FERNTURN 12 LIMITED
Overview
Company Name | FERNTURN 12 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00311218 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FERNTURN 12 LIMITED?
Company Name | From | Until |
---|---|---|
RICH & PATTISON LIMITED | Sep 13, 1985 | Sep 13, 1985 |
RICH & PATTISON (BIRMINGHAM) LIMITED | Mar 05, 1936 | Mar 05, 1936 |
What are the latest accounts for FERNTURN 12 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for FERNTURN 12 LIMITED?
Annual Return |
|
---|
What are the latest filings for FERNTURN 12 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jul 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ian John Webb on May 08, 2012 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from * Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL* on May 24, 2012 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed rich & pattison LIMITED\certificate issued on 09/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of David Purdon as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Ruth Ovens as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of FERNTURN 12 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBB, Ian John | Secretary | Chiphouse Road BS15 4TR Bristol 31 South Glos | British | Accountant | 134286210001 | |||||
OVENS, Ruth Pryor | Director | c/o Tlt Llp Redcliff Street BS1 6TP Bristol One United Kingdom | United Kingdom | British | Hr Director | 156352030001 | ||||
WEBB, Ian John | Director | c/o Tlt Llp Redcliff Street BS1 6TP Bristol One United Kingdom | England | British | Accountant | 134286210001 | ||||
AUSTIN, Richard Alexander Barnard | Secretary | 21 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | 12220580001 | ||||||
CROFT, Lynda | Secretary | 36 Gibbs Leaze Hilperton BA14 7QN Trowbridge Wiltshire | British | Secretary | 48799930002 | |||||
PURDON, David John | Secretary | 12 The Chestertons Bathampton BA2 6UJ Bath Avon | British | Director | 1449120001 | |||||
PURDON, David John | Secretary | 12 The Chestertons Bathampton BA2 6UJ Bath Avon | British | Finance Director | 1449120001 | |||||
RICH, Harry Paul | Secretary | 11 Christchurch Avenue NW6 7QP London | British | 21650910001 | ||||||
WHEATCROFT, Paul | Secretary | 10 Kings Avenue SN14 0UJ Chippenham Wiltshire | British | Finance Director | 76649570001 | |||||
AUSTIN, Richard Alexander Barnard | Director | 21 Catherine Drive B73 6AX Sutton Coldfield West Midlands | England | British | Company Director | 12220580001 | ||||
CLEWS, Raymond James | Director | 27 Sheinton Street TF13 6HY Much Wenlock Shropshire | British | Company Director | 35968760001 | |||||
COLEMAN, Doreen Sylvia | Director | 20 Petersham Place B15 3RY Birmingham West Midlands | British | Company Director | 12220600001 | |||||
HARES, Maurice John | Director | Little Manor Berry Lane Chorleywood WD3 5EY Rickmansworth Hertfordshire | British | Director | 4593160001 | |||||
KINGSBURY, David | Director | Quatre Vents 8 Val Reuters Alderney Channel Islands | British | Director | 44220400001 | |||||
PURDON, David John | Director | Beechfield Bathampton Lane, Bathampton BA2 6SJ Bath Avon | England | British | Managing Director | 1449120002 | ||||
REYNOLDS, Carl Peter | Director | 21 Arden Road Hollywood B47 5DJ Birmingham West Midlands | British | Company Director | 12220610001 | |||||
RICH, Harry Paul | Director | 11 Christchurch Avenue NW6 7QP London | British | Company Director | 21650910001 | |||||
WARD, Colin Neal | Director | 14 Hallot Close B23 5YW Birmingham | British | Company Director | 35968750001 | |||||
WHEATCROFT, Paul | Director | 10 Kings Avenue SN14 0UJ Chippenham Wiltshire | British | Finance Director | 76649570001 | |||||
WOOLFMAN, Graham Jeffrey | Director | 12 Crooked Usage Finchley N3 3HB London | United Kingdom | British | Company Director | 66067170001 |
Does FERNTURN 12 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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