FERNTURN 11 LIMITED

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

    Company NameFERNTURN 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01843453
    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 FERNTURN 11 LIMITED?

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

    Where is FERNTURN 11 LIMITED located?

    Registered Office Address
    c/o TLT LLP
    One
    Redcliff Street
    BS1 6TP Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FERNTURN 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENT ELECTRICAL DISTRIBUTORS LIMITEDAug 24, 1984Aug 24, 1984

    What are the latest accounts for FERNTURN 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for FERNTURN 11 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FERNTURN 11 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

    Annual return made up to Jul 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2013

    Statement of capital on Aug 17, 2013

    • Capital: GBP 24,650
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Jul 21, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 28, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian John Webb on May 08, 2012

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from * Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL* on May 24, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed kent electrical distributors LIMITED\certificate issued on 09/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2012

    Change company name resolution on Feb 24, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Termination of appointment of David Purdon as a director

    1 pagesTM01

    Appointment of Mrs Ruth Ovens as a director

    2 pagesAP01

    Annual return made up to May 28, 2010 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Total exemption small company accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of FERNTURN 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVENS, Ruth Pryor
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Director
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    United KingdomBritish156352030001
    WEBB, Ian John
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Director
    c/o Tlt Llp
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    EnglandBritish134286210001
    CROFT, Lynda
    36 Gibbs Leaze
    Hilperton
    BA14 7QN Trowbridge
    Wiltshire
    Secretary
    36 Gibbs Leaze
    Hilperton
    BA14 7QN Trowbridge
    Wiltshire
    British48799930002
    FLETCHER, Pamela Anne
    Madam Taylors Cottages
    Otham Street Otham
    ME15 8RP Maidstone
    Kent
    Secretary
    Madam Taylors Cottages
    Otham Street Otham
    ME15 8RP Maidstone
    Kent
    British42023720001
    HULME, Rosalind
    15 Catherine Close
    Chafford Hundred
    RM16 6QH Thurrock
    Essex
    Secretary
    15 Catherine Close
    Chafford Hundred
    RM16 6QH Thurrock
    Essex
    British11556240003
    PURDON, David John
    12 The Chestertons
    Bathampton
    BA2 6UJ Bath
    Avon
    Secretary
    12 The Chestertons
    Bathampton
    BA2 6UJ Bath
    Avon
    British1449120001
    WHEATCROFT, Paul
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    Secretary
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    British76649570001
    BEST, Brian Michael
    Kintons Harlequin Place
    Harlequin Lane
    TN6 1HZ Crowborough
    East Sussex
    Director
    Kintons Harlequin Place
    Harlequin Lane
    TN6 1HZ Crowborough
    East Sussex
    British46254040002
    CROFT, Lynda
    36 Gibbs Leaze
    Hilperton
    BA14 7QN Trowbridge
    Wiltshire
    Director
    36 Gibbs Leaze
    Hilperton
    BA14 7QN Trowbridge
    Wiltshire
    United KingdomBritish48799930002
    FLETCHER, Brian Robert
    Madam Taylors Cottages
    Otham Street Otham
    ME15 8RP Maidstone
    Kent
    Director
    Madam Taylors Cottages
    Otham Street Otham
    ME15 8RP Maidstone
    Kent
    British11556250001
    FLETCHER, Pamela Anne
    Madam Taylors Cottages
    Otham Street Otham
    ME15 8RP Maidstone
    Kent
    Director
    Madam Taylors Cottages
    Otham Street Otham
    ME15 8RP Maidstone
    Kent
    British42023720001
    GIBBS, Peter Terence
    70 Knaves Acre
    Headcorn
    TN27 9JJ Ashford
    Kent
    Director
    70 Knaves Acre
    Headcorn
    TN27 9JJ Ashford
    Kent
    British11556260002
    KINGSBURY, Mark David
    33 Bowden Hill
    Lacock
    SN15 2PP Chippenham
    Wiltshire
    Director
    33 Bowden Hill
    Lacock
    SN15 2PP Chippenham
    Wiltshire
    British23381640003
    PURDON, David John
    Beechfield
    Bathampton Lane, Bathampton
    BA2 6SJ Bath
    Avon
    Director
    Beechfield
    Bathampton Lane, Bathampton
    BA2 6SJ Bath
    Avon
    EnglandBritish1449120002
    WHEATCROFT, Paul
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    Director
    10 Kings Avenue
    SN14 0UJ Chippenham
    Wiltshire
    British76649570001

    Does FERNTURN 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 03, 2001
    Delivered On Oct 05, 2001
    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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 14, 1992
    Delivered On Sep 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital (please see doc for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 17, 1992Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 16, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Sep 03, 2004Statement 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