FITZGEORGE JUNE (1) LIMITED
Overview
| Company Name | FITZGEORGE JUNE (1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02184502 |
| 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 JUNE (1) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FITZGEORGE JUNE (1) LIMITED located?
| Registered Office Address | All Seasons Church Road Cookham SL6 9PG Maidenhead Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FITZGEORGE JUNE (1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESDNER KLEINWORT WASSERSTEIN LEASING JUNE (1) LIMITED | Apr 30, 2001 | Apr 30, 2001 |
| KLEINWORT BENSON LEASING JUNE (1) LTD. | Dec 22, 1995 | Dec 22, 1995 |
| S.G. WARBURG & CO. (LEASING) (NUMBER 2) LTD. | May 10, 1988 | May 10, 1988 |
| PALLAS LEASING (NUMBER 42) LTD | Oct 28, 1987 | Oct 28, 1987 |
What are the latest accounts for FITZGEORGE JUNE (1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for FITZGEORGE JUNE (1) 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Nov 30, 2016 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jill Louise Robinson as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Louise Robinson as a secretary on Dec 15, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ron Woods as a secretary on Mar 09, 2016 | 2 pages | AP03 | ||||||||||
Registered office address changed from All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG England to All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG on Mar 09, 2016 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG on Mar 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of FITZGEORGE JUNE (1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODS, Ron | Secretary | Church Road Cookham SL6 9PG Maidenhead All Seasons Berkshire England | 205931680001 | |||||||
| WOODS, Ronald Ernest | Director | Church Road Cookham SL6 9PG Maidenhead All Seasons Berkshire England | United Kingdom | British | 149388120001 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| LAYCOCK, Rufus | Secretary | Burghley Avenue KT3 4SW New Malden 33 Surrey | British | 7584610001 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
| ROBINSON, Jill Louise | Secretary | 81 Old Gansha Road BT19 7HA Bangor Down N Ireland | British | 114372460001 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
| AIKEN, Neil Gordon | Director | The Birches 14 Stradbroke Drive IG7 5QX Chigwell Essex | United Kingdom | British | 43380390001 | |||||
| BARKER, Nicholas David | Director | Benhall Place Low Street, Benhall IP17 1JF Saxmundham Suffolk | United Kingdom | British | 41800250004 | |||||
| BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 35274610001 | |||||
| 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 | ||||||
| FOSSE, Finn Erik | Director | 5 Orchard Lane SW20 0SE London | Norwegian | 118721520001 | ||||||
| HARDWICK, Michael Robert | Director | The Laurels 9 Patmore Lane Burwood Park KT12 5DX Walton On Thames Surrey | British | 71971030001 | ||||||
| INNES, Michael Ernest Ashley | Director | Woodlands 4 Winchelsey Rise CR2 7BN South Croydon Surrey | British | 41782380001 | ||||||
| LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | 7584610001 | |||||
| LEATHES, Simon William De Mussenden | Director | 19 Lauriston Road Wimbledon SW19 4TJ London | British | 9808160001 | ||||||
| MYALL, Paul Geoffrey | Director | 10 Latimer Road Wimbledon SW19 1EP London | New Zealander/British | 41747120001 | ||||||
| O'HAIRE, Cormac Patrick Thomas | Director | 1 Windermere Road Ealing W5 4TJ London | Irish | 56976610001 | ||||||
| RANDALL, Colin | Director | 3 Raglan Court CR2 6NT South Croydon Surrey | British | 76844920001 | ||||||
| RANDALL, Colin | Director | 3 Raglan Court CR2 6NT South Croydon Surrey | British | 76844920001 | ||||||
| READ, Philip David | Director | 35 Elwill Way BR3 3AB Beckenham Kent | United Kingdom | British | 81624400001 | |||||
| ROBINSON, Jill Louise | Director | 81 Old Gansha Road BT19 7HA Bangor Down N Ireland | Northern Ireland | British | 114372460001 | |||||
| TUGHAN, Frederick David | Director | Portavo House 176 Warren Road BT21 0PJ Donaghadee Co Down | Northern Ireland | British | 203412740001 | |||||
| WHITING, Kevin John | Director | 30 Gloucester Circus Greenwich SE10 8RY London | British | 43709920002 | ||||||
| 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 JUNE (1) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Almira Holdings Ltd | Apr 06, 2016 | Rosemary Street BT1 1QD Belfast 20 Northern Ireland | No | ||||
| |||||||
Natures of Control
| |||||||
Does FITZGEORGE JUNE (1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security assignment made between the company formerly known as dresdner kleinwort wasserstein leasing june (1) limited and lombard north central PLC | Created On Jun 29, 2001 Delivered On Jul 10, 2001 | Outstanding | Amount secured All obligations whether actual contingent present and/or future obligations and liabilities of the assignors to the chargee pursuant to the loan agreement and to this assignment | |
Short particulars All of the right title benefit and interest of the assignor whatsoever present and future in the assigned rights. 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