FERNLEY (GATWICK) LIMITED

FERNLEY (GATWICK) LIMITED

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

    Company NameFERNLEY (GATWICK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05225440
    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 FERNLEY (GATWICK) LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is FERNLEY (GATWICK) LIMITED located?

    Registered Office Address
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FERNLEY (GATWICK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FERNLEY (GATWICK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FERNLEY (GATWICK) 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

    3 pagesDS01

    Statement of capital on Jul 09, 2015

    • Capital: GBP 100.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Extinguish shares 24/06/2015
    RES13

    Statement of capital following an allotment of shares on Jun 24, 2015

    • Capital: GBP 340,525
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Inc share cap 24/06/2015
    RES13

    Registered office address changed from Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on May 14, 2015

    1 pagesAD01

    Annual return made up to Sep 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Annual return made up to Sep 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Peter Van Niekerk as a director

    1 pagesTM01

    Annual return made up to Sep 10, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Sreekumar Nair as a secretary

    1 pagesAP03

    Termination of appointment of Owais Aziz as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Owais Farid Aziz as a secretary

    1 pagesAP03

    Appointment of Mr Mark Andrew Burton as a director

    2 pagesAP01

    Termination of appointment of Mark Burton as a secretary

    1 pagesTM02

    Annual return made up to Sep 10, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Anthony Woodhouse as a director

    1 pagesTM01

    Who are the officers of FERNLEY (GATWICK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAIR, Sreekumar
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    172756140001
    BURTON, Mark Andrew, Mr.
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    EnglandBritishChartered Accountant163432930001
    FOUNTAIN, Tom
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    United KingdomBritishFinance Director140662140001
    AZIZ, Owais Farid
    Faggs Road
    TW14 0NG Feltham
    Unit 9 Radius Park
    Middlesex
    Secretary
    Faggs Road
    TW14 0NG Feltham
    Unit 9 Radius Park
    Middlesex
    167496800001
    BURTON, Mark Andrew
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    Secretary
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    BritishChartered Accountant136879670001
    MICKI, Tania
    Chemin Des Tines 9
    1260 Nyon
    Ch-1260
    Switzerland
    Secretary
    Chemin Des Tines 9
    1260 Nyon
    Ch-1260
    Switzerland
    FrenchDirector125143210001
    MOON, Tracey
    26 Mallard Crescent
    Poynton
    SK12 1HT Stockport
    Cheshire
    Secretary
    26 Mallard Crescent
    Poynton
    SK12 1HT Stockport
    Cheshire
    BritishFinance Manager82279190002
    MORBY, Gary Kenneth
    105 Avenue Louise
    1050 Brussels
    Belgium
    Secretary
    105 Avenue Louise
    1050 Brussels
    Belgium
    British22419210018
    DANIEL, Nigel
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    Director
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    EnglandBritishManaging Director76897060001
    DUBOIS, Guy
    Bondlerstrasse 3a
    8803 Ruschlikon
    FOREIGN Zurich
    Switzerland
    Director
    Bondlerstrasse 3a
    8803 Ruschlikon
    FOREIGN Zurich
    Switzerland
    SwitzerlandBelgianGroup Executive Vice President125142980001
    MARKE, Antony Richard
    Paddock End
    Boughton Hall Avenue
    GU23 7DD Send
    Surrey
    Director
    Paddock End
    Boughton Hall Avenue
    GU23 7DD Send
    Surrey
    United KingdomBritishCommercial Director219898500001
    MORBY, Gary Kenneth
    105 Avenue Louise
    1050 Brussels
    Belgium
    Director
    105 Avenue Louise
    1050 Brussels
    Belgium
    BelgiumBritishDirector22419210018
    MORBY, Lynn
    Cedars
    Bagshot Road, Chobham
    GU24 8SJ Woking
    Surrey
    Director
    Cedars
    Bagshot Road, Chobham
    GU24 8SJ Woking
    Surrey
    United KingdomBritishDirector66347080001
    TAYLOR, Sean Ronald
    Rue De Bohars
    CW6 9HF Tarporley
    15
    Cheshire
    Director
    Rue De Bohars
    CW6 9HF Tarporley
    15
    Cheshire
    United KingdomBritishFinance Director135386790001
    VAN NIEKERK, Peter
    Geraldine Road
    W4 3PA London
    8
    Director
    Geraldine Road
    W4 3PA London
    8
    United KingdomUsaManaging Director140660690001
    WOODHOUSE, Anthony Charles
    Livesay Crescent
    BN14 8AS Worthing
    26
    West Sussex
    Director
    Livesay Crescent
    BN14 8AS Worthing
    26
    West Sussex
    UkBritishOperations Director147268890001

    Does FERNLEY (GATWICK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 2008
    Delivered On Jan 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each non-us borrower, gate gourmet luxembourg iii S.A.R.L. and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Goldman Sachs Credit Partners L.P. as Non-Us Collateral Agent
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    • Aug 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 08, 2005
    Delivered On Nov 09, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 07, 2005
    Delivered On Oct 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Oct 07, 2005
    Delivered On Oct 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)

    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