FITZGEORGE 2 LIMITED
Overview
| Company Name | FITZGEORGE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01156105 |
| 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 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 Address | No |
What were the previous names of FITZGEORGE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUMBERCLYDE JUNE LEASING LIMITED | Nov 21, 1988 | Nov 21, 1988 |
| HUMBERCLYDE INDUSTRIAL LEASING (NO. 3) LIMITED | Oct 22, 1987 | Oct 22, 1987 |
| ANZ INDUSTRIAL LEASING (NO. 3) LIMITED | Sep 26, 1986 | Sep 26, 1986 |
| BRANDTS CITY LEASING LIMITED | Jan 09, 1974 | Jan 09, 1974 |
What are the latest accounts for FITZGEORGE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FITZGEORGE 2 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 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Portavo Management Limited as a director on Jan 14, 2016 | 2 pages | AP02 | ||||||||||
Appointment of Mr Frederick Derek Tughan as a director on Dec 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Louise Robinson as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Ernest Woods as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Louise Robinson as a secretary on Dec 09, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Frederick Tughan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FITZGEORGE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TUGHAN, Frederick David | Director | Church Road Cookham SL6 9PG Maidenhead All Seasons House Berkshire England | Northern Ireland | British | 203412740001 | |||||||||
| PORTAVO MANAGEMENT LIMITED | Director | Hill Street BT1 2LB Belfast 38 Northern Ireland |
| 204342110001 | ||||||||||
| ANGELL, Peter George | Secretary | 29 Bowfield Hook RG27 9SA Basingstoke Hampshire | British | 781800001 | ||||||||||
| DRAKE, John Alwyn | Secretary | 10 Cavendish Grove SO23 7HQ Winchester Hampshire | British | 53228410001 | ||||||||||
| JAMES, Nicholas David | Secretary | 74 St Cross Road SO23 9PS Winchester Hampshire | British | 36166630001 | ||||||||||
| JAMES, Nicholas David | Secretary | 74 St Cross Road SO23 9PS Winchester Hampshire | British | 36166630001 | ||||||||||
| LAYCOCK, Rufus | Secretary | Burghley Avenue KT3 4SW New Malden 33 Surrey | British | 7584610001 | ||||||||||
| ROBINSON, Jill Louise | Secretary | 81 Old Gansha Road BT19 7HA Bangor Down N Ireland | British | 114372460001 | ||||||||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||||||
| DEDMAN, John Arnold | Director | Heather Court Broomhall Road GU21 4AP Woking Surrey | British | 102358040001 | ||||||||||
| DIX, Michael John | Director | 26 Kew Green Kew TW9 3BH London | British | 188830010 | ||||||||||
| DURAY, Louis-Michel Henri | Director | 3 Henlow Place TW10 7DS Richmond Surrey | French | 48741720001 | ||||||||||
| FOSSE, Finn Erik | Director | 5 Orchard Lane SW20 0SE London | Norwegian | 118721520001 | ||||||||||
| GORDON, Colin Malcolm | Director | 31-35 Avenue Thierry FOREIGN 92410 Ville Davray France | British | 1671520001 | ||||||||||
| HELLIWELL, Richard Henry William | Director | Sanders Bowling Alley Crondall GU10 5RJ Farnham Surrey | British | 188900004 | ||||||||||
| HOLDEN, Brian John | Director | East Lodge Newbury Hill Penton Mewsey SP11 0RW Andover Hampshire | British | 895520003 | ||||||||||
| JAMES, Nicholas David | Director | 74 St Cross Road SO23 9PS Winchester Hampshire | United Kingdom | British | 36166630001 | |||||||||
| LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | 7584610001 | |||||||||
| RANDALL, Colin | Director | 3 Raglan Court CR2 6NT South Croydon Surrey | British | 76844920001 | ||||||||||
| ROBINSON, Jill Louise | Director | 81 Old Gansha Road BT19 7HA Bangor Down N Ireland | Northern Ireland | British | 114372460001 | |||||||||
| TARNAUD, Rodolphe Denis Rene | Director | 3 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | French | 31209030004 | ||||||||||
| TOURICK, Colin Peter | Director | 47 Park Crescent WD6 3PT Elstree Hertfordshire | England | British | 97641460001 | |||||||||
| TUGHAN, Frederick David | Director | Portavo House 176 Warren Road BT21 0PJ Donaghadee Co Down | Northern Ireland | British | 203412740001 | |||||||||
| VEILLET LAVALLEE, Thierry Bernard | Director | 15 Rue De Tocqueville 75017 Paris France | French | 66501930001 | ||||||||||
| WOODS, Ronald Ernest | Director | 8 Plymouth Drive B45 8JB Barnt Green The Courtlands Worcestershire | United Kingdom | British | 149388120001 | |||||||||
| WOODS, Ronald Ernest | Director | All Seasons House Sterlings Field SL6 9PG Cookham Dean Berks | United Kingdom | British | 149388120001 |
Who are the persons with significant control of FITZGEORGE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Milkoda Limited | Apr 06, 2016 | Church Road Cookham SL6 9PG Maidenhead All Seasons House Berkshire England | No | ||||
| |||||||
Natures of Control
| |||||||
Does FITZGEORGE 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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