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

FHOSS TECHNOLOGY LIMITED

112 CLERKENWELL ROAD, LONDON, EC1M,
Company Registration Number
06705970
Private Limited Company
Dissolved

Dissolved 2018-07-04

Company Overview

About Fhoss Technology Ltd
FHOSS TECHNOLOGY LIMITED was founded on 2008-09-24 and had its registered office in 112 Clerkenwell Road. The company was dissolved on the 2018-07-04 and is no longer trading or active.

Key Data
Company Name
FHOSS TECHNOLOGY LIMITED
 
Legal Registered Office
112 CLERKENWELL ROAD
LONDON
 
Previous Names
PERSONAL SECURITY PROTECTION LIMITED14/07/2009
Filing Information
Company Number 06705970
Date formed 2008-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-07-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB980636691  
Last Datalog update: 2018-08-12 23:34:21
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.

Company Officers of FHOSS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
KELLY FORD
Company Secretary 2015-09-24
ANDREW KIMITRI
Director 2011-06-18
YVONNE KIMITRI
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL CORSER MARTINEAU
Director 2010-04-01 2016-10-27
GUY CLIFTON WATSON
Director 2014-08-19 2016-02-16
JUDITH ANNE MILNE
Director 2014-03-11 2015-09-24
PAUL DAVID WAITE
Company Secretary 2013-10-01 2015-03-05
PAUL DAVID WAITE
Director 2013-10-24 2014-09-22
ANDREW KIMITRI
Director 2008-09-24 2011-05-23

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
2018-04-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2017:LIQ. CASE NO.1
2017-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-06LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009332
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2016 FROM GROSVENOR HOUSE 16-18 SOUTH PARADE WESTON-SUPER-MARE SOMERSET BS23 1JN
2016-12-064.20STATEMENT OF AFFAIRS/4.19
2016-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY WATSON
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTINEAU
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 151.7
2016-01-18AR0125/09/15 FULL LIST
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067059700003
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIMITRI / 03/12/2015
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067059700002
2015-11-09AP03SECRETARY APPOINTED MS KELLY FORD
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MILNE
2015-10-13AA31/12/14 TOTAL EXEMPTION FULL
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH UNITED KINGDOM
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAITE
2015-03-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WAITE
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 115.9
2014-12-18AR0125/09/14 FULL LIST
2014-11-06AP03SECRETARY APPOINTED MR PAUL DAVID WAITE
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-23AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-08-19AP01DIRECTOR APPOINTED MR GUY CLIFTON WATSON
2014-03-11AP01DIRECTOR APPOINTED MRS JUDITH ANNE MILNE
2014-01-04SH0126/09/12 STATEMENT OF CAPITAL GBP 106.70
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 106.7
2014-01-03AR0125/09/13 FULL LIST
2013-12-17SH02SUB-DIVISION 26/09/12
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06AP01DIRECTOR APPOINTED MR PAUL DAVID WAITE
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR ENGLAND
2013-03-15RP04SECOND FILING WITH MUD 25/09/12 FOR FORM AR01
2013-03-15ANNOTATIONClarification
2013-01-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-19AR0125/09/12 FULL LIST
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF
2012-05-31AP01DIRECTOR APPOINTED YVONNE KIMITRI
2012-02-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-07AR0124/09/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MR ANDREW KIMITRI
2011-06-27AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIMITRI
2010-12-16AR0124/09/10 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-10AP01DIRECTOR APPOINTED MR PETER MICHAEL CORSER MARTINEAU
2009-11-19AR0124/09/09 FULL LIST
2009-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-13CERTNMCOMPANY NAME CHANGED PERSONAL SECURITY PROTECTION LIMITED CERTIFICATE ISSUED ON 14/07/09
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 26-28 KNIGHTSTONE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 2AW
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM BROADLEA HOUSE 20 BREAN DOWN AVENUE WESTON-SUPER-MARE BS23 4JH
2008-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to FHOSS TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-29
Resolutions for Winding-up2016-11-29
Meetings of Creditors2016-11-08
Fines / Sanctions
No fines or sanctions have been issued against FHOSS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding STERLING TRADE FINANCE LTD
2015-11-04 Outstanding FACTOR 21 PLC
DEBENTURE 2012-11-01 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2013-03-31 £ 248,070
Creditors Due Within One Year 2013-03-31 £ 155,056
Creditors Due Within One Year 2012-03-31 £ 217,552
Creditors Due Within One Year 2012-03-31 £ 217,552
Creditors Due Within One Year 2011-03-31 £ 70,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
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 FHOSS TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,442
Cash Bank In Hand 2012-03-31 £ 5,976
Cash Bank In Hand 2012-03-31 £ 5,976
Current Assets 2013-03-31 £ 87,744
Current Assets 2012-03-31 £ 12,111
Current Assets 2012-03-31 £ 12,111
Current Assets 2011-03-31 £ 2,782
Debtors 2013-03-31 £ 28,422
Debtors 2012-03-31 £ 6,135
Debtors 2012-03-31 £ 6,135
Debtors 2011-03-31 £ 2,782
Fixed Assets 2013-03-31 £ 26,805
Fixed Assets 2012-03-31 £ 13,754
Fixed Assets 2012-03-31 £ 13,754
Fixed Assets 2011-03-31 £ 8,313
Stocks Inventory 2013-03-31 £ 40,880
Tangible Fixed Assets 2013-03-31 £ 2,004
Tangible Fixed Assets 2012-03-31 £ 1,404
Tangible Fixed Assets 2012-03-31 £ 1,404

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by FHOSS TECHNOLOGY LIMITED

FHOSS TECHNOLOGY LIMITED has registered 1 patents

GB2466027 ,

Domain Names

FHOSS TECHNOLOGY LIMITED owns 1 domain names.

fhoss.co.uk  

Trademarks
We have not found any records of FHOSS TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FHOSS TECHNOLOGY 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 (47990 - Other retail sale not in stores, stalls or markets) as FHOSS TECHNOLOGY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where FHOSS TECHNOLOGY 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 FHOSS TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2015-03-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2015-01-0163025390Table linen of man-made fibres (excl. nonwovens, knitted or crocheted)
2014-09-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2014-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-06-0152113900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², dyed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2013-10-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2013-08-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-08-0162034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2013-08-0162079100Men's or boys' singlets and other vests, bathrobes, dressing gowns and similar articles of cotton (excl. knitted or crocheted, underpants, nightshirts and pyjamas)
2013-07-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2012-12-0161034300Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants)
2012-12-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-12-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-12-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFHOSS TECHNOLOGY LIMITEDEvent Date2016-11-23
Claire Buijs and Kevin Weir , both of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: The Joint Liquidators, Tel: 020 7099 6086. Alternative contact: Ibeth Coox.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFHOSS TECHNOLOGY LIMITEDEvent Date2016-11-23
Notice is hereby given that the following resolutions were passed on 23 November 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Claire Buijs and Kevin Weir , both of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP Nos 15192 and 9332) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 23 November 2016 the appointment of Claire Buijs and Kevin Weir as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 020 7099 6086. Alternative contact: Ibeth Coox. Andrew Kimitri , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFHOSS TECHNOLOGY LIMITEDEvent Date2016-11-03
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA on 23 November 2016 at 12.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Claire Buijs and Kevin Weir of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA, are qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Claire Buijs (IP No. 15192) and Kevin Weir (IP No. 9332) on Tel: 020 7099 6086. Alternative contact: Ibeth Coox.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FHOSS TECHNOLOGY 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 FHOSS TECHNOLOGY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1