Company Information for F1 SUPPORT LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
05724759
Private Limited Company
Liquidation |
Company Name | |
---|---|
F1 SUPPORT LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in GU23 | |
Company Number | 05724759 | |
---|---|---|
Company ID Number | 05724759 | |
Date formed | 2006-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-01-06 18:25:13 |
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 | ||
---|---|---|---|---|
F1 SUPPORT LIMITED | Unknown | |||
F1 SUPPORT LIMITED | 25 STATION PARADE OCKHAM ROAD EAST HORSLEY SURREY KT24 6QN | Active | Company formed on the 2021-03-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/17 FROM 25 Station Parade Ockham Road South East Horsley Surrey KT24 6QN England | |
LATEST SOC | 22/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM St James Place High Street Ripley Woking Surrey GU23 6AF | |
AD02 | Register inspection address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to 25 Station Parade Ockham Road South East Horsley Surrey KT24 6QN | |
CH01 | Director's details changed for Paul Nicholas Flay on 2016-02-28 | |
AD04 | Register(s) moved to registered office address St James Place High Street Ripley Woking Surrey GU23 6AF | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 3 Mayen Place Nightingale Road Godalming Surrey GU7 3AH United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/14 FROM C/O Paul Flay St James Place High Street Ripley Woking Surrey GU23 6AF United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 3 MAYEN PLACE NIGHTINGALE ROAD GODALMING SURREY GU7 3AH UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM C/O IAN KENT 3 MAYEN PLACE NIGHTINGALE ROAD GODALMING SURREY GU7 3AH UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 WOODHAM LANE NEW HAW ADDLESTONE SURREY KT15 3LZ UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WATSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 1 WOODHAM LANE NEW HAW ADDLESTONE SURREY KT15 3LZ UNITED KINGDOM | |
AR01 | 28/02/11 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS FLAY / 10/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM ASB HOUSE, UNIT 1A 14 CAMPHILL BUSINESS PARK WEST BYFLEET SURREY KT14 6EW | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2019-02-20 |
Resolution | 2019-02-15 |
Appointmen | 2018-11-20 |
Resolution | 2018-11-20 |
Petitions | 2018-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-01-01 | £ 10,144 |
---|
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 F1 SUPPORT LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 6,276 |
Current Assets | 2012-01-01 | £ 9,143 |
Debtors | 2012-01-01 | £ 2,667 |
Stocks Inventory | 2012-01-01 | £ 200 |
Tangible Fixed Assets | 2012-01-01 | £ 1,103 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as F1 SUPPORT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | F1 SUPPORT LIMITED | Event Date | 2019-02-15 |
Initiating party | Event Type | Appointmen | |
Defending party | F1 SUPPORT LIMITED | Event Date | 2018-11-20 |
Name of Company: F1 SUPPORT LIMITED Company Number: 05724759 Nature of Business: I.T Support Registered office: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS Type of Liquidation: Cr… | |||
Initiating party | Event Type | Resolution | |
Defending party | F1 SUPPORT LIMITED | Event Date | 2018-11-20 |
Initiating party | Event Type | Petitions | |
Defending party | F1 SUPPORT LIMITED | Event Date | 2018-11-09 |
In the High Court of Justice (Chancery Division) Companies Court No 7105 of 2018 In the Matter of F1 SUPPORT LIMITED (Company Number 05724759 ) and in the Matter of the Insolvency Act 1986 A Petition… | |||
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. |