Company Information for FRIDGELAND ONLINE LIMITED
C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FRIDGELAND ONLINE LIMITED | ||
Legal Registered Office | ||
C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ Other companies in BL8 | ||
Previous Names | ||
|
Company Number | 05424181 | |
---|---|---|
Company ID Number | 05424181 | |
Date formed | 2005-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-30 | |
Account next due | 2019-03-31 | |
Latest return | 2018-04-15 | |
Return next due | 2019-04-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-15 15:39:46 |
Companies House |
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 | ||
---|---|---|---|---|
FRIDGELAND ONLINE LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL LEWIS HARRIS |
||
ROSS WILLIAM MCALLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA JANE MCANDREW |
Company Secretary | ||
PAUL FRANCIS MCANDREW |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 05/09/22 FROM Empress Business Centre 360 Chester Road Manchester M16 9EA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM Empress Business Centre 360 Chester Road Manchester M16 9EA England | |
Voluntary liquidation Statement of receipts and payments to 2021-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-10 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Fridgeland House 200C Bury Road Tottington Bury Lancashire BL8 3DX | |
PSC04 | Change of details for Mr Ross William Mcallister as a person with significant control on 2018-09-17 | |
CH01 | Director's details changed for Mr Daniel Lewis Harris on 2018-08-23 | |
CH01 | Director's details changed for Mr Ross William Mcallister on 2018-08-22 | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 506 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 506 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Samantha Jane Mcandrew on 2016-04-21 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS MCANDREW | |
AP01 | DIRECTOR APPOINTED MR DANIEL LEWIS HARRIS | |
LATEST SOC | 19/04/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Mcandrew on 2013-04-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAMANTHA JANE MCANDREW on 2013-04-15 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE GATEHOUSE KAY STREET SUMMERSEAT BURY LANCASHIRE BL9 5PE ENGLAND | |
AR01 | 15/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MCALLISTER / 15/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 28 NICKLEBY ROAD POYNTON STOCKPORT CHESHIRE SK12 1LE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
AR01 | 15/04/11 FULL LIST | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 1001 | |
RES01 | ADOPT ARTICLES 01/04/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/03/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCALLISTER / 01/12/2008 | |
288a | DIRECTOR APPOINTED MR ROSS MCALLISTER | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED M.E.F INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/10/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: MARCHANT HOUSE, 10 CHURCH STREET ALCESTER WARWICKSHIRE B49 5AJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-17 |
Resolutions for Winding-up | 2018-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due Within One Year | 2013-06-30 | £ 191,942 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 159,865 |
Creditors Due Within One Year | 2012-06-30 | £ 159,866 |
Creditors Due Within One Year | 2011-06-30 | £ 134,816 |
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 FRIDGELAND ONLINE LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,001 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,001 |
Called Up Share Capital | 2012-06-30 | £ 1,001 |
Called Up Share Capital | 2011-06-30 | £ 1,001 |
Cash Bank In Hand | 2013-06-30 | £ 94,882 |
Cash Bank In Hand | 2012-06-30 | £ 72,052 |
Cash Bank In Hand | 2012-06-30 | £ 72,052 |
Cash Bank In Hand | 2011-06-30 | £ 61,868 |
Current Assets | 2013-06-30 | £ 198,744 |
Current Assets | 2012-06-30 | £ 179,930 |
Current Assets | 2012-06-30 | £ 179,930 |
Current Assets | 2011-06-30 | £ 126,956 |
Debtors | 2013-06-30 | £ 41,079 |
Debtors | 2012-06-30 | £ 16,902 |
Debtors | 2012-06-30 | £ 16,902 |
Debtors | 2011-06-30 | £ 46,911 |
Shareholder Funds | 2013-06-30 | £ 8,735 |
Shareholder Funds | 2012-06-30 | £ 21,675 |
Shareholder Funds | 2012-06-30 | £ 21,674 |
Stocks Inventory | 2013-06-30 | £ 62,783 |
Stocks Inventory | 2012-06-30 | £ 90,976 |
Stocks Inventory | 2012-06-30 | £ 90,976 |
Stocks Inventory | 2011-06-30 | £ 18,177 |
Tangible Fixed Assets | 2013-06-30 | £ 1,933 |
Tangible Fixed Assets | 2012-06-30 | £ 1,610 |
Tangible Fixed Assets | 2012-06-30 | £ 1,610 |
Tangible Fixed Assets | 2011-06-30 | £ 1,478 |
Debtors and other cash assets
FRIDGELAND ONLINE LIMITED owns 1 domain names.
fridgeland.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Devon County Council | |
|
|
East Staffordshire Borough Council | |
|
|
East Staffordshire Borough Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRIDGELAND ONLINE LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Event Date | 2018-12-11 |
Liquidator's name and address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 848 0576. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRIDGELAND ONLINE LIMITED | Event Date | 2018-12-11 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 11 December 2018 Ross McAllister, Director. Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 848 0576. : | |||
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. |