2020 FHL LTD

Register to unlock more data on OkredoRegister

2020 FHL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03026636

Incorporation date

27/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

550 Valley Road, Nottingham NG5 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon15/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2024
Satisfaction of charge 030266360022 in full
dot icon22/06/2024
Order of court to wind up
dot icon05/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon21/02/2024
Notice of completion of voluntary arrangement
dot icon12/10/2023
Termination of appointment of Christopher Sedgwick as a director on 2023-10-03
dot icon12/10/2023
Termination of appointment of Christopher Sedgwick as a secretary on 2023-10-03
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon17/01/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-10
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon17/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-10
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Resolutions
dot icon25/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon28/09/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Termination of appointment of Alan John Dorn as a director on 2020-02-19
dot icon04/03/2020
Confirmation statement made on 2020-01-27 with updates
dot icon19/08/2019
Director's details changed for Mr Simon David Midgley on 2019-08-16
dot icon19/08/2019
Director's details changed for Mr James Richard Midgley on 2019-08-16
dot icon19/08/2019
Director's details changed for Mrs Christine Midgley on 2019-08-16
dot icon19/08/2019
Director's details changed for Mr Alan John Dorn on 2019-08-16
dot icon19/08/2019
Secretary's details changed for Mr Christopher Sedgwick on 2019-08-16
dot icon28/06/2019
Statement of capital following an allotment of shares on 2017-12-18
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Registration of charge 030266360023, created on 2019-03-07
dot icon19/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Registration of charge 030266360022, created on 2018-04-04
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon30/10/2017
Appointment of Mr Alan John Dorn as a director on 2017-09-12
dot icon12/09/2017
Appointment of Mr James Richard Midgley as a director on 2017-09-12
dot icon12/09/2017
Appointment of Mr Simon David Midgley as a director on 2017-09-12
dot icon24/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Director's details changed for Mr Christopher Sedgwick on 2017-01-27
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon09/01/2017
Satisfaction of charge 21 in full
dot icon04/01/2017
Resolutions
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Richard Graham Smith as a director on 2014-08-31
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Termination of appointment of Christopher Hickling as a director
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon08/03/2013
Director's details changed for Mr Christopher Sedgwick on 2013-02-18
dot icon08/03/2013
Director's details changed for Richard Graham Smith on 2013-02-18
dot icon08/03/2013
Director's details changed for Mr Stephen Howard Midgley on 2013-02-18
dot icon08/03/2013
Director's details changed for Mrs Christine Midgley on 2013-02-18
dot icon08/03/2013
Secretary's details changed for Mr Christopher Sedgwick on 2013-02-18
dot icon08/03/2013
Director's details changed for Mr Christopher Charles Hickling on 2013-02-18
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/03/2010
Director's details changed for Richard Graham Smith on 2010-02-18
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 18/02/09; full list of members
dot icon02/03/2009
Director's change of particulars / christine midgley / 28/12/2008
dot icon02/03/2009
Registered office changed on 02/03/2009 from 550 valley road basford nottingham nottinghamshire NG5 1JJ
dot icon02/03/2009
Director's change of particulars / stephen midgley / 28/12/2008
dot icon02/03/2009
Location of debenture register
dot icon02/03/2009
Location of register of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/02/2008
Return made up to 18/02/08; full list of members
dot icon28/02/2008
Director and secretary's change of particulars / christopher sedgwick / 02/01/2008
dot icon17/10/2007
Certificate of change of name
dot icon30/07/2007
New director appointed
dot icon23/05/2007
Accounts for a small company made up to 2006-12-31
dot icon23/02/2007
Return made up to 18/02/07; full list of members
dot icon03/05/2006
New director appointed
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon20/02/2006
Return made up to 18/02/06; full list of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: 30-31 carlton business centre station road carlton nottingham nottinghamshire NG4 3AA
dot icon01/09/2005
Director's particulars changed
dot icon17/08/2005
Accounts for a small company made up to 2004-12-31
dot icon08/03/2005
Return made up to 18/02/05; full list of members
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 18/02/04; full list of members
dot icon10/01/2004
New director appointed
dot icon17/12/2003
New director appointed
dot icon15/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/02/2003
Return made up to 18/02/03; full list of members
dot icon12/02/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon22/11/2002
Secretary's particulars changed
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
Particulars of mortgage/charge
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon22/05/2002
Secretary's particulars changed
dot icon20/02/2002
Return made up to 18/02/02; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-09-30
dot icon26/02/2001
Return made up to 18/02/01; full list of members
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
New secretary appointed
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon21/02/2000
Return made up to 18/02/00; full list of members
dot icon15/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-09-30
dot icon24/02/1999
Return made up to 18/02/99; full list of members
dot icon17/11/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon10/03/1998
Particulars of mortgage/charge
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/02/1998
Return made up to 18/02/98; no change of members
dot icon27/01/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon01/08/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon17/03/1997
Return made up to 27/02/97; no change of members
dot icon03/02/1997
Particulars of mortgage/charge
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon19/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
Particulars of mortgage/charge
dot icon05/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon19/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon01/05/1996
Particulars of mortgage/charge
dot icon20/02/1996
Return made up to 27/02/96; full list of members
dot icon06/02/1996
Particulars of mortgage/charge
dot icon22/01/1996
Particulars of mortgage/charge
dot icon28/06/1995
Particulars of mortgage/charge
dot icon11/04/1995
Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1995
Accounting reference date notified as 30/04
dot icon01/03/1995
Secretary resigned
dot icon27/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.11 % *

* during past year

Cash in Bank

£933.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.24M
-
0.00
19.08K
-
2022
-
3.41M
-
0.00
933.00
-
2022
-
3.41M
-
0.00
933.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.41M £Ascended174.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

933.00 £Descended-95.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley, Stephen Howard
Director
27/02/1995 - Present
55
Midgley, Simon David
Director
12/09/2017 - Present
9
Midgley, James Richard
Director
12/09/2017 - Present
7
Sedgwick, Christopher
Director
10/12/2003 - 03/10/2023
26
Midgley, Christine
Director
12/04/2006 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2020 FHL LTD

2020 FHL LTD is an(a) Liquidation company incorporated on 27/02/1995 with the registered office located at 550 Valley Road, Nottingham NG5 1JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 FHL LTD?

toggle

2020 FHL LTD is currently Liquidation. It was registered on 27/02/1995 .

Where is 2020 FHL LTD located?

toggle

2020 FHL LTD is registered at 550 Valley Road, Nottingham NG5 1JJ.

What does 2020 FHL LTD do?

toggle

2020 FHL LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for 2020 FHL LTD?

toggle

The latest filing was on 15/04/2025: Notice to Registrar of Companies of Notice of disclaimer.