Company NameFortis And Hooke Residential Limited
DirectorPieter Johannes Kemp Booyse
Company StatusLiquidation
Company Number08377770
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Pieter Johannes Kemp Booyse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat Above The Queen's Head Five Oak Green Road
Five Oak Green
Tonbridge
TN12 6RN
Director NameMrs Leandra Booyse
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Ellandaye House The Shore
Northfleet
Gravesend
DA11 9AL
Secretary NameMrs Leandra Van Wijk
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat At Queens Head Five Oak Green Road
Five Oak Green
Tonbridge
TN12 6RN

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Leandra Booyse
50.00%
Ordinary
50 at £1Pieter Booyse
50.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2019 (5 years, 2 months ago)
Next Return Due11 February 2020 (overdue)

Charges

30 August 2019Delivered on: 11 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 August 2023Liquidators' statement of receipts and payments to 13 July 2023 (16 pages)
15 July 2023Termination of appointment of Pieter Johannes Kemp Booyse as a director on 10 May 2023 (1 page)
25 July 2022Liquidators' statement of receipts and payments to 13 July 2022 (19 pages)
17 August 2021Liquidators' statement of receipts and payments to 13 July 2021 (18 pages)
13 August 2020Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 August 2020 (2 pages)
5 August 2020Registered office address changed from The Flat at Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 August 2020 (2 pages)
30 July 2020Statement of affairs (8 pages)
30 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-14
(1 page)
30 July 2020Appointment of a voluntary liquidator (3 pages)
11 February 2020Cessation of Leandra Van Wijk as a person with significant control on 1 January 2020 (1 page)
11 February 2020Termination of appointment of Leandra Van Wijk as a secretary on 1 January 2020 (1 page)
16 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 October 2019Registered office address changed from Flat Above the Queen's Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN England to The Flat at Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN on 16 October 2019 (1 page)
16 October 2019Secretary's details changed for Mrs Leandra Van Wijk on 1 September 2019 (1 page)
16 October 2019Change of details for Mrs Leandra Van Wijk as a person with significant control on 1 September 2019 (2 pages)
16 October 2019Change of details for Mr Pieter Johannes Kemp Booyse as a person with significant control on 1 September 2019 (2 pages)
10 October 2019Registered office address changed from 9 Eynsford Road Farningham Dartford DA4 0BD England to Flat Above the Queen's Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN on 10 October 2019 (1 page)
10 October 2019Director's details changed for Mr Pieter Johannes Kemp Booyse on 30 September 2019 (2 pages)
10 October 2019Secretary's details changed for Mrs Leandra Van Wijk on 30 September 2019 (1 page)
11 September 2019Registration of charge 083777700001, created on 30 August 2019 (24 pages)
3 September 2019Secretary's details changed for Mrs Leandra Booyse on 16 August 2019 (1 page)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 May 2018Registered office address changed from Unit 2, Ellandaye House the Shore Northfleet Gravesend DA11 9AL England to 9 Eynsford Road Farningham Dartford DA4 0BD on 2 May 2018 (1 page)
11 February 2018Termination of appointment of Leandra Booyse as a director on 31 January 2018 (1 page)
11 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 May 2017Registered office address changed from 9 Eynsford Road Farningham Dartford Kent DA4 0BD to Unit 2, Ellandaye House the Shore Northfleet Gravesend DA11 9AL on 28 May 2017 (1 page)
28 May 2017Registered office address changed from 9 Eynsford Road Farningham Dartford Kent DA4 0BD to Unit 2, Ellandaye House the Shore Northfleet Gravesend DA11 9AL on 28 May 2017 (1 page)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
27 October 2014Company name changed fortis & hooke furniture LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
27 October 2014Accounts made up to 31 January 2014 (2 pages)
27 October 2014Company name changed fortis & hooke furniture LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
27 October 2014Accounts made up to 31 January 2014 (2 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)