FISHER-KARPARK HOLDINGS LIMITED

FISHER-KARPARK HOLDINGS LIMITED

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

    Company NameFISHER-KARPARK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00646714
    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 FISHER-KARPARK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FISHER-KARPARK HOLDINGS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FISHER-KARPARK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FISHER-KARPARK HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FISHER-KARPARK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on Jun 08, 2015

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 22, 2015

    LRESSP

    Director's details changed for Mr Simon Antony Peckham on Dec 02, 2013

    2 pagesCH01

    Director's details changed for Mr Simon Antony Peckham on Dec 02, 2013

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Dec 02, 2013

    2 pagesCH01

    Director's details changed for Mr Geoffrey Peter Martin on Dec 02, 2013

    2 pagesCH01

    Annual return made up to Sep 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Jan 17, 2014

    • Capital: GBP 100
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from * Precision House Arden Road Alcester Warwickshire B49 6HN* on Dec 02, 2013

    1 pagesAD01

    Appointment of Adam David Christopher Westley as a secretary

    1 pagesAP03

    Termination of appointment of Garry Barnes as a secretary

    1 pagesTM02

    Annual return made up to Sep 08, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Sep 08, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Sep 08, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of FISHER-KARPARK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTLEY, Adam David Christopher
    B3 1UP Birmingham
    79 Caroline Street
    Secretary
    B3 1UP Birmingham
    79 Caroline Street
    182816320001
    BARNES, Garry Elliot, Mr.
    B3 1UP Birmingham
    79 Caroline Street
    Director
    B3 1UP Birmingham
    79 Caroline Street
    EnglandBritishAccountant261469100001
    MARTIN, Geoffrey Peter
    B3 1UP Birmingham
    79 Caroline Street
    Director
    B3 1UP Birmingham
    79 Caroline Street
    United KingdomBritishAccountant70138900002
    PECKHAM, Simon Antony
    B3 1UP Birmingham
    79 Caroline Street
    Director
    B3 1UP Birmingham
    79 Caroline Street
    United KingdomBritishCompany Director105740640001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    BritishAccountant261469100001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishCompany Director10167540002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishCompany Director10167540002
    BEESTON, Robert Geoffrey
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    Director
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director89006940001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritishFinance Director143968860002
    BOWERS, Eric John
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    Director
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    BritishFinance Director57549940001
    HEIDEN, Paul
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    Director
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    BritishCompany Director46366470004
    JONES, Steven David
    Moston Mill
    Mill Lane Moston
    CW11 3PT Sandbach
    Cheshire
    Director
    Moston Mill
    Mill Lane Moston
    CW11 3PT Sandbach
    Cheshire
    BritishDirector79394120001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    BritishChartered Accountant22243580004
    PRIDEAUX, Christopher Clive
    21a Primrose Lane
    Kirkburton
    HD8 0QY Huddersfield
    West Yorkshire
    Director
    21a Primrose Lane
    Kirkburton
    HD8 0QY Huddersfield
    West Yorkshire
    EnglandBritishDirector64753680001

    Does FISHER-KARPARK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of relase and substition
    Created On Aug 25, 1982
    Delivered On Aug 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage debenture dated 22 sep 1977.
    Short particulars
    F/H property known as brearly works, luddendenfoot nr. Halifax, west yorkshire. Tn: wyk 229632 (for full details see doc no M83).
    Persons Entitled
    • Fki (UK Fiannce) PLC
    Transactions
    • Aug 27, 1982Registration of a charge
    • Aug 24, 1994Statement of satisfaction of a charge in full or part (403a)

    Does FISHER-KARPARK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2015Commencement of winding up
    Mar 31, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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