FISHER CONSTRUCTION LIMITED

FISHER CONSTRUCTION LIMITED

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

    Company NameFISHER CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02586687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FISHER CONSTRUCTION LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is FISHER CONSTRUCTION LIMITED located?

    Registered Office Address
    BOOTH & CO
    Coopers House Intake Lane
    WF5 0RG Ossett
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHER CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    N. FISHER & SONS (WAKEFIELD) LIMITEDFeb 28, 1991Feb 28, 1991

    What are the latest accounts for FISHER CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for FISHER CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Coopers House Intake Lane Ossett WF5 0RG on Sep 22, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 23, 2016

    LRESSP

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 140
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 140
    SH01

    Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on Nov 17, 2014

    1 pagesAD01

    Cancellation of shares. Statement of capital on Jun 30, 2014

    • Capital: GBP 140
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

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

    7 pagesAA

    Termination of appointment of Simon Doling as a director on Aug 06, 2014

    1 pagesTM01

    Termination of appointment of Ronald William Hart as a director on Aug 06, 2014

    1 pagesTM01

    Registered office address changed from * Allenby House, Unit 1a Monckton Road, Industrial Estate Wakefield West Yorkshire WF2 7AL* on Jun 18, 2014

    1 pagesAD01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 200
    SH01

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

    7 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

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

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of FISHER CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Paul
    Intake Lane
    WF5 0RG Ossett
    Coopers House
    Secretary
    Intake Lane
    WF5 0RG Ossett
    Coopers House
    British7784780002
    FISHER, Mark Neil
    Intake Lane
    WF5 0RG Ossett
    Coopers House
    Director
    Intake Lane
    WF5 0RG Ossett
    Coopers House
    United KingdomBritish7784790002
    FISHER, Paul
    Intake Lane
    WF5 0RG Ossett
    Coopers House
    Director
    Intake Lane
    WF5 0RG Ossett
    Coopers House
    United KingdomBritish7784780002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    DOLING, Simon
    1 Wentworth Terrace
    St Johns
    WF1 3QF Wakefield
    The Gallery
    United Kingdom
    Director
    1 Wentworth Terrace
    St Johns
    WF1 3QF Wakefield
    The Gallery
    United Kingdom
    United KingdomBritish134413090002
    FISHER, Gillian
    6 The Russets
    Sandal
    WF2 6JF Wakefield
    West Yorkshire
    Director
    6 The Russets
    Sandal
    WF2 6JF Wakefield
    West Yorkshire
    British97546810001
    FISHER, Tracy
    5 Orchard Gardens
    Durkar
    WF4 3EY Wakefield
    West Yorkshire
    Director
    5 Orchard Gardens
    Durkar
    WF4 3EY Wakefield
    West Yorkshire
    British97546840001
    HART, Ronald William
    1 Wentworth Terrace
    St Johns
    WF1 3QF Wakefield
    The Gallery
    United Kingdom
    Director
    1 Wentworth Terrace
    St Johns
    WF1 3QF Wakefield
    The Gallery
    United Kingdom
    United KingdomBritish134417770001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Does FISHER CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 12, 1999
    Delivered On Mar 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h 2-4 station street sandal wakefield west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 29, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 44 vicarage street wakefield west yorkshire t/no: WYK288548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 02, 1998
    Delivered On Mar 05, 1998
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 01, 1995
    Delivered On Mar 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property situate at and known as 2 station street, sandal, wakefield, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 08, 1995Registration of a charge (395)
    • Oct 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1993
    Delivered On Jul 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 vicarage street,wakefield,west yorkshire including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 31, 1993Registration of a charge (395)
    • Oct 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 07, 1991
    Delivered On Jun 13, 1991
    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
    • Yorkshire Bank PLC
    Transactions
    • Jun 13, 1991Registration of a charge
    • Oct 23, 1998Statement of satisfaction of a charge in full or part (403a)

    Does FISHER CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2016Commencement of winding up
    Nov 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Booth
    Coopers House Intake Lane
    WF5 0RG Ossett
    practitioner
    Coopers House Intake Lane
    WF5 0RG Ossett

    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