FIT CO REALISATIONS LIMITED
Overview
| Company Name | FIT CO REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00532930 |
| 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 FIT CO REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FIT CO REALISATIONS LIMITED located?
| Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIT CO REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUBE FITTINGS LIMITED | Nov 17, 1986 | Nov 17, 1986 |
| CMT ENGINEERING LIMITED | Oct 24, 1986 | Oct 24, 1986 |
| C.M.T. TRANSPORT SERVICES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| F.& W.THORNTON LIMITED | May 06, 1954 | May 06, 1954 |
What are the latest accounts for FIT CO REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FIT CO REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed tube fittings LIMITED\certificate issued on 29/12/15 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of FIT CO REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | 108203800001 | ||||||
| CHEUNG, Wing Yee | Secretary | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| PEGLER, Ruth | Secretary | 12 Barker Road B74 2NY Sutton Coldfield West Midlands | British | 42051530002 | ||||||
| PRICE, Sharon Ann | Secretary | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Secretary | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | British | 84159580002 | ||||||
| STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150806150001 | |||||||
| WARD, Elizabeth Katherine | Secretary | Thistledown House Cheltenham Road WR11 6LF Evesham Worcestershire | British | 18385840002 | ||||||
| BACHE, Mark John Thomas | Director | 47 Chesterwood Road Kings Heath B13 0QG Birmingham West Midlands | British | 42051490001 | ||||||
| BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | 108203800001 | |||||
| CHEUNG, Wing Yee | Director | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||
| HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | 152453950001 | |||||
| MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 173302440001 | |||||
| PEGLER, Ruth | Director | 12 Barker Road B74 2NY Sutton Coldfield West Midlands | British | 42051530002 | ||||||
| PRICE, Sharon Ann | Director | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Director | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | United Kingdom | British | 84159580002 | |||||
| SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 195772990001 | |||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| STEELE, Colin Grant | Director | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | United Kingdom | British | 10618480001 | |||||
| STILWELL, Michael James | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | 142098630001 | |||||
| WARD, Elizabeth Katherine | Director | Thistledown House Cheltenham Road WR11 6LF Evesham Worcestershire | British | 18385840002 |
Does FIT CO REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jul 30, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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