Active - Proposal to Strike off
Company Information for FIELDSIDE PROPERTY COMPANY LIMITED
51 HIGH STREET, CROWLE, SCUNTHORPE, SOUTH HUMBERSIDE, DN17 4LB,
|
Company Registration Number
04648126
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FIELDSIDE PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
51 HIGH STREET CROWLE SCUNTHORPE SOUTH HUMBERSIDE DN17 4LB Other companies in DN17 | |
Company Number | 04648126 | |
---|---|---|
Company ID Number | 04648126 | |
Date formed | 2003-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-14 22:09:21 |
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 |
---|---|---|
GILDERSON SECRETARIES LIMITED |
||
BEVERLEY ANNE SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AXHOLME SECRETARIES LIMITED |
Company Secretary | ||
RAYMOND BROWN |
Director | ||
AXHOLME DIRECTORS LIMITED |
Director | ||
AXHOLME DIRECTORS LIMITED |
Company Secretary | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Gilderson Secretaries Limited as company secretary on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB | |
TM02 | Termination of appointment of Axholme Secretaries Limited on 2015-04-01 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE SULLIVAN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/09/05--------- £ SI 9@1=9 £ IC 1/10 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED |
Creditors Due After One Year | 2012-02-01 | £ 67,381 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 264 |
Creditors and other liabilities
|
|
|
|
|
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 FIELDSIDE PROPERTY COMPANY LIMITED
Called Up Share Capital | 2012-02-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,138 |
Current Assets | 2012-02-01 | £ 7,138 |
Debtors | 2012-02-01 | £ 6,000 |
Fixed Assets | 2012-02-01 | £ 59,500 |
Shareholder Funds | 2012-02-01 | £ 1,007 |
Tangible Fixed Assets | 2012-02-01 | £ 59,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as FIELDSIDE PROPERTY COMPANY LIMITED are:
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. |