FITZGEORGE DECEMBER (5) LIMITED
Overview
| Company Name | FITZGEORGE DECEMBER (5) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02359377 |
| 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 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 Address | No |
What were the previous names of FITZGEORGE DECEMBER (5) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (5)LIMITED | Apr 30, 2001 | Apr 30, 2001 |
| KLEINWORT BENSON LEASING DECEMBER (5) LTD. | Dec 22, 1995 | Dec 22, 1995 |
| S.G.WARBURG & CO. (LEASING) (NUMBER 8) LTD. | May 14, 1990 | May 14, 1990 |
| PALLAS LEASING (NUMBER 61) LTD | Mar 10, 1989 | Mar 10, 1989 |
What are the latest accounts for FITZGEORGE DECEMBER (5) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for FITZGEORGE DECEMBER (5) 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 Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
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 | ||||||||||
Micro company accounts made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
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 Ronald Ernest Woods as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Louise Robinson 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 | ||||||||||
Annual return made up to Mar 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 Mar 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Who are the officers of FITZGEORGE DECEMBER (5) 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 Berkshire England | Northern Ireland | British | 203412740001 | |||||||||
| PORTAVO MANAGEMENT LIMITED | Director | Hill Street BT1 2LB Belfast 38 Northern Ireland |
| 204342110001 | ||||||||||
| 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 | ||||||||||
| MARSHALL, Kenneth Richard Paul | Director | Holford House North Chailey BN8 4DT Lewes East Sussex | British | 4863570001 | ||||||||||
| 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 | |||||||||
| STEWART-ROBERTS, Andrew Kerr | Director | 48 Grove Lane Camberwell SE5 8ST London | British | 456970001 | ||||||||||
| 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 | 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 DECEMBER (5) 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 DECEMBER (5) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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