Liquidation
Company Information for F E DESIGN LIMITED
C/O Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, WEST YORKSHIRE, LS1 5QS,
|
Company Registration Number
02510537
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
F E DESIGN LIMITED | ||
Legal Registered Office | ||
C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds WEST YORKSHIRE LS1 5QS Other companies in M1 | ||
Previous Names | ||
|
Company Number | 02510537 | |
---|---|---|
Company ID Number | 02510537 | |
Date formed | 1990-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-18 11:56:06 |
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 |
---|---|---|
ANTHONY LEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ANDREW MUTCH |
Company Secretary | ||
EDWARD PETER SIMON |
Company Secretary | ||
ROY DOBSON |
Director | ||
PAUL ANTHONY FITTON |
Director | ||
ALAN REDFERN |
Director | ||
MALCOLM STEELE |
Director | ||
IAN TOLE |
Director | ||
BARRY JONES |
Director | ||
CHRISTOPHER YOUNG |
Director | ||
JOHN ALAN PORTER |
Director | ||
PETER GORDON BROWNE |
Company Secretary | ||
JOHN TREVOR VICKERS |
Director | ||
BARRY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKESIDE CAPITAL LIMITED | Director | 2016-06-14 | CURRENT | 2016-06-14 | Dissolved 2017-11-21 | |
ECOBIOFUELS LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
ECOBIOENERGY LTD. | Director | 2007-10-23 | CURRENT | 2007-10-23 | Active - Proposal to Strike off | |
ECOBIOTEC HOLDINGS LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Active - Proposal to Strike off | |
ECOBIOGAS LTD. | Director | 2007-10-22 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
TECHNICAL ACCESS ENGINEERING LIMITED | Director | 2000-06-05 | CURRENT | 2000-05-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-28 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM 4th Floor Hanover House Charlotte Street Manchester M1 4FD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM Century House 11 St. Peters Square Manchester M2 3DN England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Lees on 2013-02-22 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COLIN MUTCH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM 28 Charles Street Stockport Cheshire SK1 3JR United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD SIMON | |
288a | SECRETARY APPOINTED MR COLIN ANDREW MUTCH | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM MARKET PLACE ADLINGTON LANCS PR7 4EZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN TOLE | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM STEELE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL FITTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY DOBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN REDFERN | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FAIRPORT ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/04/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/98--------- £ SI 50000@1 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 23/09/98 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
Appointmen | 2020-06-08 |
Resolution | 2020-06-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 F E DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as F E DESIGN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | F E DESIGN LIMITED | Event Date | 2020-06-08 |
Name of Company: F E DESIGN LIMITED Company Number: 02510537 Nature of Business: Other specialised construction activities not elsewhere classified Previous Name of Company: Fairport Engineering Limit… | |||
Initiating party | Event Type | Resolution | |
Defending party | F E DESIGN LIMITED | Event Date | 2020-06-08 |
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. |