Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITT SIGNS LIMITED
Company Information for

FITT SIGNS LIMITED

LONDON, EC1M,
Company Registration Number
00822421
Private Limited Company
Dissolved

Dissolved 2016-10-26

Company Overview

About Fitt Signs Ltd
FITT SIGNS LIMITED was founded on 1964-10-08 and had its registered office in London. The company was dissolved on the 2016-10-26 and is no longer trading or active.

Key Data
Company Name
FITT SIGNS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00822421
Date formed 1964-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2016-10-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:20:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FITT SIGNS LIMITED
The following companies were found which have the same name as FITT SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FITT SIGNS LIMITED 60-62 PITT STREET NORWICH NR3 1DF Active Company formed on the 2016-10-27

Company Officers of FITT SIGNS LIMITED

Current Directors
Officer Role Date Appointed
JANET GRINT
Company Secretary 1992-04-04
JANET GRINT
Director 1967-12-01
STEVEN TERRY GRINT
Director 2005-04-27
TERENCE ARTHUR GEORGE GRINT
Director 1967-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN TERRY GRINT FSG SIGNS & GRAPHICS LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2015
2015-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014
2015-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2013
2015-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2012
2013-05-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-07-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-06-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 60/62 PITT STREET NORWICH NORFOLK NR3 1DF
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-27LATEST SOC27/01/12 STATEMENT OF CAPITAL;GBP 2000
2012-01-27AR0130/12/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-24AR0130/12/10 FULL LIST
2011-01-271.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011
2011-01-181.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-08-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2010
2010-02-17AR0130/12/09 FULL LIST
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2009
2009-07-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2009
2009-04-02363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-08-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2008
2008-05-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2009
2008-01-21363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-231.317/05/07 ABSTRACTS AND PAYMENTS
2007-06-121.317/05/07 ABSTRACTS AND PAYMENTS
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-02-14363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-281.317/05/06 ABSTRACTS AND PAYMENTS
2006-07-141.317/05/06 ABSTRACTS AND PAYMENTS
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-241.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-05363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2004-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-06-02363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-03-01363aRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-08363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
2001-01-21363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-02-04AUDAUDITOR'S RESIGNATION
1999-12-22363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FITT SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-04
Appointment of Administrators2012-05-10
Fines / Sanctions
No fines or sanctions have been issued against FITT SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-26 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2006-08-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-09-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-03-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1979-09-28 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FITT SIGNS LIMITED

Intangible Assets
Patents
We have not found any records of FITT SIGNS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FITT SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FITT SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-06-18 GBP £825
Borough Council of King's Lynn & West Norfolk 2012-05-30 GBP £2,355 Cost of Crime
Borough Council of King's Lynn & West Norfolk 2012-05-16 GBP £2,355 Cost of Crime

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FITT SIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFITT SIGNS LIMITEDEvent Date2016-04-29
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above-named Company have been summoned by the Joint Liquidators and will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 15 June 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act 1986. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 noon on the working day prior to the meeting. Andrew Pear , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyFITT SIGNS LIMITEDEvent Date2012-05-01
In the High Court of Justice case number 3585 Andrew Pear and Michael Solomons (IP Nos 9016 and 9043 ), both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN Further details contact: Adam Boyle, Tel: 0207 549 2932. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITT SIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FITT SIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.