FERRISGATE COATINGS LIMITED

Register to unlock more data on OkredoRegister

FERRISGATE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04538032

Incorporation date

17/09/2002

Size

Small

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon24/05/2021
Final Gazette dissolved following liquidation
dot icon24/02/2021
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2020
Liquidators' statement of receipts and payments to 2020-01-03
dot icon06/03/2019
Liquidators' statement of receipts and payments to 2019-01-03
dot icon10/01/2019
Resignation of a liquidator
dot icon07/03/2018
Liquidators' statement of receipts and payments to 2018-01-03
dot icon01/03/2017
Liquidators' statement of receipts and payments to 2017-01-03
dot icon19/07/2016
Satisfaction of charge 6 in full
dot icon19/07/2016
Satisfaction of charge 11 in full
dot icon02/02/2016
Registered office address changed from Ferrisgate House Burrell Way Thetford Norfolk IP24 3RA to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2016-02-03
dot icon28/01/2016
Statement of affairs with form 4.19
dot icon11/01/2016
Appointment of a voluntary liquidator
dot icon11/01/2016
Resolutions
dot icon16/12/2015
Termination of appointment of Kenneth John Robinson as a director on 2015-12-10
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-06
dot icon15/07/2015
Resolutions
dot icon30/04/2015
Director's details changed for Kenneth John Robinson on 2015-05-01
dot icon30/04/2015
Director's details changed for Mr Andrew Grant Robinson on 2015-05-01
dot icon30/04/2015
Termination of appointment of Lloyd Debenham as a director on 2014-09-30
dot icon30/04/2015
Secretary's details changed for Graham Burst on 2015-04-30
dot icon30/04/2015
Director's details changed for Graham Burst on 2015-04-30
dot icon30/04/2015
Director's details changed for Lloyd Debenham on 2015-04-30
dot icon30/04/2015
Director's details changed for Michael Roberts on 2015-04-30
dot icon21/10/2014
Accounts for a small company made up to 2014-04-30
dot icon17/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon15/10/2013
Accounts for a small company made up to 2013-04-30
dot icon30/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon01/11/2012
Duplicate mortgage certificatecharge no:11
dot icon29/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon09/10/2012
Accounts for a small company made up to 2012-04-30
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon25/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon14/08/2011
Accounts for a small company made up to 2011-04-30
dot icon12/04/2011
Auditor's resignation
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon17/11/2010
Accounts for a small company made up to 2010-04-30
dot icon21/09/2010
Director's details changed for Andrew Grant Robinson on 2010-09-16
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/09/2010
Director's details changed for Michael Roberts on 2010-09-16
dot icon20/09/2010
Director's details changed for Lloyd Debenham on 2010-09-16
dot icon20/09/2010
Director's details changed for Graham Burst on 2010-09-16
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon05/10/2009
Accounts for a small company made up to 2009-04-30
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2008
Return made up to 18/09/08; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2008-04-30
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2007
Director resigned
dot icon24/09/2007
Return made up to 18/09/07; change of members
dot icon19/07/2007
Accounts for a small company made up to 2007-04-30
dot icon11/10/2006
Return made up to 18/09/06; full list of members
dot icon10/08/2006
Accounts for a small company made up to 2006-04-30
dot icon12/10/2005
Return made up to 18/09/05; full list of members
dot icon18/08/2005
Accounts for a small company made up to 2005-04-30
dot icon30/11/2004
New director appointed
dot icon17/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Return made up to 18/09/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2004-04-30
dot icon24/06/2004
Particulars of mortgage/charge
dot icon19/10/2003
Return made up to 18/09/03; full list of members
dot icon06/07/2003
Accounts for a small company made up to 2003-04-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
New director appointed
dot icon10/11/2002
Ad 30/10/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon10/11/2002
Registered office changed on 11/11/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon10/11/2002
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon10/11/2002
Director resigned
dot icon10/11/2002
Secretary resigned
dot icon10/11/2002
New director appointed
dot icon10/11/2002
New director appointed
dot icon10/11/2002
New director appointed
dot icon10/11/2002
New secretary appointed;new director appointed
dot icon05/11/2002
Particulars of mortgage/charge
dot icon03/11/2002
Memorandum and Articles of Association
dot icon03/11/2002
Resolutions
dot icon01/11/2002
Particulars of mortgage/charge
dot icon20/10/2002
Certificate of change of name
dot icon17/09/2002
Incorporation
dot icon19/12/2001
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/09/2002 - 29/10/2002
275
HP DIRECTORS LIMITED
Nominee Director
17/09/2002 - 29/10/2002
298
Robinson, Andrew Grant
Director
29/10/2002 - Present
20
Ashby, David Ernest
Director
18/11/2004 - 23/09/2007
1
Robinson, Kenneth John
Director
30/10/2002 - 10/12/2015
8

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 FERRISGATE COATINGS LIMITED

FERRISGATE COATINGS LIMITED is an(a) Dissolved company incorporated on 17/09/2002 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. 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 FERRISGATE COATINGS LIMITED?

toggle

FERRISGATE COATINGS LIMITED is currently Dissolved. It was registered on 17/09/2002 and dissolved on 24/05/2021.

Where is FERRISGATE COATINGS LIMITED located?

toggle

FERRISGATE COATINGS LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does FERRISGATE COATINGS LIMITED do?

toggle

FERRISGATE COATINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for FERRISGATE COATINGS LIMITED?

toggle

The latest filing was on 24/05/2021: Final Gazette dissolved following liquidation.