Dissolved 2016-12-28
Company Information for FERNTREE GULLY LTD
ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
06589096
Private Limited Company
Dissolved Dissolved 2016-12-28 |
Company Name | |
---|---|
FERNTREE GULLY LTD | |
Legal Registered Office | |
ST ALBANS HERTS AL1 5JN Other companies in SW12 | |
Company Number | 06589096 | |
---|---|---|
Date formed | 2008-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2016-12-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:45:26 |
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 | ||
---|---|---|---|---|
FERNTREE GULLY ISUZU & LDV PTY LTD | VIC 3156 | Active | Company formed on the 2015-09-08 | |
FERNTREE GULLY AUTO ELECTRICAL AND BATTERY CENTRE PTY LTD | Active | Company formed on the 2013-05-02 | ||
FERNTREE GULLY AUTO SALES PTY LTD | VIC 3141 | Active | Company formed on the 2012-03-29 | |
FERNTREE GULLY AUTOMOTIVE CORPORATION PTY LTD | VIC 3156 | Active | Company formed on the 2013-09-10 | |
FERNTREE GULLY AUTOS HOLDINGS PTY LTD | Active | Company formed on the 2016-06-17 | ||
FERNTREE GULLY AUTOS PTY LTD | WA 6005 | Active | Company formed on the 2010-08-03 | |
FERNTREE GULLY BOX SHOP PTY. LTD. | VIC 3153 | Dissolved | Company formed on the 1998-05-26 | |
FERNTREE GULLY CAR WASH PTY LTD | VIC 3150 | Dissolved | Company formed on the 2010-11-23 | |
FERNTREE GULLY COMMERCIAL PTY LTD | Dissolved | Company formed on the 2012-06-15 | ||
FERNTREE GULLY ELECTROPLATERS PTY LTD | Active | Company formed on the 2014-06-25 | ||
FERNTREE GULLY FOOT CLINIC PTY LTD | VIC 3156 | Active | Company formed on the 2014-04-15 | |
FERNTREE GULLY GARDENS PTY LTD | Dissolved | Company formed on the 2014-08-28 | ||
FERNTREE GULLY LOCKSMITHS PTY LTD | VIC 3156 | Active | Company formed on the 2014-06-10 | |
FERNTREE GULLY NOMINEES PTY LTD | VIC 3156 | Active | Company formed on the 2012-06-25 | |
FERNTREE GULLY PHYSIOTHERAPY PTY LTD | Active | Company formed on the 2010-02-04 | ||
FERNTREE GULLY PROPERTY HOLDINGS PTY LTD | Dissolved | Company formed on the 2008-07-11 | ||
FERNTREE GULLY ROAD NOMINEES PTY LTD | Active | Company formed on the 2011-12-15 | ||
FERNTREE GULLY RADIATOR CENTRE PTY. LTD. | Active | Company formed on the 1993-06-28 | ||
FERNTREE GULLY AUTOS HOLDINGS PTY LTD | WA 6005 | Active | Company formed on the 2016-06-17 | |
FERNTREE GULLY PROPERTY PTY LTD | Active | Company formed on the 2017-09-25 |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE KATHLEEN DE MEDICI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CA SOLUTIONS LTD |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENAWAY CONSULTANCY LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GROUND FLOOR FLAT 14 RECTORY GROVE LONDON SW4 0EA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 13/06/2015 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 05/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM FLAT J ENDLESHAM COURT ENDLESHAM ROAD LONDON SW12 8JR | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM FLAT 500 OMEGA BUILDING SMUGGLERS WAY LONDON SW18 1AZ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 05/11/2012 | |
AR01 | 09/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 02/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM FLAT 487 OMEGA BUILDING SMUGGLERS WAY LONDON SW18 1AZ | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 09/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / C A SOLUTIONS / 02/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM - 14 CLAREMONT ROAD SURBITON SURREY KT6 4QU | |
225 | CURRSHO FROM 31/05/2009 TO 30/04/2009 | |
288a | SECRETARY APPOINTED C A SOLUTIONS | |
288a | DIRECTOR APPOINTED STEPHANIE KATHLEEN DE MEDICI | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-20 |
Resolutions for Winding-up | 2015-09-10 |
Notices to Creditors | 2015-09-10 |
Appointment of Liquidators | 2015-09-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-05-01 | £ 15,497 |
---|
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 FERNTREE GULLY LTD
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 64,680 |
Cash Bank In Hand | 2012-04-30 | £ 39,693 |
Cash Bank In Hand | 2011-04-30 | £ 20,758 |
Current Assets | 2012-05-01 | £ 66,807 |
Current Assets | 2012-04-30 | £ 47,337 |
Current Assets | 2011-04-30 | £ 20,881 |
Debtors | 2012-05-01 | £ 2,127 |
Debtors | 2012-04-30 | £ 7,644 |
Debtors | 2011-04-30 | £ 123 |
Shareholder Funds | 2012-05-01 | £ 51,310 |
Shareholder Funds | 2012-04-30 | £ 27,246 |
Shareholder Funds | 2011-04-30 | £ 16,634 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FERNTREE GULLY LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FERNTREE GULLY LIMITED | Event Date | 2016-07-20 |
The Company was placed into members' voluntary liquidation on 8 September 2015 when Philip Anthony Roberts (IP No 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 26 August 2016, at 11.00am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on no later than 12.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. Dated: 18 July 2016 Phillip Anthony Roberts , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FERNTREE GULLY LIMITED | Event Date | 2015-09-08 |
Passed Tuesday 8 September 2015 At a General Meeting of the above named Company, duly convened, and held on Tuesday 8 September 2015 at Ground Floor Flat, 14 Rectory Grove, London SW4 0EA , the subjoined RESOLUTIONS were duly passed, viz: RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C) dated 1 July 2015. 3. As a Special Resolution, THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets. Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the Company on 8 September 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk . Stephanie Kathleen De Medici , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FERNTREE GULLY LIMITED | Event Date | 2015-09-08 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before 9 October 2015, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055 ), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 8 September 2015 . This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidators office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk . Phillip A Roberts , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FERNTREE GULLY LIMITED | Event Date | 2015-09-08 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : | |||
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. |