FERRIS & ENGLISH PROPERTY LTD

FERRIS & ENGLISH PROPERTY LTD

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

    Company NameFERRIS & ENGLISH PROPERTY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05971810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FERRIS & ENGLISH PROPERTY LTD?

    • (7020) /

    Where is FERRIS & ENGLISH PROPERTY LTD located?

    Registered Office Address
    22 Ronaldsway Close
    Bacup
    OL13 9PY Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FERRIS & ENGLISH PROPERTY LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2007

    What is the status of the latest annual return for FERRIS & ENGLISH PROPERTY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for FERRIS & ENGLISH PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pagesLQ02

    legacy

    2 pagesLQ02

    legacy

    2 pagesLQ02

    legacy

    1 pagesLQ02

    legacy

    1 pagesLQ02

    legacy

    2 pagesLQ01

    legacy

    2 pagesLQ01

    legacy

    2 pagesLQ01

    legacy

    2 pagesLQ01

    legacy

    2 pagesLQ01

    Termination of appointment of David Hughes as a secretary

    1 pagesTM02

    Termination of appointment of Amanda Madden as a director

    2 pagesTM01

    legacy

    5 pages395

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Oct 31, 2007

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of FERRIS & ENGLISH PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERRIS, Irving
    22 Ronaldsway Close
    OL13 9PY Bacup
    Lancashire
    Director
    22 Ronaldsway Close
    OL13 9PY Bacup
    Lancashire
    BritishProperty Investor116675520002
    FERRIS, Irving
    36 Rosendale Crescent
    OL13 9LN Bacup
    Lancashire
    Secretary
    36 Rosendale Crescent
    OL13 9LN Bacup
    Lancashire
    BritishProperty Investor116675520001
    HUGHES, David Ian
    The Innovation Centre
    Brunswick Street
    BB9 0PQ Nelson
    C/O Hughes & Co.
    Lancashire
    Secretary
    The Innovation Centre
    Brunswick Street
    BB9 0PQ Nelson
    C/O Hughes & Co.
    Lancashire
    British131893820001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    MADDEN, Amanda Maria
    Springhill Avenue
    OL13 0HQ Bacup
    6
    Lancashire
    United Kingdom
    Director
    Springhill Avenue
    OL13 0HQ Bacup
    6
    Lancashire
    United Kingdom
    BritishDirector129163430001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does FERRIS & ENGLISH PROPERTY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Nov 22, 2007
    Delivered On Nov 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 hufling lane, burnley lancashire t/n LA385925 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
    Persons Entitled
    • The Mortgage Works (UK) PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • 2Dec 14, 2009Appointment of a receiver or manager (LQ01)
    • 2Jun 28, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Mortgage deed
    Created On Nov 22, 2007
    Delivered On Nov 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    39 fairfield avenue rossendale lancashire t/n LA812126 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
    Persons Entitled
    • The Mortgage Works (UK) PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • 1Dec 09, 2009Appointment of a receiver or manager (LQ01)
    • 1Jul 15, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Deed of charge
    Created On Feb 28, 2007
    Delivered On Mar 13, 2007
    Outstanding
    Amount secured
    £62,055 and all other monies due or to become due
    Short particulars
    89 queen victoria road burnley lancashire,. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • 4Jan 28, 2010Appointment of a receiver or manager (LQ01)
    • 4Jun 13, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 4
    Legal charge
    Created On Feb 08, 2007
    Delivered On Mar 06, 2009
    Outstanding
    Amount secured
    £51750.00 due or to become due from the company to the chargee
    Short particulars
    25 lindsay street burnley lancashire.
    Persons Entitled
    • Capital Home Loans LTD
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • 3Jan 28, 2010Appointment of a receiver or manager (LQ01)
    • 3Jul 14, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 3
    Deed of charge
    Created On Jan 24, 2007
    Delivered On Feb 13, 2007
    Outstanding
    Amount secured
    The principal sum of £52200.00 and all other monies due or to become due
    Short particulars
    143 briercliffe road burnley lancs. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • 5Jan 28, 2010Appointment of a receiver or manager (LQ01)
    • 5Aug 28, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 5
    Deed of charge
    Created On Jan 24, 2007
    Delivered On Feb 13, 2007
    Satisfied
    Amount secured
    The principal sum of £70200.00 and all other monies due or to become due
    Short particulars
    39 fairfield avenue waterfoot lancashire. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jan 24, 2007
    Delivered On Feb 13, 2007
    Satisfied
    Amount secured
    The principal sum of £49500.00 and all other monies due or to become due
    Short particulars
    42 hufling lane lane burnley. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)

    Does FERRIS & ENGLISH PROPERTY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    James Duffy
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    receiver manager
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Keith Spenceley
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    receiver manager
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Keith Spenceley
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    receiver manager
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    Jim Duffy
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    receiver manager
    Central House Clifftown Road
    SS1 1AB Southend On Sea
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John Philip Midgley
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    Matthew William Hunt
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John Philip Midgley
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    Matthew William Hunt
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John Philip Midgley
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    Matthew William Hunt
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath

    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