Company Information for FITZWILTON PROPERTY (U.K.) LIMITED
Stuart Road, Manor Park, Runcorn, CHESHIRE, WA7 1TS,
|
Company Registration Number
02104567
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FITZWILTON PROPERTY (U.K.) LIMITED | ||
Legal Registered Office | ||
Stuart Road Manor Park Runcorn CHESHIRE WA7 1TS Other companies in WA7 | ||
Previous Names | ||
|
Company Number | 02104567 | |
---|---|---|
Company ID Number | 02104567 | |
Date formed | 1987-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-08 18:53:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM JAMES ROXBURGH |
||
DAVID WILLIAM JAMES ROXBURGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN FLANAGAN |
Director | ||
DOLORES NEVIN |
Director | ||
NIALL LUND |
Director | ||
MARTIN JOHN RODGERS |
Director | ||
GARETH MCWEENEY |
Director | ||
IAIN BORTHWICK |
Director | ||
PAUL KELLY |
Director | ||
LEONARD JOHN PATRICK O'HAGAN |
Company Secretary | ||
LEONARD JOHN PATRICK O'HAGAN |
Director | ||
WILLIAM FITZGERALD |
Company Secretary | ||
WILLIAM FITZGERALD |
Director | ||
LESLIE BUCKLEY |
Director | ||
MAUREEN ELIZABETH RENNICKS |
Company Secretary | ||
MAUREEN ELIZABETH RENNICKS |
Director | ||
ROBIN HENRY RENNICKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTEVEN LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1990-06-25 | Active - Proposal to Strike off | |
ERNE HOLDINGS LIMITED | Director | 2003-05-01 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
FORTEVEN LIMITED | Director | 2003-01-30 | CURRENT | 1990-06-25 | Active - Proposal to Strike off | |
WELLWORTH PROPERTIES LIMITED | Director | 2003-01-30 | CURRENT | 1986-02-17 | Active | |
F.A. WELLWORTH AND COMPANY LIMITED | Director | 2003-01-30 | CURRENT | 1936-11-19 | Active | |
CORNDRIVE LIMITED | Director | 2003-01-30 | CURRENT | 1992-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOLORES NEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL LUND | |
MR05 | ||
RES15 | CHANGE OF COMPANY NAME 15/08/22 | |
CERTNM | COMPANY NAME CHANGED RENNICKS (U.K.) LIMITED CERTIFICATE ISSUED ON 15/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN O'REILLY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GOULANDRIS | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 2350002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RODGERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN RODGERS | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 2350002 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MCWEENEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2350002 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BORTHWICK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 29/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAIN BORTHWICK | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH MCWEENEY / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MS DOLORES NEVIN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL KELLY | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
RES04 | NC INC ALREADY ADJUSTED 28/12/00 | |
123 | £ NC 1000/2500000 28/12/00 | |
88(2) | AD 28/12/00--------- £ SI 2350000@1=2350000 £ IC 2/2350002 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
DEED OF COLLATERAL DEBENTURE | Satisfied | INDUSTRIAL CREDIT CORPORATION PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Vehicles |
Rother District Council | |
|
Crime Prevention Initiative |
Wakefield Metropolitan District Council | |
|
Vehicles |
Bolton Council | |
|
Z6007 - Inventory AP Accrual |
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Wigan Council | |
|
Supplies & Services |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Cumbria County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Cumbria County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Dorset County Council | |
|
Signage |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Dorset County Council | |
|
Signage |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Dorset County Council | |
|
Signage |
Leeds City Council | |
|
Operational Materials |
Cumbria County Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Cumbria County Council | |
|
|
Knowsley Council | |
|
CONSUMABLES ENVIRONMENTAL & REGULATORY SERVICES |
Leeds City Council | |
|
Operational Materials |
Cumbria County Council | |
|
|
Dorset County Council | |
|
Signage |
Leeds City Council | |
|
Operational Materials |
Dorset County Council | |
|
Signage |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
|
Cumbria County Council | |
|
|
Dorset County Council | |
|
Signage |
Wigan Council | |
|
Supplies & Services |
Cumbria County Council | |
|
|
Dorset County Council | |
|
Signage |
Leeds City Council | |
|
|
Cumbria County Council | |
|
|
Leeds City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Cumbria County Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Manchester City Council | |
|
Building Materials for direct delivery |
Leeds City Council | |
|
Operational Materials |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Nottinghamshire County Council | |
|
|
Manchester City Council | |
|
Purchase of stores for re-distribution |
Leeds City Council | |
|
Operational Materials |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Manchester City Council | |
|
Building Materials for direct delivery |
Nottinghamshire County Council | |
|
|
Knowsley Council | |
|
LIVERY PAINTING CULTURAL AND RELATED SERVICES |
Nottinghamshire County Council | |
|
|
Manchester City Council | |
|
Building Materials for direct delivery |
Leeds City Council | |
|
Operational Materials |
Northamptonshire County Council | |
|
Supplies & Services |
Nottinghamshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Leeds City Council | |
|
Operational Materials |
Nottinghamshire County Council | |
|
Estate Management & Development |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Warrington Borough Council | |
|
Materials |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Supplies & Services |
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.
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. |