Company NameFredericks (Mechanical Services) Limited
Company StatusDissolved
Company Number01591463
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Dissolution Date30 December 2023 (3 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeslie Robin Hart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years (closed 30 December 2023)
RolePipe Fitter
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Raymond Frederick Hart
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years (closed 30 December 2023)
RolePipe Fitter
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMr Leslie Robin Hart
NationalityBritish
StatusClosed
Appointed30 September 1997(15 years, 11 months after company formation)
Appointment Duration26 years, 3 months (closed 30 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange, 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Andrew Charles Urquhart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleEngineer
Correspondence Address4 Leybourne Close
Chatham
Kent
ME5 9JN
Secretary NameMr Andrew Charles Urquhart
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address4 Leybourne Close
Chatham
Kent
ME5 9JN
Director NameJames Edward King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglishy
StatusResigned
Appointed01 April 1994(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1997)
RoleMechanical Services
Correspondence Address187 Stanford Road
Norbury
London
SW16 4QG

Contact

Websitefmsluk.com
Email address[email protected]
Telephone01322 288101
Telephone regionDartford

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Leslie Robin Hart
50.00%
Ordinary
500 at £1Mr Raymond Frederick Hart
50.00%
Ordinary

Financials

Year2014
Net Worth£430,056
Cash£332,606
Current Liabilities£770,147

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

19 July 1994Delivered on: 2 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 September 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
18 July 2023Registered office address changed from The Old Exchange, 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023 (2 pages)
4 May 2023Liquidators' statement of receipts and payments to 25 February 2023 (24 pages)
2 November 2022Removal of liquidator by court order (28 pages)
2 November 2022Appointment of a voluntary liquidator (3 pages)
15 April 2022Liquidators' statement of receipts and payments to 25 February 2022 (19 pages)
9 April 2021Liquidators' statement of receipts and payments to 25 February 2020 (25 pages)
22 April 2020Liquidators' statement of receipts and payments to 25 February 2020 (24 pages)
18 March 2019Registered office address changed from Cambridge House 27 Cambridge Park Wanstead E11 2PU to The Old Exchange, 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 March 2019 (2 pages)
14 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-26
(1 page)
14 March 2019Statement of affairs (10 pages)
14 March 2019Appointment of a voluntary liquidator (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 January 2011Director's details changed for Mr Raymond Frederick Hart on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Raymond Frederick Hart on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Leslie Robin Hart on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Leslie Robin Hart on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Leslie Robin Hart on 1 December 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Leslie Robin Hart on 1 December 2010 (1 page)
4 January 2011Director's details changed for Leslie Robin Hart on 1 December 2010 (2 pages)
4 January 2011Secretary's details changed for Leslie Robin Hart on 1 December 2010 (1 page)
4 January 2011Director's details changed for Mr Raymond Frederick Hart on 1 December 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Leslie Robin Hart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Raymond Frederick Hart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Raymond Frederick Hart on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Leslie Robin Hart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Raymond Frederick Hart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Leslie Robin Hart on 1 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 February 2008Return made up to 31/12/07; no change of members (8 pages)
15 February 2008Return made up to 31/12/07; no change of members (8 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 July 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
12 July 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Accounts for a medium company made up to 31 October 2002 (14 pages)
4 August 2003Accounts for a medium company made up to 31 October 2002 (14 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
1 August 2002Full accounts made up to 31 October 2001 (12 pages)
1 August 2002Full accounts made up to 31 October 2001 (12 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 July 2001Full accounts made up to 31 October 2000 (12 pages)
24 July 2001Full accounts made up to 31 October 2000 (12 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Full accounts made up to 31 October 1999 (11 pages)
28 July 2000Full accounts made up to 31 October 1999 (11 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 October 1997 (13 pages)
2 July 1998Full accounts made up to 31 October 1997 (13 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 June 1997Full accounts made up to 31 October 1996 (14 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 October 1996 (14 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 October 1995 (14 pages)
8 March 1996Full accounts made up to 31 October 1995 (14 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 May 1995Full accounts made up to 31 October 1994 (14 pages)
31 May 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 October 1981Incorporation (18 pages)
15 October 1981Incorporation (18 pages)