About

Registered Number: 08080650
Date of Incorporation: 23/05/2012 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2019 (5 years and 6 months ago)
Registered Address: Havenside, Fishtoft Road, Boston, Lincolnshire, PE21 0AH

 

Based in Boston, Lincolnshire, Fogarty (Contracts) Ltd was founded on 23 May 2012. There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHARAMSEY, Hasnain 12 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2019
L64.07 - Release of Official Receiver 24 July 2019
COCOMP - Order to wind up 05 December 2018
CS01 - N/A 06 June 2018
MR04 - N/A 11 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 15 November 2017
MR01 - N/A 03 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR01 - N/A 01 November 2017
MR01 - N/A 31 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 31 May 2016
AA01 - Change of accounting reference date 03 October 2015
SH01 - Return of Allotment of shares 30 September 2015
MR01 - N/A 30 September 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 23 September 2015
MR04 - N/A 22 September 2015
MR04 - N/A 06 August 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 23 September 2013
AA01 - Change of accounting reference date 16 September 2013
AR01 - Annual Return 14 June 2013
CERTNM - Change of name certificate 09 August 2012
CONNOT - N/A 09 August 2012
AP01 - Appointment of director 06 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AD01 - Change of registered office address 19 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AD01 - Change of registered office address 11 July 2012
NEWINC - New incorporation documents 23 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Outstanding

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 25 October 2017 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

A registered charge 21 September 2015 Fully Satisfied

N/A

A registered charge 11 June 2014 Outstanding

N/A

A registered charge 11 June 2014 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 30 July 2012 Fully Satisfied

N/A

Debenture 26 July 2012 Fully Satisfied

N/A

Debenture 26 July 2012 Fully Satisfied

N/A

Debenture 26 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.