FERNTURN 12 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFERNTURN 12 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00311218
    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 FERNTURN 12 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FERNTURN 12 LIMITED located?

    Registered Office Address
    c/o TLT LLP
    One
    Redcliff Street
    BS1 6TP Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FERNTURN 12 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICH & PATTISON LIMITEDSep 13, 1985Sep 13, 1985
    RICH & PATTISON (BIRMINGHAM) LIMITEDMar 05, 1936Mar 05, 1936

    What are the latest accounts for FERNTURN 12 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for FERNTURN 12 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FERNTURN 12 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

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Jul 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2013

    Statement of capital on Aug 17, 2013

    • Capital: GBP 6,700
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 21, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian John Webb on May 08, 2012

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from * Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL* on May 24, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed rich & pattison LIMITED\certificate issued on 09/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2012

    Change company name resolution on Feb 24, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of David Purdon as a director

    1 pagesTM01

    Appointment of Mrs Ruth Ovens as a director

    2 pagesAP01

    Annual return made up to Jun 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts for a dormant company made up to Mar 31, 2008

    5 pagesAA

    Who are the officers of FERNTURN 12 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Ian John
    Chiphouse Road
    BS15 4TR Bristol
    31
    South Glos
    Secretary
    Chiphouse Road
    BS15 4TR Bristol
    31
    South Glos
    BritishAccountant134286210001
    OVENS, Ruth Pryor
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Director
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    United KingdomBritishHr Director156352030001
    WEBB, Ian John
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Director
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    EnglandBritishAccountant134286210001
    AUSTIN, Richard Alexander Barnard
    21 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Secretary
    21 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    British12220580001
    CROFT, Lynda
    36 Gibbs Leaze
    Hilperton
    BA14 7QN Trowbridge
    Wiltshire
    Secretary
    36 Gibbs Leaze
    Hilperton
    BA14 7QN Trowbridge
    Wiltshire
    BritishSecretary48799930002
    PURDON, David John
    12 The Chestertons
    Bathampton
    BA2 6UJ Bath
    Avon
    Secretary
    12 The Chestertons
    Bathampton
    BA2 6UJ Bath
    Avon
    BritishDirector1449120001
    PURDON, David John
    12 The Chestertons
    Bathampton
    BA2 6UJ Bath
    Avon
    Secretary
    12 The Chestertons
    Bathampton
    BA2 6UJ Bath
    Avon
    BritishFinance Director1449120001
    RICH, Harry Paul
    11 Christchurch Avenue
    NW6 7QP London
    Secretary
    11 Christchurch Avenue
    NW6 7QP London
    British21650910001
    WHEATCROFT, Paul
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    Secretary
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    BritishFinance Director76649570001
    AUSTIN, Richard Alexander Barnard
    21 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    21 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director12220580001
    CLEWS, Raymond James
    27 Sheinton Street
    TF13 6HY Much Wenlock
    Shropshire
    Director
    27 Sheinton Street
    TF13 6HY Much Wenlock
    Shropshire
    BritishCompany Director35968760001
    COLEMAN, Doreen Sylvia
    20 Petersham Place
    B15 3RY Birmingham
    West Midlands
    Director
    20 Petersham Place
    B15 3RY Birmingham
    West Midlands
    BritishCompany Director12220600001
    HARES, Maurice John
    Little Manor Berry Lane
    Chorleywood
    WD3 5EY Rickmansworth
    Hertfordshire
    Director
    Little Manor Berry Lane
    Chorleywood
    WD3 5EY Rickmansworth
    Hertfordshire
    BritishDirector4593160001
    KINGSBURY, David
    Quatre Vents
    8 Val Reuters
    Alderney
    Channel Islands
    Director
    Quatre Vents
    8 Val Reuters
    Alderney
    Channel Islands
    BritishDirector44220400001
    PURDON, David John
    Beechfield
    Bathampton Lane, Bathampton
    BA2 6SJ Bath
    Avon
    Director
    Beechfield
    Bathampton Lane, Bathampton
    BA2 6SJ Bath
    Avon
    EnglandBritishManaging Director1449120002
    REYNOLDS, Carl Peter
    21 Arden Road
    Hollywood
    B47 5DJ Birmingham
    West Midlands
    Director
    21 Arden Road
    Hollywood
    B47 5DJ Birmingham
    West Midlands
    BritishCompany Director12220610001
    RICH, Harry Paul
    11 Christchurch Avenue
    NW6 7QP London
    Director
    11 Christchurch Avenue
    NW6 7QP London
    BritishCompany Director21650910001
    WARD, Colin Neal
    14 Hallot Close
    B23 5YW Birmingham
    Director
    14 Hallot Close
    B23 5YW Birmingham
    BritishCompany Director35968750001
    WHEATCROFT, Paul
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    Director
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    BritishFinance Director76649570001
    WOOLFMAN, Graham Jeffrey
    12 Crooked Usage
    Finchley
    N3 3HB London
    Director
    12 Crooked Usage
    Finchley
    N3 3HB London
    United KingdomBritishCompany Director66067170001

    Does FERNTURN 12 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge.
    Created On Sep 05, 1994
    Delivered On Sep 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details,. 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.
    Persons Entitled
    • Midland Bank PLC,
    Transactions
    • Sep 06, 1994Registration of a charge (395)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 02, 1994
    Delivered On Sep 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Judith Ida Lewis
    Transactions
    • Sep 07, 1994Registration of a charge (395)
    • Nov 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Dec 15, 1993
    Delivered On Dec 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts invoice accounts notes bills acceptances and/or other forms of obligation (receivables ) the subject of a factoring agreement between the company and the security holder. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Dec 22, 1993Registration of a charge (395)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 21, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    £2,800
    Short particulars
    The deposit charged by the tenant.
    Persons Entitled
    • Timbron Limited
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Sep 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1992
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands hereditaments and premises being essex house,kent street, birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 29, 1992Registration of a charge (395)
    • Sep 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 07, 1991
    Delivered On Oct 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book debt uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1991Registration of a charge
    • Sep 23, 1994Statement of satisfaction of a charge in full or part (403a)

    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