2FI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

2FI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802102

Incorporation date

21/03/1993

Size

Dormant

Contacts

Registered address

Registered address

7 Regis Place, Bergen Way, King'S Lynn PE30 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1993)
dot icon12/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2014
First Gazette notice for voluntary strike-off
dot icon18/09/2014
Application to strike the company off the register
dot icon08/07/2014
Statement by directors
dot icon08/07/2014
Statement of capital on 2014-07-09
dot icon08/07/2014
Solvency statement dated 30/05/14
dot icon08/07/2014
Resolutions
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/08/2013
Termination of appointment of Christiaan Nicklaas Beech as a secretary on 2013-08-01
dot icon05/08/2013
Registered office address changed from Porvair Filtration Group Ltd 1 Concorde Close Segensworth North Fareham Hampshire PO15 5RT United Kingdom on 2013-08-06
dot icon05/08/2013
Appointment of Dr Simon Jon Rodgers as a secretary on 2013-08-01
dot icon06/05/2013
Accounts made up to 2012-11-30
dot icon01/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon15/07/2012
Accounts made up to 2011-11-30
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon30/03/2011
Accounts made up to 2010-11-30
dot icon21/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon21/03/2011
Appointment of Mr David Malcolm Mellor as a director
dot icon21/03/2011
Termination of appointment of James Robinson as a director
dot icon21/07/2010
Accounts made up to 2009-11-30
dot icon20/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr David Amey on 2010-03-22
dot icon20/04/2010
Director's details changed for James Frederick Robinson on 2010-03-22
dot icon20/04/2010
Secretary's details changed for Mr Christiaan Nicklaas Beech on 2010-03-22
dot icon13/08/2009
Accounts made up to 2008-11-30
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon28/07/2008
Accounts made up to 2007-11-30
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon25/03/2008
Registered office changed on 26/03/2008 from porvair filtration group LTD 1 concorde close segensworth north fareham hampshire PO15 5RT united kingdom
dot icon25/03/2008
Location of register of members
dot icon25/03/2008
Location of debenture register
dot icon24/03/2008
Appointment terminated director john sexton
dot icon24/03/2008
Registered office changed on 25/03/2008 from porvair filtration group LTD fareham industrial park fareham hampshire PO16 8XG
dot icon24/03/2008
Secretary appointed mr christiaan nicklaas beech
dot icon24/03/2008
Appointment terminated secretary james robinson
dot icon21/08/2007
Accounts made up to 2006-11-30
dot icon10/04/2007
Return made up to 22/03/07; full list of members
dot icon26/06/2006
Accounts made up to 2005-11-30
dot icon21/03/2006
Return made up to 22/03/06; full list of members
dot icon27/04/2005
Full accounts made up to 2004-11-30
dot icon14/04/2005
Return made up to 22/03/05; full list of members
dot icon06/07/2004
Full accounts made up to 2003-11-30
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon23/06/2003
Full accounts made up to 2002-11-30
dot icon01/06/2003
Auditor's resignation
dot icon05/05/2003
Return made up to 22/03/03; full list of members
dot icon02/10/2002
Full accounts made up to 2001-11-30
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/04/2002
Return made up to 22/03/02; full list of members
dot icon09/07/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon22/05/2001
Return made up to 22/03/01; full list of members
dot icon18/03/2001
Full group accounts made up to 2000-10-31
dot icon21/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/06/2000
Director's particulars changed
dot icon05/06/2000
Director's particulars changed
dot icon31/05/2000
Full group accounts made up to 1999-10-31
dot icon23/03/2000
Return made up to 22/03/00; full list of members
dot icon31/05/1999
Resolutions
dot icon16/05/1999
Full group accounts made up to 1998-10-31
dot icon17/03/1999
Return made up to 22/03/99; no change of members
dot icon28/04/1998
Full group accounts made up to 1997-10-31
dot icon15/03/1998
Return made up to 22/03/98; full list of members
dot icon28/06/1997
Full group accounts made up to 1996-10-31
dot icon26/04/1997
Resolutions
dot icon26/04/1997
Resolutions
dot icon26/04/1997
Resolutions
dot icon01/04/1997
Return made up to 22/03/97; no change of members
dot icon09/06/1996
Full group accounts made up to 1995-10-31
dot icon07/05/1996
Return made up to 22/03/96; no change of members
dot icon09/05/1995
Return made up to 22/03/95; full list of members
dot icon06/04/1995
Full group accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/06/1994
Full group accounts made up to 1993-10-31
dot icon17/05/1994
Memorandum and Articles of Association
dot icon17/05/1994
Resolutions
dot icon04/05/1994
Return made up to 22/03/94; full list of members; amend
dot icon29/03/1994
Return made up to 22/03/94; full list of members
dot icon11/11/1993
Accounting reference date notified as 31/10
dot icon12/07/1993
Memorandum and Articles of Association
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
£ nc 105000/137115 14/05/93
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
£ nc 1000/105000 12/05/93
dot icon18/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon06/04/1993
Registered office changed on 07/04/93 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ
dot icon06/04/1993
Director resigned;new director appointed
dot icon06/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1993
New director appointed
dot icon21/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, David Malcolm
Director
31/01/2011 - Present
5
Robinson, James Frederick
Secretary
22/03/1993 - 14/03/2008
3
ALPHA DIRECT LIMITED
Nominee Director
22/03/1993 - 22/03/1993
865
ALPHA SECRETARIAL LIMITED
Nominee Secretary
22/03/1993 - 22/03/1993
1710
Amey, David
Director
22/03/1993 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2FI HOLDINGS LIMITED

2FI HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/03/1993 with the registered office located at 7 Regis Place, Bergen Way, King'S Lynn PE30 2JN. There are currently 3 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 2FI HOLDINGS LIMITED?

toggle

2FI HOLDINGS LIMITED is currently Dissolved. It was registered on 21/03/1993 and dissolved on 12/01/2015.

Where is 2FI HOLDINGS LIMITED located?

toggle

2FI HOLDINGS LIMITED is registered at 7 Regis Place, Bergen Way, King'S Lynn PE30 2JN.

What does 2FI HOLDINGS LIMITED do?

toggle

2FI HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2FI HOLDINGS LIMITED?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via voluntary strike-off.