FATHOMS LIMITED

Register to unlock more data on OkredoRegister

FATHOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02629293

Incorporation date

14/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1991)
dot icon26/07/2017
Final Gazette dissolved following liquidation
dot icon26/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2016
Liquidators' statement of receipts and payments to 2016-10-23
dot icon26/09/2016
Insolvency court order
dot icon14/09/2016
Appointment of a voluntary liquidator
dot icon14/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2015
Liquidators' statement of receipts and payments to 2015-10-23
dot icon08/12/2014
Liquidators' statement of receipts and payments to 2014-10-23
dot icon18/02/2014
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 2014-02-19
dot icon11/11/2013
Appointment of a voluntary liquidator
dot icon23/10/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/10/2013
Notice of appointment of replacement/additional administrator
dot icon17/10/2013
Notice of resignation of an administrator
dot icon03/06/2013
Administrator's progress report to 2013-04-23
dot icon20/11/2012
Administrator's progress report to 2012-10-23
dot icon01/10/2012
Statement of affairs with form 2.14B
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2012
Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol Avon BS2 0JP on 2012-07-30
dot icon16/07/2012
Result of meeting of creditors
dot icon16/07/2012
Notice of extension of period of Administration
dot icon20/06/2012
Statement of administrator's proposal
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2012
Registered office address changed from Westover Langport Somerset TA10 9RB on 2012-05-04
dot icon02/05/2012
Appointment of an administrator
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon12/08/2010
Director's details changed for Nicola Mary French on 2010-07-13
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon23/07/2008
Return made up to 13/07/08; full list of members
dot icon23/07/2008
Location of register of members
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon17/09/2007
Return made up to 13/07/07; no change of members
dot icon10/10/2006
Accounts for a small company made up to 2006-03-31
dot icon20/08/2006
Return made up to 13/07/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-03-31
dot icon06/09/2005
Return made up to 13/07/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon21/07/2004
Return made up to 13/07/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon13/08/2003
Return made up to 13/07/03; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2002-03-31
dot icon28/08/2002
Return made up to 13/07/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-03-31
dot icon28/07/2001
Return made up to 13/07/01; full list of members
dot icon24/06/2001
Particulars of mortgage/charge
dot icon24/06/2001
Particulars of mortgage/charge
dot icon06/09/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
Return made up to 13/07/00; full list of members
dot icon09/04/2000
Director resigned
dot icon22/01/2000
Full accounts made up to 1999-03-31
dot icon16/08/1999
Return made up to 13/07/99; no change of members
dot icon17/04/1999
Director resigned
dot icon17/04/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon13/08/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 13/07/98; full list of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Return made up to 15/07/97; no change of members
dot icon22/05/1997
Registered office changed on 23/05/97 from: beechfield farm curry rivel langport somerset TA10 0NP
dot icon08/04/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon28/08/1996
Return made up to 15/07/96; no change of members
dot icon14/05/1996
Full accounts made up to 1996-03-31
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Return made up to 15/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 15/07/94; no change of members
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 15/07/93; no change of members
dot icon06/01/1993
Full accounts made up to 1992-03-31
dot icon09/08/1992
Return made up to 15/07/92; full list of members
dot icon11/03/1992
Accounting reference date notified as 31/03
dot icon26/07/1991
Director resigned
dot icon14/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Nicola Mary
Director
09/04/1999 - Present
1
York, Christine Ann
Director
16/12/1998 - 09/04/1999
-

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 FATHOMS LIMITED

FATHOMS LIMITED is an(a) Dissolved company incorporated on 14/07/1991 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FATHOMS LIMITED?

toggle

FATHOMS LIMITED is currently Dissolved. It was registered on 14/07/1991 and dissolved on 26/07/2017.

Where is FATHOMS LIMITED located?

toggle

FATHOMS LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does FATHOMS LIMITED do?

toggle

FATHOMS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for FATHOMS LIMITED?

toggle

The latest filing was on 26/07/2017: Final Gazette dissolved following liquidation.