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

FERNTREE GULLY LTD

ST ALBANS, HERTS, AL1 5JN,
Company Registration Number
06589096
Private Limited Company
Dissolved

Dissolved 2016-12-28

Company Overview

About Ferntree Gully Ltd
FERNTREE GULLY LTD was founded on 2008-05-09 and had its registered office in St Albans. The company was dissolved on the 2016-12-28 and is no longer trading or active.

Key Data
Company Name
FERNTREE GULLY LTD
 
Legal Registered Office
ST ALBANS
HERTS
AL1 5JN
Other companies in SW12
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name FERNTREE GULLY LTD
The following companies were found which have the same name as FERNTREE GULLY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FERNTREE GULLY LTD

Current Directors
Officer Role Date Appointed
STEPHANIE KATHLEEN DE MEDICI
Director 2008-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
CA SOLUTIONS LTD
Company Secretary 2008-05-13 2014-06-26
HCS SECRETARIAL LIMITED
Company Secretary 2008-05-09 2008-05-09
HANOVER DIRECTORS LIMITED
Director 2008-05-09 2008-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE KATHLEEN DE MEDICI GREENAWAY CONSULTANCY LTD Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-05-23

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
2016-12-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0109/05/16 FULL LIST
2016-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GROUND FLOOR FLAT 14 RECTORY GROVE LONDON SW4 0EA
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-214.70DECLARATION OF SOLVENCY
2015-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-12AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 13/06/2015
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0109/05/15 FULL LIST
2015-05-11AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 05/03/2015
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM FLAT J ENDLESHAM COURT ENDLESHAM ROAD LONDON SW12 8JR
2015-01-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0109/05/14 FULL LIST
2014-05-21AD04REGISTER(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
2014-01-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-17AR0109/05/13 FULL LIST
2013-01-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM FLAT 500 OMEGA BUILDING SMUGGLERS WAY LONDON SW18 1AZ UNITED KINGDOM
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 05/11/2012
2012-06-26AR0109/05/12 FULL LIST
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-13AR0109/05/11 FULL LIST
2011-06-13AD03REGISTER(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
2011-06-13AD02SAIL ADDRESS CREATED
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 02/11/2010
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM FLAT 487 OMEGA BUILDING SMUGGLERS WAY LONDON SW18 1AZ
2010-10-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-18AR0109/05/10 FULL LIST
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 09/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATHLEEN DE MEDICI / 09/05/2010
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-07-15288cSECRETARY'S CHANGE OF PARTICULARS / C A SOLUTIONS / 02/07/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM - 14 CLAREMONT ROAD SURBITON SURREY KT6 4QU
2008-05-29225CURRSHO FROM 31/05/2009 TO 30/04/2009
2008-05-29288aSECRETARY APPOINTED C A SOLUTIONS
2008-05-29288aDIRECTOR APPOINTED STEPHANIE KATHLEEN DE MEDICI
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to FERNTREE GULLY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-20
Resolutions for Winding-up2015-09-10
Notices to Creditors2015-09-10
Appointment of Liquidators2015-09-10
Fines / Sanctions
No fines or sanctions have been issued against FERNTREE GULLY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERNTREE GULLY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 15,497

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FERNTREE GULLY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FERNTREE GULLY LTD
Trademarks
We have not found any records of FERNTREE GULLY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNTREE GULLY LTD. 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 (69201 - Accounting and auditing activities) as FERNTREE GULLY LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where FERNTREE GULLY LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFERNTREE GULLY LIMITEDEvent Date2016-07-20
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 TypeResolutions for Winding-up
Defending partyFERNTREE GULLY LIMITEDEvent Date2015-09-08
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 TypeNotices to Creditors
Defending partyFERNTREE GULLY LIMITEDEvent Date2015-09-08
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 TypeAppointment of Liquidators
Defending partyFERNTREE GULLY LIMITEDEvent Date2015-09-08
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNTREE GULLY LTD 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 FERNTREE GULLY LTD 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.