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

FIELDMERE LIMITED

ISLE OF DOGS, LONDON, E14,
Company Registration Number
04245847
Private Limited Company
Dissolved

Dissolved 2014-04-22

Company Overview

About Fieldmere Ltd
FIELDMERE LIMITED was founded on 2001-07-04 and had its registered office in Isle Of Dogs. The company was dissolved on the 2014-04-22 and is no longer trading or active.

Key Data
Company Name
FIELDMERE LIMITED
 
Legal Registered Office
ISLE OF DOGS
LONDON
 
Filing Information
Company Number 04245847
Date formed 2001-07-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2014-04-22
Type of accounts FULL
Last Datalog update: 2015-06-03 04:49:58
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 FIELDMERE LIMITED
The following companies were found which have the same name as FIELDMERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELDMERE 225 CORP. 225 FIELDMERE STREET Nassau ELMONT NY 11003 Active Company formed on the 2016-02-03

Company Officers of FIELDMERE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL SKIDMORE
Company Secretary 2011-04-06
JULIE ANNE DAVEY
Director 2001-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHEUNG
Company Secretary 2008-10-17 2011-04-06
MICHAEL ALEXANDER
Company Secretary 2006-06-26 2008-10-17
SARAH ALISON BALLANTYNE
Company Secretary 2005-05-25 2006-06-29
PATRICK ALEXANDER RODGER
Company Secretary 2005-04-29 2005-05-25
BRIAN ALBERT YATES
Company Secretary 2003-01-30 2005-04-29
JEFFERY MEE POH CHIN
Company Secretary 2003-01-30 2004-08-16
KENNETH LAVANCHY
Company Secretary 2001-07-18 2003-01-30
IRENE LESLEY HARRISON
Nominated Secretary 2001-07-04 2001-07-18
HERTS SECRETARIAT LIMITED
Company Secretary 2001-07-18 2001-07-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-07-04 2001-07-18
HERTS NOMINEES LIMITED
Director 2001-07-18 2001-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE DAVEY CANARY WHARF PROPERTY MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS (UK) LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-08-05
JULIE ANNE DAVEY AIRSOUND TECHNOLOGIES HOLDINGS LIMITED Director 2010-06-03 CURRENT 2008-01-21 Dissolved 2016-03-29
JULIE ANNE DAVEY ANGEL INVESTMENTS (UK) 2 LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-11-19
JULIE ANNE DAVEY KEMWOOD PROPERTIES LTD. Director 2009-06-29 CURRENT 2007-07-02 Active
JULIE ANNE DAVEY BRONZEPOST LIMITED Director 2009-03-03 CURRENT 2007-03-06 Active
JULIE ANNE DAVEY FITZJOHN LIMITED Director 2009-02-06 CURRENT 2004-12-09 Active
JULIE ANNE DAVEY WHITEHAWK HOMES LIMITED Director 2009-02-06 CURRENT 2005-09-07 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-03-29 Liquidation
JULIE ANNE DAVEY ANGEL HOUSING LIMITED Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2013-10-22
JULIE ANNE DAVEY ANGEL GROUP HOUSING MANAGEMENT LIMITED Director 2003-05-15 CURRENT 2001-07-04 Dissolved 2014-05-27
JULIE ANNE DAVEY CAYTHORPE ESTATES LIMITED Director 2002-10-21 CURRENT 2002-10-21 Dissolved 2014-02-11
JULIE ANNE DAVEY BIRCHBROOK LIMITED Director 2002-08-06 CURRENT 2002-07-26 Dissolved 2014-11-04
JULIE ANNE DAVEY ROSSBECK LIMITED Director 2002-07-17 CURRENT 2002-04-12 Dissolved 2014-09-16
JULIE ANNE DAVEY DALEREST LIMITED Director 2002-04-10 CURRENT 2002-03-07 Dissolved 2015-07-14
JULIE ANNE DAVEY VALESHAW LIMITED Director 2001-10-18 CURRENT 2001-09-26 Dissolved 2017-03-07
JULIE ANNE DAVEY BROMVALE LIMITED Director 2001-09-13 CURRENT 2001-08-13 Liquidation
JULIE ANNE DAVEY ANGEL SHEFFIELD LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2014-05-27
JULIE ANNE DAVEY ANGEL WAKEFIELD LIMITED Director 2001-05-15 CURRENT 2001-02-06 Liquidation
JULIE ANNE DAVEY ANGEL GROUP LIMITED Director 2000-10-18 CURRENT 2000-10-16 Liquidation
JULIE ANNE DAVEY ANGEL SERVICES (UK) LIMITED Director 2000-06-01 CURRENT 2000-06-01 Liquidation
JULIE ANNE DAVEY ANGEL ESTATES LIMITED Director 1999-12-06 CURRENT 1997-11-11 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS DEVELOPMENTS LIMITED Director 1999-09-24 CURRENT 1997-05-09 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS (NEWCASTLE) LIMITED Director 1999-09-13 CURRENT 1999-09-07 Liquidation

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
2014-04-22GAZ2STRUCK OFF AND DISSOLVED
2014-01-07GAZ1FIRST GAZETTE
2013-06-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-30GAZ1FIRST GAZETTE
2012-07-16LATEST SOC16/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-16AR0104/07/12 FULL LIST
2012-05-05DISS40DISS40 (DISS40(SOAD))
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-05-01GAZ1FIRST GAZETTE
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-07-15AR0104/07/11 FULL LIST
2011-04-13AP03SECRETARY APPOINTED DANIEL SKIDMORE
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG
2010-08-11AUDAUDITOR'S RESIGNATION
2010-07-26AR0104/07/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-30363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-24288aSECRETARY APPOINTED WILLIAM CHEUNG
2008-07-11363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-17363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-17363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-12288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-04363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-06288bSECRETARY RESIGNED
2005-06-06288aNEW SECRETARY APPOINTED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2004-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-09225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05
2004-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25288bSECRETARY RESIGNED
2004-07-13363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 47 COLD HARBOUR ISLE OF DOGS LONDON E14 9NS
2003-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/03
2003-07-25363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB
2003-02-24288aNEW SECRETARY APPOINTED
2003-02-24288bSECRETARY RESIGNED
2003-02-24288aNEW SECRETARY APPOINTED
2003-01-16ELRESS386 DISP APP AUDS 30/10/02
2003-01-16ELRESS366A DISP HOLDING AGM 30/10/02
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FIELDMERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-07
Proposal to Strike Off2013-04-30
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against FIELDMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 16/10/2001 2003-04-28 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 16 OCTOBER 2001 2002-10-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 16TH OCTOBER 2001 AND 2002-05-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-05-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-10-19 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FIELDMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDMERE LIMITED
Trademarks
We have not found any records of FIELDMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDMERE 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 (68209 - Other letting and operating of own or leased real estate) as FIELDMERE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FIELDMERE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIELDMERE LIMITEDEvent Date2014-01-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIELDMERE LIMITEDEvent Date2013-04-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIELDMERE LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDMERE 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 FIELDMERE 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.
    Other companies at postcode E14