FORTRESS HOLDINGS PLC

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

    Company NameFORTRESS HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00414086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORTRESS HOLDINGS PLC?

    • (3162) /

    Where is FORTRESS HOLDINGS PLC located?

    Registered Office Address
    First Floor
    Abbots House, Abbey Street
    RG1 3BD Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTRESS HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    ARLEN PLCOct 30, 1985Oct 30, 1985
    ARLEN ELECTRICAL PLCDec 31, 1979Dec 31, 1979
    ENALON PLASTICS LIMITEDJul 01, 1946Jul 01, 1946

    What are the latest accounts for FORTRESS HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for FORTRESS HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 27, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Nov 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 29, 2008

    5 pages4.68

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments to Nov 29, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    11 pages363s

    legacy

    1 pages288c

    Group of companies' accounts made up to Dec 31, 2003

    33 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pages169

    legacy

    11 pages363s

    legacy

    pages363(353)

    Who are the officers of FORTRESS HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Michael David
    Mishka Redford Avenue
    RH12 2HP Horsham
    West Sussex
    Secretary
    Mishka Redford Avenue
    RH12 2HP Horsham
    West Sussex
    British17093040003
    ARNOLD, Michael David
    Mishka Redford Avenue
    RH12 2HP Horsham
    West Sussex
    Director
    Mishka Redford Avenue
    RH12 2HP Horsham
    West Sussex
    EnglandBritishAccountant17093040003
    BERRY, Nicholas William
    18 Cowley Street
    SW1P 3LZ London
    Director
    18 Cowley Street
    SW1P 3LZ London
    United KingdomBritishDirector2059790002
    DOYLE, Simon Dudley
    27 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Director
    27 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    United KingdomBritishSolicitor65457760001
    NORMAN, Bryan Montagu
    Moor Place
    SG10 6AA Much Hadham
    Hertfordshire
    Director
    Moor Place
    SG10 6AA Much Hadham
    Hertfordshire
    United KingdomBritishCompany Director7878850001
    WALLS, William Anthony
    10 Mill Lane
    Parbold
    WN8 7NW Wigan
    Lancashire
    Director
    10 Mill Lane
    Parbold
    WN8 7NW Wigan
    Lancashire
    BritishCompany Director15030670002
    OXLADE, Richard Graham
    15 Harriotts Lane
    KT21 2QG Ashtead
    Surrey
    Secretary
    15 Harriotts Lane
    KT21 2QG Ashtead
    Surrey
    British35492570001
    CHELVARAJ, Arun Pillai
    11 Willow Walk
    Englefield Green
    TW20 0DQ Egham
    Surrey
    Director
    11 Willow Walk
    Englefield Green
    TW20 0DQ Egham
    Surrey
    BritishDirector17433420001
    COHEN, Paul Ian
    19 Chalfont Drive
    BN3 6QR Hove
    East Sussex
    Director
    19 Chalfont Drive
    BN3 6QR Hove
    East Sussex
    BritishDirector128480001
    FORSYTH, Thomas
    Kintail
    TW17 9LA Shepperton
    Director
    Kintail
    TW17 9LA Shepperton
    BritishDirector806350001
    FRASER, Campbell, Sir
    Silver Birches 4 Silver Lane
    CR8 3HG Purley
    Surrey
    Director
    Silver Birches 4 Silver Lane
    CR8 3HG Purley
    Surrey
    BritishDirector39210080001
    HOWARD OF RISING, The Lord
    The Hall
    Castle Rising
    PE31 6AF Kings Lynn
    Norfolk
    Director
    The Hall
    Castle Rising
    PE31 6AF Kings Lynn
    Norfolk
    United KingdomBritishLandowner7878840001

    Does FORTRESS HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guatantee & debenture
    Created On May 22, 1991
    Delivered On Jun 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Please see doc. For 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 1991Registration of a charge
    • Dec 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 29, 1986
    Delivered On Oct 03, 1986
    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 on undertaking and all property and assets present and future including book debts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 03, 1986Registration of a charge
    Legal charge
    Created On Dec 18, 1981
    Delivered On Jan 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land on the north east side of vale rise, tonbridge, kent.title no. K437234.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1982Registration of a charge
    Mortgage debenture
    Created On Mar 20, 1979
    Delivered On Apr 05, 1979
    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 charge on undertaking and all property and assets present and future including goodwill, book debts and uncalled capital.
    Persons Entitled
    • Coutts & Company.
    Transactions
    • Apr 05, 1979Registration of a charge
    Legal mortgage
    Created On Jun 10, 1969
    Delivered On Jun 25, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h premises at and to the east of drayton rd, tonbridge kent. Title no. K 321395. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Martins Bank LTD.
    Transactions
    • Jun 25, 1969Registration of a charge
    Legal
    Created On Feb 28, 1968
    Delivered On Mar 19, 1968
    Satisfied
    Amount secured
    Legal charge for all monies due, etc.
    Short particulars
    9,10,11,12,13, drayton rd, & 20,21,22, drayton rd., Torbridge, kent. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Mar 19, 1968Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 06, 1966
    Delivered On Oct 14, 1966
    Satisfied
    Amount secured
    All moneys etc
    Short particulars
    West side of drayton rd. Tonbridge kent together with fixed and moveable plant machinery fixtures implements and utensils present and future.
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Oct 14, 1966Registration of a charge

    Does FORTRESS HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2012Dissolved on
    Nov 30, 2004Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Ian Vickers
    Vantis Business Recovery
    4th Floor Southfield House 11
    BN11 1RY Liverpool Gardens
    Worthing
    practitioner
    Vantis Business Recovery
    4th Floor Southfield House 11
    BN11 1RY Liverpool Gardens
    Worthing

    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