FITZGEORGE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFITZGEORGE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01156105
    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 FITZGEORGE 2 LIMITED?

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

    Where is FITZGEORGE 2 LIMITED located?

    Registered Office Address
    All Seasons House Church Road
    Cookham
    SL6 9PG Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FITZGEORGE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUMBERCLYDE JUNE LEASING LIMITEDNov 21, 1988Nov 21, 1988
    HUMBERCLYDE INDUSTRIAL LEASING (NO. 3) LIMITEDOct 22, 1987Oct 22, 1987
    ANZ INDUSTRIAL LEASING (NO. 3) LIMITEDSep 26, 1986Sep 26, 1986
    BRANDTS CITY LEASING LIMITEDJan 09, 1974Jan 09, 1974

    What are the latest accounts for FITZGEORGE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FITZGEORGE 2 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

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 396,519
    SH01

    Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons House Church Road Cookham Maidenhead Berkshire SL6 9PG on Apr 27, 2016

    1 pagesAD01

    Appointment of Portavo Management Limited as a director on Jan 14, 2016

    2 pagesAP02

    Appointment of Mr Frederick Derek Tughan as a director on Dec 09, 2015

    2 pagesAP01

    Termination of appointment of Jill Louise Robinson as a director on Dec 09, 2015

    1 pagesTM01

    Termination of appointment of Ronald Ernest Woods as a director on Dec 09, 2015

    1 pagesTM01

    Termination of appointment of Jill Louise Robinson as a secretary on Dec 09, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2015

    Statement of capital on May 25, 2015

    • Capital: GBP 396,519
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 396,519
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Frederick Tughan as a director

    1 pagesTM01

    Who are the officers of FITZGEORGE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUGHAN, Frederick David
    Church Road
    Cookham
    SL6 9PG Maidenhead
    All Seasons House
    Berkshire
    England
    Director
    Church Road
    Cookham
    SL6 9PG Maidenhead
    All Seasons House
    Berkshire
    England
    Northern IrelandBritish203412740001
    PORTAVO MANAGEMENT LIMITED
    Hill Street
    BT1 2LB Belfast
    38
    Northern Ireland
    Director
    Hill Street
    BT1 2LB Belfast
    38
    Northern Ireland
    Identification TypeEuropean Economic Area
    Registration NumberNI635342
    204342110001
    ANGELL, Peter George
    29 Bowfield
    Hook
    RG27 9SA Basingstoke
    Hampshire
    Secretary
    29 Bowfield
    Hook
    RG27 9SA Basingstoke
    Hampshire
    British781800001
    DRAKE, John Alwyn
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    Secretary
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    British53228410001
    JAMES, Nicholas David
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British36166630001
    JAMES, Nicholas David
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British36166630001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    ROBINSON, Jill Louise
    81 Old Gansha Road
    BT19 7HA Bangor
    Down
    N Ireland
    Secretary
    81 Old Gansha Road
    BT19 7HA Bangor
    Down
    N Ireland
    British114372460001
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    DEDMAN, John Arnold
    Heather Court
    Broomhall Road
    GU21 4AP Woking
    Surrey
    Director
    Heather Court
    Broomhall Road
    GU21 4AP Woking
    Surrey
    British102358040001
    DIX, Michael John
    26 Kew Green
    Kew
    TW9 3BH London
    Director
    26 Kew Green
    Kew
    TW9 3BH London
    British188830010
    DURAY, Louis-Michel Henri
    3 Henlow Place
    TW10 7DS Richmond
    Surrey
    Director
    3 Henlow Place
    TW10 7DS Richmond
    Surrey
    French48741720001
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    Norwegian118721520001
    GORDON, Colin Malcolm
    31-35 Avenue Thierry
    FOREIGN 92410 Ville Davray
    France
    Director
    31-35 Avenue Thierry
    FOREIGN 92410 Ville Davray
    France
    British1671520001
    HELLIWELL, Richard Henry William
    Sanders Bowling Alley
    Crondall
    GU10 5RJ Farnham
    Surrey
    Director
    Sanders Bowling Alley
    Crondall
    GU10 5RJ Farnham
    Surrey
    British188900004
    HOLDEN, Brian John
    East Lodge Newbury Hill
    Penton Mewsey
    SP11 0RW Andover
    Hampshire
    Director
    East Lodge Newbury Hill
    Penton Mewsey
    SP11 0RW Andover
    Hampshire
    British895520003
    JAMES, Nicholas David
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritish36166630001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    RANDALL, Colin
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    Director
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    British76844920001
    ROBINSON, Jill Louise
    81 Old Gansha Road
    BT19 7HA Bangor
    Down
    N Ireland
    Director
    81 Old Gansha Road
    BT19 7HA Bangor
    Down
    N Ireland
    Northern IrelandBritish114372460001
    TARNAUD, Rodolphe Denis Rene
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    French31209030004
    TOURICK, Colin Peter
    47 Park Crescent
    WD6 3PT Elstree
    Hertfordshire
    Director
    47 Park Crescent
    WD6 3PT Elstree
    Hertfordshire
    EnglandBritish97641460001
    TUGHAN, Frederick David
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Director
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Northern IrelandBritish203412740001
    VEILLET LAVALLEE, Thierry Bernard
    15 Rue De Tocqueville
    75017 Paris
    France
    Director
    15 Rue De Tocqueville
    75017 Paris
    France
    French66501930001
    WOODS, Ronald Ernest
    8 Plymouth Drive
    B45 8JB Barnt Green
    The Courtlands
    Worcestershire
    Director
    8 Plymouth Drive
    B45 8JB Barnt Green
    The Courtlands
    Worcestershire
    United KingdomBritish149388120001
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritish149388120001

    Who are the persons with significant control of FITZGEORGE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Milkoda Limited
    Church Road
    Cookham
    SL6 9PG Maidenhead
    All Seasons House
    Berkshire
    England
    Apr 06, 2016
    Church Road
    Cookham
    SL6 9PG Maidenhead
    All Seasons House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FITZGEORGE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over the charged account
    Created On Mar 17, 2000
    Delivered On Apr 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or fitzgeorge 1 limited to the chargee on any account whatsoever
    Short particulars
    A first fixed charge over the charged funds. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Ventral PLC
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Dec 21, 1999
    Delivered On Dec 24, 1999
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities due or to become due from the company to the chargee pursuant to the loan agreement of even date and the assignment
    Short particulars
    Any amount payable by any person having a liability or obligation to the borrowers in relation to the lessee rentals during the fixed or minimum period of the leasing agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Nov 02, 2006Statement 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