Fly Receivables Ltd was registered on 15 March 1999 and are based in Birmingham. We don't know the number of employees at this organisation. This organisation has 3 directors listed as Bailey, John Philip, Douglas, Trevor, Hart, Neil Gavin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, John Philip | 23 January 2009 | 02 March 2010 | 1 |
DOUGLAS, Trevor | 30 November 2004 | 09 November 2006 | 1 |
HART, Neil Gavin | 15 March 1999 | 12 March 2009 | 1 |
Document Type | Date | |
---|---|---|
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2017 | |
LIQ10 - N/A | 19 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2017 | |
LIQ MISC - N/A | 07 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 September 2016 | |
4.40 - N/A | 28 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2016 | |
AD01 - Change of registered office address | 23 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 February 2014 | |
4.40 - N/A | 12 February 2014 | |
LIQ MISC OC - N/A | 12 February 2014 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
F10.2 - N/A | 20 February 2013 | |
F10.2 - N/A | 20 February 2013 | |
2.24B - N/A | 07 February 2013 | |
2.34B - N/A | 25 January 2013 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
2.24B - N/A | 28 August 2012 | |
2.16B - N/A | 12 April 2012 | |
F2.18 - N/A | 11 April 2012 | |
AR01 - Annual Return | 10 April 2012 | |
2.17B - N/A | 27 March 2012 | |
2.12B - N/A | 09 February 2012 | |
CERTNM - Change of name certificate | 08 February 2012 | |
CONNOT - N/A | 08 February 2012 | |
AD01 - Change of registered office address | 07 February 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
TM02 - Termination of appointment of secretary | 12 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AP01 - Appointment of director | 29 October 2010 | |
AA01 - Change of accounting reference date | 03 September 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
AUD - Auditor's letter of resignation | 24 November 2009 | |
395 - Particulars of a mortgage or charge | 17 June 2009 | |
363a - Annual Return | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
RESOLUTIONS - N/A | 08 April 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 25 March 2009 | |
CERTNM - Change of name certificate | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2009 | |
395 - Particulars of a mortgage or charge | 14 March 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 31 January 2009 | |
288a - Notice of appointment of directors or secretaries | 31 January 2009 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
AA - Annual Accounts | 21 September 2006 | |
363a - Annual Return | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
RESOLUTIONS - N/A | 17 December 2004 | |
RESOLUTIONS - N/A | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 15 April 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 April 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2004 | |
123 - Notice of increase in nominal capital | 23 March 2004 | |
RESOLUTIONS - N/A | 04 October 2003 | |
RESOLUTIONS - N/A | 04 October 2003 | |
RESOLUTIONS - N/A | 04 October 2003 | |
AA - Annual Accounts | 04 October 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 05 February 2003 | |
225 - Change of Accounting Reference Date | 03 September 2002 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 15 January 2002 | |
225 - Change of Accounting Reference Date | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
225 - Change of Accounting Reference Date | 21 June 2001 | |
225 - Change of Accounting Reference Date | 13 April 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 24 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1999 | |
287 - Change in situation or address of Registered Office | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
287 - Change in situation or address of Registered Office | 19 March 1999 | |
NEWINC - New incorporation documents | 15 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 January 2011 | Outstanding |
N/A |
Charge of deposit | 01 June 2009 | Outstanding |
N/A |
Debenture | 12 March 2009 | Outstanding |
N/A |
Debenture | 12 March 2009 | Outstanding |
N/A |
Debenture | 22 October 2008 | Outstanding |
N/A |
Rent deposit deed | 05 November 2007 | Outstanding |
N/A |
Fixed and floating charge | 07 February 2006 | Outstanding |
N/A |
Debenture | 01 August 2001 | Outstanding |
N/A |