Dissolved 2018-07-04
Company Information for FHOSS TECHNOLOGY LIMITED
112 CLERKENWELL ROAD, LONDON, EC1M,
|
Company Registration Number
06705970
Private Limited Company
Dissolved Dissolved 2018-07-04 |
Company Name | ||
---|---|---|
FHOSS TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
112 CLERKENWELL ROAD LONDON | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2018-08-12 23:34:21 |
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 |
---|---|---|
KELLY FORD |
||
ANDREW KIMITRI |
||
YVONNE KIMITRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MICHAEL CORSER MARTINEAU |
Director | ||
GUY CLIFTON WATSON |
Director | ||
JUDITH ANNE MILNE |
Director | ||
PAUL DAVID WAITE |
Company Secretary | ||
PAUL DAVID WAITE |
Director | ||
ANDREW KIMITRI |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009332 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM GROSVENOR HOUSE 16-18 SOUTH PARADE WESTON-SUPER-MARE SOMERSET BS23 1JN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTINEAU | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 151.7 | |
AR01 | 25/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067059700003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIMITRI / 03/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067059700002 | |
AP03 | SECRETARY APPOINTED MS KELLY FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MILNE | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WAITE | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 115.9 | |
AR01 | 25/09/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL DAVID WAITE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR GUY CLIFTON WATSON | |
AP01 | DIRECTOR APPOINTED MRS JUDITH ANNE MILNE | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 106.70 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 106.7 | |
AR01 | 25/09/13 FULL LIST | |
SH02 | SUB-DIVISION 26/09/12 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID WAITE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR ENGLAND | |
RP04 | SECOND FILING WITH MUD 25/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF | |
AP01 | DIRECTOR APPOINTED YVONNE KIMITRI | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW KIMITRI | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIMITRI | |
AR01 | 24/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL CORSER MARTINEAU | |
AR01 | 24/09/09 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PERSONAL SECURITY PROTECTION LIMITED CERTIFICATE ISSUED ON 14/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 26-28 KNIGHTSTONE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 2AW | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM BROADLEA HOUSE 20 BREAN DOWN AVENUE WESTON-SUPER-MARE BS23 4JH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-29 |
Resolutions for Winding-up | 2016-11-29 |
Meetings of Creditors | 2016-11-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STERLING TRADE FINANCE LTD | ||
Outstanding | FACTOR 21 PLC | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
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
|
|
|
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
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
FHOSS TECHNOLOGY LIMITED owns 1 domain names.
fhoss.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62113210 | Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted) | |||
62105000 | Women'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) | |||
63025390 | Table linen of man-made fibres (excl. nonwovens, knitted or crocheted) | |||
85441190 | Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled) | |||
39199000 | Self-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) | |||
52113900 | Woven 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) | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
62034990 | Men'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) | |||
62079100 | Men's or boys' singlets and other vests, bathrobes, dressing gowns and similar articles of cotton (excl. knitted or crocheted, underpants, nightshirts and pyjamas) | |||
62113210 | Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted) | |||
61034300 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants) | |||
61103099 | Women'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) | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85318020 | Electric 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FHOSS TECHNOLOGY LIMITED | Event Date | 2016-11-23 |
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 Type | Resolutions for Winding-up | |
Defending party | FHOSS TECHNOLOGY LIMITED | Event Date | 2016-11-23 |
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 Type | Meetings of Creditors | |
Defending party | FHOSS TECHNOLOGY LIMITED | Event Date | 2016-11-03 |
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. | |||
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. |