FERN PROPERTY (NO 1) LIMITED

FERN PROPERTY (NO 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFERN PROPERTY (NO 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05463217
    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 FERN PROPERTY (NO 1) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FERN PROPERTY (NO 1) LIMITED located?

    Registered Office Address
    Suite 1.10 Kingswood House
    Pudsey
    LS28 6BN Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FERN PROPERTY (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRB HAULAGE LIMITEDApr 20, 2007Apr 20, 2007
    HULL COMMERCIALS LIMITEDMay 25, 2005May 25, 2005

    What are the latest accounts for FERN PROPERTY (NO 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2019

    What are the latest filings for FERN PROPERTY (NO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 30, 2019

    2 pagesAA

    Registered office address changed from Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE England to Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN on Mar 18, 2020

    1 pagesAD01

    Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN to Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE on Oct 16, 2019

    1 pagesAD01

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 30, 2018

    2 pagesAA

    Previous accounting period shortened from May 31, 2018 to May 30, 2018

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to May 31, 2014

    3 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Annual return made up to May 25, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Amardip Singh Bhullar as a director

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of FERN PROPERTY (NO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHULLAR, Amardip Singh
    Kingswood House
    Pudsey
    LS28 6BN Leeds
    Suite 1.10
    England
    Director
    Kingswood House
    Pudsey
    LS28 6BN Leeds
    Suite 1.10
    England
    EnglandBritish64136800004
    BHULLAR, Karanbir Singh
    7 Wigton Chase
    LS17 8SG Leeds
    Director
    7 Wigton Chase
    LS17 8SG Leeds
    EnglandBritish122662280001
    CLEERE SECRETARIES LIMITED
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    England
    Secretary
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    England
    Identification TypeEuropean Economic Area
    Registration Number5114787
    100435440008
    BHULLAR, Amardip Singh
    4 Fern Croft
    Scarcroft
    LS14 3JN Leeds
    West Yorkshire
    Director
    4 Fern Croft
    Scarcroft
    LS14 3JN Leeds
    West Yorkshire
    EnglandBritish64136800004
    BROWN, Daniel Mclean Bain
    4 Glencot Grove
    Hawthorn
    SR7 8RX Seaham
    County Durham
    Director
    4 Glencot Grove
    Hawthorn
    SR7 8RX Seaham
    County Durham
    British49952550001
    CLEERE NOMINEES LIMITED
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    Director
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    118474830001

    Who are the persons with significant control of FERN PROPERTY (NO 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Sonam Bhullar
    Kingswood House
    Pudsey
    LS28 6BN Leeds
    Suite 1.10
    England
    Jan 01, 2017
    Kingswood House
    Pudsey
    LS28 6BN Leeds
    Suite 1.10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FERN PROPERTY (NO 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 23, 2010
    Delivered On Aug 26, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Feb 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 20, 2010
    Delivered On Aug 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    362 heysham road and 2 heysham avenue heysham all buildings erections fixtures and fittings fixed plant and machinery see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 28, 2010Registration of a charge (MG01)
    • Feb 13, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2007
    Delivered On Sep 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • Sep 20, 2007Registration of a charge (395)
    • Sep 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 14, 2007
    Delivered On Sep 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 10
    Short particulars
    F/H property being 362 heysham road and heysham morcambe lancashire t/n LA839064 by way of floating charge all moveable plant machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • Sep 20, 2007Registration of a charge (395)
    • Sep 14, 2010Statement 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