Dissolved
Dissolved 2017-03-29
Company Information for FISHER LAND CONSTRUCTION LIMITED
LONDON, WC1R,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
FISHER LAND CONSTRUCTION LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02401510 | |
---|---|---|
Date formed | 1989-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:18:57 |
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 |
---|---|---|
WILLIAM RICHARD WOODWARD FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES JOHN WOODWARD FISHER |
Company Secretary | ||
CHARLES JOHN WOODWARD FISHER |
Director | ||
PAUL EDWARD MARSHALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAGROVE VENTURES LIMITED | Director | 2007-01-31 | CURRENT | 1999-11-24 | Liquidation | |
TREHAVEN PORTFOLIO LIMITED | Director | 2007-01-22 | CURRENT | 1981-11-06 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 4 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-06-09 | |
CHRISFYS PROPERTIES NO 5 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
CHRISFYS ROSSETTI LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2016-07-05 | |
TGL 2015 LIMITED | Director | 2005-06-25 | CURRENT | 2005-06-25 | Liquidation | |
CHRISFYS PROPERTIES NO 2 LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 3 LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
FISHER LAND PROPERTIES LIMITED | Director | 2005-01-31 | CURRENT | 2005-01-31 | Dissolved 2017-03-29 | |
CHRISFYS PROPERTIES LIMITED | Director | 2004-09-06 | CURRENT | 2004-09-06 | Active | |
TREHAVEN LONDON LIMITED | Director | 1997-03-05 | CURRENT | 1997-03-05 | Dissolved 2015-01-20 | |
ABCHURCH PROPERTIES LIMITED | Director | 1991-07-12 | CURRENT | 1954-07-01 | Active - Proposal to Strike off | |
FISHER LAND LIMITED | Director | 1991-06-05 | CURRENT | 1986-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 8 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE KINGS ROAD LONDON SW3 4LY | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP .5 | |
AR01 | 20/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/07/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 8 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE KINGS ROAS LONDON SW3 4LY | |
AR01 | 06/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODWARD FISHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 06/07/2010 | |
88(2) | CAPITALS NOT ROLLED UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES WOODWARD FISHER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES WOODWARD FISHER / 24/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOODWARD FISHER / 24/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
SRES01 | ALTER MEM AND ARTS 27/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS |
Final Meetings | 2016-10-06 |
Resolutions for Winding-up | 2013-11-18 |
Appointment of Liquidators | 2013-11-18 |
Notices to Creditors | 2013-11-18 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 FISHER LAND CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FISHER LAND CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FISHER LAND CONSTRUCTION LIMITED | Event Date | 2013-11-06 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 06 November 2013 the following Special Resolution and Ordinary Resolution were duly passed respectively: That the Company be wound up voluntarily and that David Rubin , of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE , (IP No 2591) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Robert Cook, Tel: 0207 400 7900. William Woodward-Fisher , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FISHER LAND CONSTRUCTION LIMITED | Event Date | 2013-11-06 |
David Rubin , of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE . : For further details contact: Robert Cook, Tel: 0207 400 7900. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FISHER LAND CONSTRUCTION LIMITED | Event Date | 2013-11-06 |
David Rubin (IP No 2591) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above-named Company on 6 November 2013 by resolutions of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 13 December 2013 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, David Rubin or alternatively Robert Cook may be contacted on telephone number 0207 400 7900. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FISHER LAND CONSTRUCTION LIMITED | Event Date | 2013-11-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 15 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 06 November 2013 Office Holder details: David Rubin , (IP No. 2591) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: David Rubin, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou. David Rubin , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FISHER LAND CONSTRUCTION LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FISHER LAND CONSTRUCTION LIMITED | Event Date | 2011-11-01 |
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. |