limited Company
Dissolved

Dissolved 2018-01-13

Company Overview

About Fisher & Banks Ltd
FISHER & BANKS LIMITED was founded on 2005-11-16 and had its registered office in Meridian Business Park. The company was dissolved on the 2018-01-13 and is no longer trading or active.

Key Data
Company Name
FISHER & BANKS LIMITED
 
Legal Registered Office
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in TF7
 
Filing Information
Company Number 05624170
Date formed 2005-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-01-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHER & BANKS LIMITED
Is this data useful to you?
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.

Company Officers of FISHER & BANKS LIMITED

Current Directors
Officer Role Date Appointed
PETER HADWIN STYTH
Company Secretary 2006-07-31
MAUREEN STYTH
Director 2010-10-08
PETER HADWIN STYTH
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WADDINGHAM
Director 2006-07-31 2015-02-10
NICHOLAS MARSHALL
Director 2013-09-20 2014-08-01
VERNON PEARCE
Company Secretary 2005-11-16 2006-07-31
VERNON PEARCE
Director 2005-11-16 2006-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HADWIN STYTH RISK@SSIST LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2015-05-19
PETER HADWIN STYTH TEPERNIC LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-03-22
PETER HADWIN STYTH TOOL@RREST LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2017-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/07/2017:LIQ. CASE NO.1
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM M54 SPACE CENTRE HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN
2016-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016
2015-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-154.20STATEMENT OF AFFAIRS/4.19
2015-07-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WADDINGHAM
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0116/11/14 FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-12RES13AUTH SHARE CAP REMOVED 01/10/2013
2014-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM SUNNINGDALE HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0116/11/13 FULL LIST
2013-10-03AP01DIRECTOR APPOINTED NICHOLAS MARSHALL
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-08AD02SAIL ADDRESS CHANGED FROM: C/O CHRIS LAVIS & CO. PINEAPPLE BUSINESS PARK, PINEAPPLE LANE SALWAY ASH BRIDPORT DORSET DT6 5DB UNITED KINGDOM
2012-11-16AR0116/11/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-30AR0116/11/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16AR0116/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HADWIN STYTH / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WADDINGHAM / 16/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER HADWIN STYTH / 16/11/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM SUNNINGDALE HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD UNITED KINGDOM
2010-10-25AP01DIRECTOR APPOINTED MRS MAUREEN STYTH
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0116/11/09 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WADDINGHAM / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STYTH / 16/11/2009
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM HALESFIELD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN
2009-09-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 17BB PINEAPPLE BUSINESS PARK SALWAY ASH BRIDPORT DORSET DT6 5DB
2007-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-14363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/07
2007-02-17363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-30ELRESS366A DISP HOLDING AGM 16/11/05
2006-03-30225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-03-30ELRESS252 DISP LAYING ACC 16/11/05
2006-03-30ELRESS369(4) SHT NOTICE MEET 16/11/05
2006-01-0588(2)RAD 16/11/05--------- £ SI 50@1=50 £ IC 50/100
2005-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to FISHER & BANKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-07-14
Appointment of Liquidators2015-07-14
Meetings of Creditors2015-06-19
Fines / Sanctions
No fines or sanctions have been issued against FISHER & BANKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-06-22 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2009-01-08 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 FISHER & BANKS LIMITED

Intangible Assets
Patents
We have not found any records of FISHER & BANKS LIMITED registering or being granted any patents
Domain Names

FISHER & BANKS LIMITED owns 3 domain names.

fabuk.co.uk   toolarrest.co.uk   tool-arrest.co.uk  

Trademarks
We have not found any records of FISHER & BANKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHER & BANKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as FISHER & BANKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISHER & BANKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FISHER & BANKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-03-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-02-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-07-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2010-11-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-03-0182055990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFISHER & BANKS LIMITEDEvent Date2015-07-02
At a General Meeting of the above named Company, duly convened, and held at DJH Accountants Ltd, Porthill Lodge, High Street, Wolstanton, Newcastle-under-Lyme, ST5 0EZ on 02 July 2015 at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher John Stirland and John Lowe , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9368 and 9513), be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Naomi Jordan, Email: naomi.jordan@frpadvisory.com Peter Styth , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFISHER & BANKS LIMITEDEvent Date2015-07-02
Christopher John Stirland and John Lowe , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact: Naomi Jordan, Email: naomi.jordan@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyFISHER & BANKS LIMITEDEvent Date2015-06-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at DJH Accountants Ltd, Porthill Lodge, High Street, Wolstanton, Newcastle-under-Lyme, ST5 0EZ on 02 July 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Naomi Jordan, Tel: 0116 303 3267.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHER & BANKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISHER & BANKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.