FITZPATRICK PROPERTY DEVELOPMENTS LTD.
Overview
Company Name | FITZPATRICK PROPERTY DEVELOPMENTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03094878 |
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 FITZPATRICK PROPERTY DEVELOPMENTS LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FITZPATRICK PROPERTY DEVELOPMENTS LTD. located?
Registered Office Address | 36 Lichfield Street WS1 1TJ Walsall England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FITZPATRICK PROPERTY DEVELOPMENTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for FITZPATRICK PROPERTY DEVELOPMENTS LTD.?
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Alan Roy Fitzpatrick as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Fitzpatrick as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 36 Lichfield Street Walsall WS1 1TJ on Aug 10, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Martin Alan Charles Fitzpatrick on Jun 01, 2019 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FITZPATRICK PROPERTY DEVELOPMENTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITZPATRICK, Martin Alan Charles | Secretary | Lichfield Street WS1 1TJ Walsall 36 England | British | Director | 38341760003 | |||||
FITZPATRICK, Martin Alan Charles | Director | Lichfield Street WS1 1TJ Walsall 36 England | England | British | Director | 263246080001 | ||||
FITZPATRICK, Alan Roy | Secretary | Far Leys House Bates Lane B94 5AP Tanworth In Arden Solihull Warwks | British | Director | 15096000001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
FITZPATRICK, Alan Roy | Director | Far Leys House Bates Lane B94 5AP Tanworth In Arden Solihull Warwks | England | British | Director | 15096000001 | ||||
FITZPATRICK, Maureen Sheila | Director | Far Leys House Bates Lane Tanworth In Arden B94 5AP Solihull West Midlands | British | Director | 16892180001 | |||||
HUMPHRIES, Mark Andrew | Director | The Barn Northampton Lane WR9 0LJ Ombersley Worcs | British | Architect | 10310790001 |
Who are the persons with significant control of FITZPATRICK PROPERTY DEVELOPMENTS LTD.?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sandpiper Estates Limited | Apr 06, 2016 | Tournament Court, Edgehill Drive Tournament Fields CV34 6LG Warwick 3b England | No | ||||
| |||||||
Natures of Control
|
Does FITZPATRICK PROPERTY DEVELOPMENTS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Mar 12, 1997 Delivered On Mar 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sherborne wharf birmingham; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of agreement | Created On Oct 14, 1996 Delivered On Oct 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14TH october 1996 or this charge on any account whatsoever | |
Short particulars All that the benefit of the company's interest in a building agreement dated 16TH february 1996 including any variation amendment or extention thereof or supplemental thereto from time to time in force including a supplemental agreement dated 26TH september 1996 relating to the right to acquire the premises at sherborne wharf birmingham canal birmingham. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 14, 1996 Delivered On Oct 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the north west side of grosvenor street west and sherborne wharf birmingham with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Oct 14, 1996 Delivered On Oct 17, 1996 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposits | Created On Mar 19, 1996 Delivered On Mar 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or aib finance limited | |
Short particulars A first fixed charge over any sum depisted or to be deposited by the company in any deposit account of the company held with the security trustee. | ||||
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