FITCH LOVELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFITCH LOVELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00168692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FITCH LOVELL LIMITED?

    • (7415) /

    Where is FITCH LOVELL LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FITCH LOVELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for FITCH LOVELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c/ cap redemption reserve and merger reserve to nil 21/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Annual return made up to Sep 21, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages353

    Accounts made up to Mar 31, 2008

    4 pagesAA

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of FITCH LOVELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155913610001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    Secretary
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    British109675640001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    MCGHEE, Alastair Orr
    Fairmount
    Top Park
    SL9 7PW Gerrards Cross
    Bucks
    Secretary
    Fairmount
    Top Park
    SL9 7PW Gerrards Cross
    Bucks
    British8618450001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    British801170002
    CAINE, Michael Harris, Sir
    4 Maunsel Street
    SW1P 2QL London
    Director
    4 Maunsel Street
    SW1P 2QL London
    British39003420001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritish12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    FLEAR, Frank Alan
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    Director
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    British2785880001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    British88254510001
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Director
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    United KingdomBritish783050001
    HANKINS, Frederick Geoffrey
    51 Elms Avenue
    Parkstone
    BH14 8EE Poole
    Dorset
    Director
    51 Elms Avenue
    Parkstone
    BH14 8EE Poole
    Dorset
    British11063080001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Director
    25 Bennett Drive
    CV34 6QJ Warwick
    British47142130001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Director
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    EnglandBritish294886590001
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    ROSE, Stuart Alan Ransom
    4 St Johns House
    30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House
    30 Smith Square
    SW1P 3HF London
    British73189720001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    SKIPPER, Barry John
    Campbell Cottage
    Beech Road
    NR12 8TW Wroxham
    Norfolk
    Director
    Campbell Cottage
    Beech Road
    NR12 8TW Wroxham
    Norfolk
    EnglandBritish11167470002
    STEPHENSON, Neil Ian Mackenzie
    37 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    Director
    37 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    British17397080001
    TAYLOR, Jonathan Francis
    Lion Gate House
    Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Director
    Lion Gate House
    Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    British6271390001
    TURNER, David John
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    Director
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    British35572190001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001

    Does FITCH LOVELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a debenture
    Created On Feb 25, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies (or any of them) to the security trustee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0