FERN FINANCE 11 LTD

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

    Company NameFERN FINANCE 11 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08752594
    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 FINANCE 11 LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is FERN FINANCE 11 LTD located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of FERN FINANCE 11 LTD?

    Previous Company Names
    Company NameFromUntil
    LIGHTSOURCE FINANCE 11 LIMITEDJun 09, 2014Jun 09, 2014
    LIGHTSOURCE SPV 111 LIMITEDOct 29, 2013Oct 29, 2013

    What are the latest accounts for FERN FINANCE 11 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for FERN FINANCE 11 LTD?

    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

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016

    1 pagesCH03

    Appointment of Company Secretary Sharna Ludlow as a secretary on May 16, 2016

    2 pagesAP03

    Termination of appointment of Karen Ward as a secretary on May 16, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP .1
    SH01

    Previous accounting period shortened from Oct 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Certificate of change of name

    Company name changed lightsource finance 11 LIMITED\certificate issued on 17/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2015

    RES15

    Termination of appointment of Jonathan Charles Nigel Digges as a director on Aug 14, 2015

    1 pagesTM01

    Appointment of Giuseppe La Loggia as a director on Aug 14, 2015

    2 pagesAP01

    Appointment of Karen Ward as a secretary on Jul 21, 2015

    2 pagesAP03

    Appointment of Sarah Mary Grant as a director on Jul 21, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Charles Nigel Digges as a director on Jul 21, 2015

    2 pagesAP01

    Termination of appointment of Timothy Arthur as a director on Jul 21, 2015

    1 pagesTM01

    Termination of appointment of Mark Turner as a director on Jul 21, 2015

    1 pagesTM01

    Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on Aug 04, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Registration of charge 087525940002, created on Dec 16, 2014

    61 pagesMR01

    Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on Dec 08, 2014

    1 pagesAD01

    Annual return made up to Oct 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP .1
    SH01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of FERN FINANCE 11 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208456010001
    GRANT, Sarah Mary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish222177290002
    LA LOGGIA, Giuseppe
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomItalian182077210001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    199902160001
    ARTHUR, Timothy
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish40547530002
    DIGGES, Jonathan Charles Nigel
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish104958290004
    TURNER, Mark
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish156606370001

    Who are the persons with significant control of FERN FINANCE 11 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07129343
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 FINANCE 11 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 16, 2014
    Delivered On Dec 23, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 04, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)

    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