Company NameF&S Property Developments Limited
Company StatusDissolved
Company Number05761339
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Martin Oliver Fitzpatrick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceWales
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameGraham David Saunders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleBuilding Contractor
Country of ResidenceWales
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Paul Martin Oliver Fitzpatrick
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Awelon
Llanallgo
Anglesey
LL72 8HB
Wales

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Net Worth£80,531
Cash£5,980
Current Liabilities£195,916

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2019Bona Vacantia disclaimer (1 page)
12 September 2019Bona Vacantia disclaimer (1 page)
12 September 2019Bona Vacantia disclaimer (1 page)
12 September 2019Bona Vacantia disclaimer (1 page)
12 September 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Insolvency:liquidators annual progress report to 15/10/2016 (11 pages)
28 December 2016Insolvency:liquidators annual progress report to 15/10/2016 (11 pages)
18 November 2015INSOLVENCY:re progress report 16/10/2014-15/10/2015 (10 pages)
18 November 2015INSOLVENCY:re progress report 16/10/2014-15/10/2015 (10 pages)
3 November 2014Registered office address changed from 333-335 High Street Bangor Gwynedd LL57 1YA to Haslers Old Station Road Loughton Essex IG10 4PL on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 333-335 High Street Bangor Gwynedd LL57 1YA to Haslers Old Station Road Loughton Essex IG10 4PL on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 333-335 High Street Bangor Gwynedd LL57 1YA to Haslers Old Station Road Loughton Essex IG10 4PL on 3 November 2014 (2 pages)
31 October 2014Appointment of a liquidator (1 page)
31 October 2014Appointment of a liquidator (1 page)
16 September 2014Dissolution deferment (1 page)
16 September 2014Completion of winding up (1 page)
16 September 2014Dissolution deferment (1 page)
16 September 2014Completion of winding up (1 page)
23 May 2013Receiver's abstract of receipts and payments to 8 May 2013 (3 pages)
23 May 2013Receiver's abstract of receipts and payments to 8 May 2013 (3 pages)
23 May 2013Receiver's abstract of receipts and payments to 8 May 2013 (3 pages)
23 May 2013Notice of ceasing to act as receiver or manager (4 pages)
23 May 2013Notice of ceasing to act as receiver or manager (4 pages)
8 November 2012Order of court to wind up (2 pages)
8 November 2012Order of court to wind up (2 pages)
5 November 2012Notice of appointment of receiver or manager (2 pages)
5 November 2012Notice of appointment of receiver or manager (2 pages)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 2
(4 pages)
14 May 2010Director's details changed for Paul Martin Oliver Fitzpatrick on 29 March 2010 (2 pages)
14 May 2010Director's details changed for Graham David Saunders on 29 March 2010 (2 pages)
14 May 2010Director's details changed for Paul Martin Oliver Fitzpatrick on 29 March 2010 (2 pages)
14 May 2010Director's details changed for Graham David Saunders on 29 March 2010 (2 pages)
14 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 2
(4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 29/03/09; full list of members (4 pages)
7 July 2009Return made up to 29/03/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 29/03/08; full list of members (4 pages)
30 May 2008Return made up to 29/03/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)