FIFERS1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIFERS1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04685088
    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 FIFERS1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FIFERS1 LIMITED located?

    Registered Office Address
    Lanmor House
    370/386 High Road
    HA9 6AX Wembley
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIFERS1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for FIFERS1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIFERS1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Stuart John James Cruden Gray as a director

    2 pagesAP01

    Director's details changed for Mr Neil Alan Quinsey on Nov 01, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Neil Alan Quinsey as a director

    2 pagesAP01

    Registered office address changed from * Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom* on Oct 04, 2013

    1 pagesAD01

    Termination of appointment of Malcolm Robson as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from * Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP* on Mar 15, 2013

    1 pagesAD01

    Annual return made up to Mar 04, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    5 pagesMG02

    legacy

    6 pagesMG02

    legacy

    9 pagesMG01

    legacy

    11 pagesMG01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    54 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Who are the officers of FIFERS1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINSEY, Neil Alan
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Secretary
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    British139110160001
    GRAY, Stuart John James Cruden
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    Director
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    EnglandBritish186885670001
    HARRISON, Thomas Frederick Teviot
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Director
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    United KingdomBritish81581440001
    QUINSEY, Neil Alan
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Director
    370/386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    EnglandBritish184919650001
    ELLIS, Linda Denise
    55 Keswick Road
    Cringleford
    NR4 6UQ Norwich
    Norfolk
    Secretary
    55 Keswick Road
    Cringleford
    NR4 6UQ Norwich
    Norfolk
    British40350070002
    ROBSON, Malcolm Henry
    65 Bury Street
    NR2 2DL Norwich
    Norfolk
    Secretary
    65 Bury Street
    NR2 2DL Norwich
    Norfolk
    British6205710001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    NORTON, Nicholas George
    Grove Cottage Frettenham Road
    Hainford
    NR10 3BW Norwich
    Director
    Grove Cottage Frettenham Road
    Hainford
    NR10 3BW Norwich
    EnglandBritish45082110002
    ROBSON, Malcolm Henry
    High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    United Kingdom
    Director
    High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    United Kingdom
    United KingdomBritish6205710001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does FIFERS1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 30, 2011
    Delivered On Oct 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to any secured party on any account whatsoever
    Short particulars
    F/H land on the north side of new close lane ducklington lane t/no ON241130 and f/h land on the west side of ducklington lane witney t/no ON153880 together with all buildings and fixtures (including trade fixtures) thereon all other interest in any f/h or l/h property all proceeds of sale the benefit of all warranties and covenants and all licences rental income and occupational leases see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
    Transactions
    • Oct 06, 2011Registration of a charge (MG01)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 2011
    Delivered On Sep 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 15, 2007
    Delivered On Nov 23, 2007
    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 land on the north side of new close lane ducklington lane witney t/no ON241130 and f/h land k/a the land on the west side of ducklington lane witne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 17, 2003
    Delivered On Apr 26, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2003Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    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