FERN PROPERTY (NO 1) LIMITED
Overview
| Company Name | FERN PROPERTY (NO 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05463217 |
| 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 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 Address | No |
What were the previous names of FERN PROPERTY (NO 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRB HAULAGE LIMITED | Apr 20, 2007 | Apr 20, 2007 |
| HULL COMMERCIALS LIMITED | May 25, 2005 | May 25, 2005 |
What are the latest accounts for FERN PROPERTY (NO 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 30, 2019 |
What are the latest filings for FERN PROPERTY (NO 1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 30, 2019 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 30, 2018 | 2 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2018 to May 30, 2018 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Amardip Singh Bhullar as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of FERN PROPERTY (NO 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BHULLAR, Amardip Singh | Director | Kingswood House Pudsey LS28 6BN Leeds Suite 1.10 England | England | British | 64136800004 | |||||||||
| BHULLAR, Karanbir Singh | Director | 7 Wigton Chase LS17 8SG Leeds | England | British | 122662280001 | |||||||||
| CLEERE SECRETARIES LIMITED | Secretary | Limewood Way Seacroft LS14 1AB Leeds 3 England |
| 100435440008 | ||||||||||
| BHULLAR, Amardip Singh | Director | 4 Fern Croft Scarcroft LS14 3JN Leeds West Yorkshire | England | British | 64136800004 | |||||||||
| BROWN, Daniel Mclean Bain | Director | 4 Glencot Grove Hawthorn SR7 8RX Seaham County Durham | British | 49952550001 | ||||||||||
| CLEERE NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Sonam Bhullar | Jan 01, 2017 | Kingswood House Pudsey LS28 6BN Leeds Suite 1.10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does FERN PROPERTY (NO 1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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