In Administration
Administrative Receiver
Administrative Receiver
Company Information for FORTIUS TRADING LIMITED
C/O RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
07644775
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
FORTIUS TRADING LIMITED | |
Legal Registered Office | |
C/O RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in HP20 | |
Company Number | 07644775 | |
---|---|---|
Company ID Number | 07644775 | |
Date formed | 2011-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-05 22:57:26 |
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 | ||
---|---|---|---|---|
FORTIUS TRADING, INC. | 2475 BRICKELL AVENUE MIAMI FL 33129 | Inactive | Company formed on the 2004-07-16 | |
FORTIUS TRADING PRIVATE LIMITED | 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ | Active | Company formed on the 2021-09-17 | |
FORTIUS TRADING HK LIMITED | Unknown | Company formed on the 2023-10-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOSEPH MCDERMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RADOMIR VIRA |
Director | ||
JOSEPH COOKSEY DAVIS |
Director | ||
ERIK BASISTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRE LOVED LIMITED | Director | 2016-05-05 | CURRENT | 2010-05-26 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM Fortius Trading Ltd Wotton Road Brill Aylesbury HP18 9UB England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM 38 Douglas Road Aylesbury Buckinghamshire HP20 1HW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADOMIR VIRA | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076447750002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076447750001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RADOMIR VIRA | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH MCDERMOTT | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 10/11/16 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOKSEY DAVIS | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH COOKSEY DAVIS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH COOKSEY DAVIS | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/14 FROM 5 Pyms Stables Newport Pagnell Buckinghamshire MK16 0FG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK BASISTA | |
AP01 | DIRECTOR APPOINTED MR RADOMIR VIRA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM EATON COMPLEX GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DJ ENGLAND | |
AR01 | 24/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O ERIK BASISTA 5 PYMS STABLES NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0FG UNITED KINGDOM | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-12-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-06-01 | £ 42,755 |
---|
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 FORTIUS TRADING LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 35,355 |
Current Assets | 2012-06-01 | £ 68,014 |
Debtors | 2012-06-01 | £ 32,659 |
Fixed Assets | 2012-06-01 | £ 5,414 |
Secured Debts | 2012-06-01 | £ 42,755 |
Shareholder Funds | 2012-06-01 | £ 30,673 |
Tangible Fixed Assets | 2012-06-01 | £ 5,414 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as FORTIUS TRADING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FORTIUS TRADING LIMITED | Event Date | 2018-12-03 |
In the High Court of Justice Business and Property Courts, Insolvency and Companies List (ChD) Court Number: CR-2018-009777 FORTIUS TRADING LIMITED (Company Number 07644775 ) Nature of Business: Whole… | |||
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. |