Liquidation
Company Information for FIT ROOMS LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
04827480
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FIT ROOMS LIMITED | ||
Legal Registered Office | ||
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 04827480 | |
---|---|---|
Company ID Number | 04827480 | |
Date formed | 2003-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2014-07-09 | |
Return next due | 2016-07-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 11:34:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIT ROOMS CONSULTANCY LIMITED | CO MONTGOMERY SWANN LTD SCOTTS SUFFERANCE WHARF 1 MILL STREET 1 MILL STREET LONDON SE1 2DE | Dissolved | Company formed on the 2014-04-17 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ROBERT MARSH |
||
MARIO FEDELE PEDERZOLLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMMONDS SECRETARIES LIMITED |
Nominated Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIT ROOMS CONSULTANCY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/14 FROM C/O Montgomery Swann Ltd Scotts Sufferance Wharf 1 Mill Street London SE1 2DE | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-11-11<li>Special resolution to wind up on 2014-11-11</ul> | |
4.70 | Declaration of solvency | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 49.86 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM 254-258 North End Road London SW6 1NJ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN ROBERT MARSH on 2011-07-19 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mario Fedele Pederzolli on 2010-07-09 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/07/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/07/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
122 | S-DIV 24/06/04 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/12/04--------- £ SI 298@.01=2 £ IC 40/42 | |
363a | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS; AMEND | |
122 | S-DIV 24/06/04 | |
88(2)R | AD 24/06/04--------- £ SI 688@.01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/04--------- £ SI 39@1=39 £ IC 1/40 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 19 BRACKEN GARDENS BARNES LONDON SW13 9HW | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 2669 LIMITED CERTIFICATE ISSUED ON 19/11/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-11-18 |
Appointment of Liquidators | 2014-11-18 |
Resolutions for Winding-up | 2014-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | LATCHMERE LEISURE LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 63,212 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 49,377 |
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 FIT ROOMS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 83,189 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 33,275 |
Current Assets | 2012-12-31 | £ 179,191 |
Current Assets | 2011-12-31 | £ 110,518 |
Debtors | 2012-12-31 | £ 96,002 |
Debtors | 2011-12-31 | £ 77,243 |
Fixed Assets | 2012-12-31 | £ 28,310 |
Fixed Assets | 2011-12-31 | £ 41,098 |
Shareholder Funds | 2012-12-31 | £ 144,289 |
Shareholder Funds | 2011-12-31 | £ 102,239 |
Tangible Fixed Assets | 2012-12-31 | £ 27,975 |
Tangible Fixed Assets | 2011-12-31 | £ 40,680 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as FIT ROOMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIT ROOMS LIMITED | Event Date | 2014-11-13 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 13 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Simon Bonney at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 11 November 2014. Office Holder details: Simon Bonney and Christopher Newell (IP Nos 9379 and 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIT ROOMS LIMITED | Event Date | 2014-11-11 |
Simon Bonney and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIT ROOMS LIMITED | Event Date | 2014-11-11 |
At a General Meeting of the above named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS, on 11 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Bonney and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS, (IP Nos 9379 and 13690) Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | N M JAGS (WSM) LIMITED | Event Date | 2009-01-14 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 125 A Petition to wind up the above-named Company of Locking Road Service Station, Locking Road, Weston Super Mare, North Somerset BS24 7EB , presented on 14 January 2009 by STEPHEN WALL , of Hollwall Cottage, Wynbunbury Road, Willaston, Nantwich CW5 7ER , claiming to be a Creditor of the Company, will be heard at the Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 4DJ , on 9 March 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 6 March 2009. The Petitioners Solicitors are KJD , Churchill House, Regent Road, Stoke on Trent ST1 3RQ . (Ref mjc/Wa122/1an.) : | |||
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. |