Company Information for FAIRFAX GERRARD TRADE FINANCE LTD
87 ORCHEHILL AVENUE, GERRARDS CROSS, SL9 8QL,
|
Company Registration Number
03550117
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FAIRFAX GERRARD TRADE FINANCE LTD | ||
Legal Registered Office | ||
87 ORCHEHILL AVENUE GERRARDS CROSS SL9 8QL Other companies in SL9 | ||
Previous Names | ||
|
Company Number | 03550117 | |
---|---|---|
Company ID Number | 03550117 | |
Date formed | 1998-04-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-05 21:34:14 |
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 |
---|---|---|
DAVID ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN ROSS |
Director | ||
SYED UMOR ALI |
Company Secretary | ||
DAVID MARTIN |
Company Secretary | ||
NIGEL JOHN LACY |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARBURN LIMITED | Director | 2012-01-27 | CURRENT | 2007-05-25 | Active - Proposal to Strike off | |
SELECTIVE CREDIT SOLUTIONS LIMITED | Director | 2011-10-29 | CURRENT | 1991-09-12 | Liquidation | |
TRADEBRIDGE LIMITED | Director | 2011-10-29 | CURRENT | 1994-07-04 | Active | |
FG TRADE FINANCE LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2016-03-23 | |
ASSETLINE TRADING LIMITED | Director | 1996-10-01 | CURRENT | 1996-09-02 | Dissolved 2015-11-04 | |
FAIRFAX GERRARD CONTRACTS LIMITED | Director | 1996-09-09 | CURRENT | 1996-05-29 | In Administration/Administrative Receiver | |
HARRINGTONS EXPORTS LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-19 | Dissolved 2015-11-04 | |
ASSETLINE LIMITED | Director | 1996-06-11 | CURRENT | 1996-06-11 | In Administration | |
FAIRFAX GERRARD HOLDINGS LIMITED | Director | 1996-05-15 | CURRENT | 1996-05-15 | Liquidation | |
FAIRFAX GERRARD TRADERS LIMITED | Director | 1996-05-10 | CURRENT | 1996-05-10 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD INTERNATIONAL LIMITED | Director | 1995-03-20 | CURRENT | 1994-08-31 | In Administration/Administrative Receiver | |
VERILY LIMITED | Director | 1994-08-19 | CURRENT | 1994-08-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM 101 Blacketts Wood Drive Chorleywood Rickmansworth WD3 5PS United Kingdom | |
PSC04 | Change of details for person with significant control | |
AP01 | DIRECTOR APPOINTED MRS MARILYN ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN ROSS | |
CH01 | Director's details changed for Mr David Ross on 2019-02-21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ROSS | |
PSC07 | CESSATION OF MARILYN ROSS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM Silkstead Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL | |
PSC04 | Change of details for Mr David Ross as a person with significant control on 2019-02-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN ROSS | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARILYN ROSS | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr David Ross on 2010-04-21 | |
RES15 | CHANGE OF NAME 17/03/2010 | |
CERTNM | Company name changed 21C records LIMITED\certificate issued on 31/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 24/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SYED ALI | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/99 | |
363s | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 93 |
MortgagesNumMortOutstanding | 2.09 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 2,863 |
---|
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 FAIRFAX GERRARD TRADE FINANCE LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Current Assets | 2012-01-01 | £ 2 |
Debtors | 2012-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2,861 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as FAIRFAX GERRARD TRADE FINANCE LTD are:
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. |