Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERNPLACE LIMITED
Company Information for

FERNPLACE LIMITED

BRADFORD, WEST YORKSHIRE, BD9,
Company Registration Number
01568003
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Fernplace Ltd
FERNPLACE LIMITED was founded on 1981-06-15 and had its registered office in Bradford. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
FERNPLACE LIMITED
 
Legal Registered Office
BRADFORD
WEST YORKSHIRE
 
Filing Information
Company Number 01568003
Date formed 1981-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-02-24
Type of accounts DORMANT
Last Datalog update: 2015-06-03 19:08:41
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name FERNPLACE LIMITED
The following companies were found which have the same name as FERNPLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERNPLACE PROPERTIES LTD 39 Bounds Green Road London N22 8HE Active - Proposal to Strike off Company formed on the 2019-08-13

Company Officers of FERNPLACE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN GOULD
Company Secretary 2007-12-21
ALAN FRANK HADDOW
Director 1992-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FRANK HADDOW
Company Secretary 1992-06-28 2007-12-21
GILES ANTHONY OVEREND
Director 2000-09-15 2007-12-21
JACK WORMWELL
Director 1992-06-28 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN GOULD EVIE MAI LIMITED Company Secretary 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-03-21
NIGEL JOHN GOULD WOODSIDE PLASTICS LIMITED Company Secretary 2007-12-21 CURRENT 1980-03-25 Dissolved 2015-02-24
NIGEL JOHN GOULD ECM LIMITED Company Secretary 2007-12-21 CURRENT 1984-05-09 Dissolved 2015-02-24
NIGEL JOHN GOULD HOMESPUN TEXTILES LIMITED Company Secretary 2007-12-21 CURRENT 1977-06-16 Dissolved 2015-02-24
NIGEL JOHN GOULD CORNICHE FABRICS LIMITED Company Secretary 2007-12-21 CURRENT 1972-07-07 Dissolved 2015-02-24
NIGEL JOHN GOULD KESTREL TEXTILES LIMITED Company Secretary 2007-12-21 CURRENT 1980-11-18 Dissolved 2015-02-24
NIGEL JOHN GOULD CURTAIN SERVICES (MANUFACTURING) LIMITED Company Secretary 2007-12-21 CURRENT 1980-04-01 Dissolved 2015-02-24
NIGEL JOHN GOULD L R STEVENSON LIMITED Company Secretary 2007-12-21 CURRENT 1957-07-11 Dissolved 2015-02-24
NIGEL JOHN GOULD INTERNATIONAL PICTURE WAREHOUSE LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-30 Dissolved 2015-02-24
NIGEL JOHN GOULD PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Company Secretary 1998-10-22 CURRENT 1998-09-18 Active - Proposal to Strike off
NIGEL JOHN GOULD LISTER FABRICS LIMITED Company Secretary 1997-10-15 CURRENT 1997-08-26 Dissolved 2015-02-24
NIGEL JOHN GOULD CREW 2000 LIMITED Company Secretary 1996-09-02 CURRENT 1996-06-14 Dissolved 2015-02-24
NIGEL JOHN GOULD HADDOW LEASING LIMITED Company Secretary 1995-11-13 CURRENT 1995-11-13 Dissolved 2015-02-24
NIGEL JOHN GOULD HADDOW GROUP LIMITED Company Secretary 1993-02-01 CURRENT 1987-05-15 Active
ALAN FRANK HADDOW DATA PROTECTION (SHREDDERS) LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-02-24
ALAN FRANK HADDOW EVIE MAI LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-03-21
ALAN FRANK HADDOW INTERNATIONAL PICTURE WAREHOUSE LIMITED Director 2003-05-30 CURRENT 2003-05-30 Dissolved 2015-02-24
ALAN FRANK HADDOW PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Director 1998-10-07 CURRENT 1998-09-18 Active - Proposal to Strike off
ALAN FRANK HADDOW LISTER FABRICS LIMITED Director 1997-10-15 CURRENT 1997-08-26 Dissolved 2015-02-24
ALAN FRANK HADDOW CREW 2000 LIMITED Director 1996-06-14 CURRENT 1996-06-14 Dissolved 2015-02-24
ALAN FRANK HADDOW HADDOW LEASING LIMITED Director 1995-11-13 CURRENT 1995-11-13 Dissolved 2015-02-24
ALAN FRANK HADDOW ECM LIMITED Director 1991-12-05 CURRENT 1984-05-09 Dissolved 2015-02-24
ALAN FRANK HADDOW WOODSIDE PLASTICS LIMITED Director 1991-06-28 CURRENT 1980-03-25 Dissolved 2015-02-24
ALAN FRANK HADDOW CURTAIN SERVICES (LEEDS) LIMITED Director 1991-06-28 CURRENT 1971-12-29 Dissolved 2015-02-24
ALAN FRANK HADDOW HOMESPUN TEXTILES LIMITED Director 1991-06-28 CURRENT 1977-06-16 Dissolved 2015-02-24
ALAN FRANK HADDOW CORNICHE FABRICS LIMITED Director 1991-06-28 CURRENT 1972-07-07 Dissolved 2015-02-24
ALAN FRANK HADDOW KESTREL TEXTILES LIMITED Director 1991-06-28 CURRENT 1980-11-18 Dissolved 2015-02-24
ALAN FRANK HADDOW CURTAIN SERVICES (MANUFACTURING) LIMITED Director 1991-06-28 CURRENT 1980-04-01 Dissolved 2015-02-24
ALAN FRANK HADDOW L R STEVENSON LIMITED Director 1991-06-28 CURRENT 1957-07-11 Dissolved 2015-02-24
ALAN FRANK HADDOW HADDOW GROUP LIMITED Director 1991-06-28 CURRENT 1987-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-29DS01APPLICATION FOR STRIKING-OFF
2014-09-23SH20STATEMENT BY DIRECTORS
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16SH1916/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-16CAP-SSSOLVENCY STATEMENT DATED 27/06/14
2014-09-16RES06REDUCE ISSUED CAPITAL 27/06/2014
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-15AR0128/06/13 FULL LIST
2013-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-13AR0128/06/12 FULL LIST
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-31AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-07-19AR0128/06/11 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-03AR0128/06/10 FULL LIST
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-18288aSECRETARY APPOINTED MR NIGEL JOHN GOULD
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR GILES OVEREND
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY ALAN HADDOW
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-30363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-13363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-24363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: AIREDALE HOUSE CANAL ROAD BRADFORD WEST YORKSHIRE. BD2 1AG.
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-18363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-11-08288aNEW DIRECTOR APPOINTED
2000-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-14363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-12363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-07-15363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-01363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-04-21288bDIRECTOR RESIGNED
1996-08-05363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1996-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-09-25363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-07-07363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1993-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-08-09363sRETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS
1992-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-08-06363aRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1992-08-06287REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 900 THORNTON ROAD FAIRWEATHER GREEN BRADFORD BD8 OJG
1991-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FERNPLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERNPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1988-08-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1987-06-04 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1981-12-18 Satisfied YORKSHIRE BANK LIMITED
Intangible Assets
Patents
We have not found any records of FERNPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNPLACE LIMITED
Trademarks
We have not found any records of FERNPLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNPLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FERNPLACE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FERNPLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNPLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERNPLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.