FEE GROUP PLC

Register to unlock more data on OkredoRegister

FEE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04999271

Incorporation date

17/12/2003

Size

Full

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon30/09/2013
Final Gazette dissolved following liquidation
dot icon30/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon06/01/2013
Termination of appointment of Nigel Songhurst as a director on 2013-01-07
dot icon26/03/2012
Statement of affairs with form 4.19
dot icon26/03/2012
Appointment of a voluntary liquidator
dot icon26/03/2012
Resolutions
dot icon05/03/2012
Registered office address changed from 27 Manor Farm Peppard Common Henley-on-Thames Oxfordshire RG9 5LA England on 2012-03-06
dot icon15/11/2011
Miscellaneous
dot icon06/11/2011
Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 2011-11-07
dot icon28/07/2011
Appointment of Sir Anthony Vaughan Bevan as a director
dot icon19/07/2011
Termination of appointment of Jonathan Ensor as a secretary
dot icon23/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon18/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Charles Morrison as a director
dot icon06/06/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon14/04/2010
Appointment of Charles Bruce Morrison as a director
dot icon24/03/2010
Statement of capital following an allotment of shares on 2009-12-29
dot icon04/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon27/09/2009
Amended full accounts made up to 2008-12-31
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Full accounts made up to 2007-12-31
dot icon17/02/2009
Return made up to 18/12/08; full list of members
dot icon29/07/2008
Auditor's resignation
dot icon14/02/2008
Return made up to 18/12/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Ad 11/05/07-22/05/07 £ si [email protected]=450 £ si 47500@1=47500 £ ic 215710/263660
dot icon10/07/2007
Ad 25/06/07--------- £ si [email protected]=2000 £ ic 213710/215710
dot icon23/05/2007
Ad 27/03/07-26/04/07 £ si [email protected]=170 £ si 47500@1=47500 £ ic 166040/213710
dot icon23/05/2007
Ad 05/01/07-10/01/07 £ si [email protected]=1300 £ ic 164740/166040
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon28/12/2006
Ad 30/11/06--------- £ si [email protected]=560 £ ic 211205/211765
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 18/12/05; full list of members
dot icon15/01/2006
Statement of rights attached to allotted shares
dot icon15/01/2006
Ad 05/01/06--------- £ si [email protected]=2500 £ si 47500@1=47500 £ ic 161205/211205
dot icon20/12/2005
Memorandum and Articles of Association
dot icon20/12/2005
Statement of rights attached to allotted shares
dot icon20/12/2005
Nc inc already adjusted 24/11/05
dot icon20/12/2005
Ad 24/11/05--------- £ si 110000@1=110000 £ ic 51205/161205
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 18/12/04; full list of members
dot icon26/01/2005
Certificate of authorisation to commence business and borrow
dot icon26/01/2005
Application to commence business
dot icon25/01/2005
Ad 29/09/04-16/12/04 £ si [email protected]=70 £ ic 50002/50072
dot icon25/01/2005
Ad 24/09/04--------- £ si [email protected]=49900 £ ic 102/50002
dot icon19/07/2004
Certificate of change of name
dot icon24/05/2004
Ad 15/03/04--------- £ si [email protected]=100 £ ic 2/102
dot icon17/05/2004
Certificate of change of name
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon21/03/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Registered office changed on 20/02/04 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ
dot icon07/02/2004
Secretary resigned
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Registered office changed on 28/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
18/12/2003 - 18/12/2003
9768
Newlands, John Ronald Burness
Director
18/12/2003 - 08/03/2004
18
Graeme, Dorothy May
Nominee Secretary
18/12/2003 - 18/12/2003
5591
Bevan, Anthony Vaughan, Sir
Director
21/06/2011 - Present
-
Songhurst, Nigel
Director
15/03/2004 - 07/01/2013
20

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 FEE GROUP PLC

FEE GROUP PLC is an(a) Dissolved company incorporated on 17/12/2003 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. There are currently 2 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 FEE GROUP PLC?

toggle

FEE GROUP PLC is currently Dissolved. It was registered on 17/12/2003 and dissolved on 30/09/2013.

Where is FEE GROUP PLC located?

toggle

FEE GROUP PLC is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does FEE GROUP PLC do?

toggle

FEE GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FEE GROUP PLC?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved following liquidation.