Liquidation
Company Information for FORTIS ESTATES LTD
66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
05955505
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FORTIS ESTATES LTD | ||
Legal Registered Office | ||
66 EARL STREET MAIDSTONE KENT ME14 1PS Other companies in TN28 | ||
Previous Names | ||
|
Company Number | 05955505 | |
---|---|---|
Company ID Number | 05955505 | |
Date formed | 2006-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 10:12:11 |
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 | ||
---|---|---|---|---|
FORTIS ESTATES (UK) LTD | Pearl Assurance House 319 Ballards Lane 16 KINGSWAY London CHESHIRE N12 8LY | Active | Company formed on the 2015-01-21 | |
FORTIS ESTATES INTERNATIONAL LTD | 197 MOORSIDE ROAD BROMLEY ENGLAND BR1 5ES | Active - Proposal to Strike off | Company formed on the 2016-01-08 | |
FORTIS ESTATES, LLC | 13355 NOEL RD STE 1900 DALLAS TX 75240 | Active | Company formed on the 2016-09-06 | |
FORTIS ESTATES LTD | Unknown | |||
FORTIS ESTATES INTERNATIONAL LTD | 197 MOORSIDE ROAD LONDON BR1 5ES | Active | Company formed on the 2018-05-22 |
Officer | Role | Date Appointed |
---|---|---|
SARAH ANN HAWKINS |
||
SARAH ANN HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES HAWKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAR EQUITY LIMITED | Director | 2016-11-10 | CURRENT | 2016-01-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM 50 High Street New Romney Kent TN28 8AT | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HAWKINS | |
AP01 | DIRECTOR APPOINTED MRS SARAH ANN HAWKINS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy James Hawkins on 2012-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH ANN HAWKINS on 2012-08-01 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/07/2011 | |
CERTNM | Company name changed hawkins & co (estate agents) LTD\certificate issued on 28/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 75 HIGH STREET NEW ROMNEY KENT TN28 8AZ | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: CROSSVIEW, FORGE LANE STAPLECROSS ROBERTSBRIDGE EAST SUSSEX TN32 5QE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-07-24 |
Appointment of Liquidators | 2017-07-24 |
Meetings o | 2017-07-05 |
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 | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-10-31 | £ 2,700 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 43,459 |
Creditors Due Within One Year | 2011-10-31 | £ 40,146 |
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 FORTIS ESTATES LTD
Debtors | 2012-10-31 | £ 36,049 |
---|---|---|
Debtors | 2011-10-31 | £ 26,888 |
Fixed Assets | 2012-10-31 | £ 7,499 |
Fixed Assets | 2011-10-31 | £ 9,006 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as FORTIS ESTATES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FORTIS ESTATES LTD | Event Date | 2017-07-14 |
At a general meeting of the above-named company, duly convened, and held at 66 Earl Street, Maidstone, Kent, ME14 1PS on 14 July 2017, the following resolutions were passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. That Mansoor Mubarik ACA FCCA FABRP (office holder no 009667 ) of Capital Books (UK) Limited, be and is hereby appointed Liquidator for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by him Contact details: Mansoor Mubarik, IP Number: 009667 , Liquidator, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, mmubarik@capital-books.co.uk. Alternative Contact Person: Rejina Koirala, 01622 754 927 Sarah Ann Hawkins, Chairperson and Conveyner : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORTIS ESTATES LTD | Event Date | 2017-07-14 |
Liquidator's name and address: Mansoor Mubarik of 66 Earl Street, Maidstone, Kent, ME14 1PS. Email: mmubarik@capital-books.co.uk . Alternative Contact Person: Rejina Koirala 01622 754927 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FORTIS ESTATES LTD | Event Date | 2017-06-25 |
NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above-named company is being proposed by Ms. Sarah Ann Hawkins, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11:15AM Date: 14 July 2017 To access the virtual meeting, which will be held via skype conferencing platform, contact the convener. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Mr Mansoor Mubarik ACA FCCA FABRP (office holder no 009667 ) is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at 66 Earl Street, Maidstone, Kent, ME14 1PS on the two business days preceding the meeting. In case of queries, please contact Mrs Rejina Koirala on 01622754927 or email mail@capital-books.co.uk By order of the board | |||
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. |