About

Registered Number: 03736761
Date of Incorporation: 19/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2019 (5 years and 11 months ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Having been setup in 1999, Fetch & Carry (U.K.) Ltd are based in Loughborough in Leicestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMILLERI, Renald 31 May 2014 07 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2019
LIQ14 - N/A 08 February 2019
AD01 - Change of registered office address 20 June 2018
LIQ03 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 21 February 2017
4.68 - Liquidator's statement of receipts and payments 04 March 2016
F10.2 - N/A 03 February 2015
RESOLUTIONS - N/A 09 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2015
4.20 - N/A 09 January 2015
AD01 - Change of registered office address 23 December 2014
TM01 - Termination of appointment of director 07 November 2014
RP04 - N/A 16 October 2014
AA - Annual Accounts 02 October 2014
AA01 - Change of accounting reference date 25 September 2014
AP01 - Appointment of director 20 August 2014
AR01 - Annual Return 16 April 2014
MR01 - N/A 31 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
AA - Annual Accounts 18 August 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
AA - Annual Accounts 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
RESOLUTIONS - N/A 11 September 2008
123 - Notice of increase in nominal capital 11 September 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 April 2007
353 - Register of members 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 06 December 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 30 May 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 15 April 2000
RESOLUTIONS - N/A 03 April 2000
287 - Change in situation or address of Registered Office 12 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

Debenture 30 January 2013 Outstanding

N/A

All assets debenture 20 December 2007 Outstanding

N/A

Debenture 23 August 2004 Fully Satisfied

N/A

Rental security deposit deed 14 July 2004 Fully Satisfied

N/A

Rental security deposit deed 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.