FITZGEORGE DECEMBER (5) LIMITED

FITZGEORGE DECEMBER (5) LIMITED

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

    Company NameFITZGEORGE DECEMBER (5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02359377
    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 DECEMBER (5) LIMITED?

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

    Where is FITZGEORGE DECEMBER (5) LIMITED located?

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

    What were the previous names of FITZGEORGE DECEMBER (5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (5)LIMITEDApr 30, 2001Apr 30, 2001
    KLEINWORT BENSON LEASING DECEMBER (5) LTD.Dec 22, 1995Dec 22, 1995
    S.G.WARBURG & CO. (LEASING) (NUMBER 8) LTD.May 14, 1990May 14, 1990
    PALLAS LEASING (NUMBER 61) LTDMar 10, 1989Mar 10, 1989

    What are the latest accounts for FITZGEORGE DECEMBER (5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for FITZGEORGE DECEMBER (5) 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

    1 pagesDS01

    Micro company accounts made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 10,000
    SH01

    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 pagesAD01

    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 pagesAD01

    Micro company accounts made up to Apr 30, 2015

    2 pagesAA

    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 Ronald Ernest Woods as a director on Dec 09, 2015

    1 pagesTM01

    Termination of appointment of Jill Louise Robinson 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

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Who are the officers of FITZGEORGE DECEMBER (5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUGHAN, Frederick David
    Church Road
    Cookham
    SL6 9PG Maidenhead
    All Seasons
    Berkshire
    England
    Director
    Church Road
    Cookham
    SL6 9PG Maidenhead
    All Seasons
    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 TypeUK Limited Company
    Registration NumberNI635342
    204342110001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    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
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    AIKEN, Neil Gordon
    The Birches 14 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    Director
    The Birches 14 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    United KingdomBritish43380390001
    BARKER, Nicholas David
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    Director
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    United KingdomBritish41800250004
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritish35274610001
    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
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    Norwegian118721520001
    HARDWICK, Michael Robert
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    Director
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    British71971030001
    INNES, Michael Ernest Ashley
    Woodlands 4 Winchelsey Rise
    CR2 7BN South Croydon
    Surrey
    Director
    Woodlands 4 Winchelsey Rise
    CR2 7BN South Croydon
    Surrey
    British41782380001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    LEATHES, Simon William De Mussenden
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Director
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British9808160001
    MARSHALL, Kenneth Richard Paul
    Holford House
    North Chailey
    BN8 4DT Lewes
    East Sussex
    Director
    Holford House
    North Chailey
    BN8 4DT Lewes
    East Sussex
    British4863570001
    MYALL, Paul Geoffrey
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    Director
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    New Zealander/British41747120001
    O'HAIRE, Cormac Patrick Thomas
    1 Windermere Road
    Ealing
    W5 4TJ London
    Director
    1 Windermere Road
    Ealing
    W5 4TJ London
    Irish56976610001
    RANDALL, Colin
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    Director
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    British76844920001
    RANDALL, Colin
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    Director
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    British76844920001
    READ, Philip David
    35 Elwill Way
    BR3 3AB Beckenham
    Kent
    Director
    35 Elwill Way
    BR3 3AB Beckenham
    Kent
    United KingdomBritish81624400001
    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
    STEWART-ROBERTS, Andrew Kerr
    48 Grove Lane
    Camberwell
    SE5 8ST London
    Director
    48 Grove Lane
    Camberwell
    SE5 8ST London
    British456970001
    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
    WHITING, Kevin John
    30 Gloucester Circus
    Greenwich
    SE10 8RY London
    Director
    30 Gloucester Circus
    Greenwich
    SE10 8RY London
    British43709920002
    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 DECEMBER (5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Almira Holdings Ltd
    Rosemary Street
    BT1 1QD Belfast
    20
    Northern Ireland
    Apr 06, 2016
    Rosemary Street
    BT1 1QD Belfast
    20
    Northern Ireland
    No
    Legal FormLimited Company
    Legal AuthorityNorthern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FITZGEORGE DECEMBER (5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment made between the company formerly known as dresdner kleinwort wasserstein leasing december (5) 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
    • Lombard North Central PLC
    Transactions
    • Jul 10, 2001Registration of a charge (395)
    Security assignment of put option made between the company formerly known as kleinwort wasserstein leasing december (5) 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 under or pursuant to the loan agreement and to the assignment
    Short particulars
    Right title and interest in the option agreement dated 29 june 2001 in relation to lease agreements entered into with south west water limited. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 10, 2001Registration of a charge (395)

    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