Company NameFedanco (UK) Limited
Company StatusDissolved
Company Number00957927
CategoryPrivate Limited Company
Incorporation Date9 July 1969(54 years, 10 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameFedanco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameAddey Federman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed23 October 1998(29 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 21 March 2023)
RoleBusiness Development
Correspondence AddressI D Federman Holdings Ltd
Cliff Tower (Migdal Hatzook)
12 Ramot Yum Street
Herzliya Pituah 46851
Israel
Director NameYael Vinokursky
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed09 June 2022(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 March 2023)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address9 Hashalom Street
Even Yehuda
Israel
Director NameIsaac Federman
Date of BirthDecember 1920 (Born 103 years ago)
NationalityIsraeli
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address19 Byron Street
Tel Aviv
Foreign
Director NameNoga Federman
Date of BirthMarch 1921 (Born 103 years ago)
NationalityIsraeli
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address19 Byron Street
Tel Aviv
Foreign
Director NameMr Shalom Federman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIsraeli
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address50 Shalva Street
Herzliya
Pituack
Foreign
Secretary NameSherry Ann Baker
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address67 Keats Close
Scotland Green Road
Enfield
Middlesex
EN3 4SP
Secretary NameIsabel Aspillera
NationalitySpanish
StatusResigned
Appointed30 September 1998(29 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 10 June 2022)
RoleCompany Director
Correspondence Address6 Dryburgh Mansions
2 Egliston Road
London
SW15 1AL
Director NameIsabel Aspillera
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed23 October 1998(29 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 10 June 2022)
RoleBusiness Developer
Correspondence Address6 Dryburgh Mansions
2 Egliston Road
London
SW15 1AL

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Pandab LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,009,583
Cash£53,513
Current Liabilities£95,200

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 November 1999Delivered on: 12 November 1999
Satisfied on: 29 July 2008
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Fully Satisfied
9 November 1999Delivered on: 12 November 1999
Satisfied on: 29 July 2008
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 1993Delivered on: 22 September 1993
Satisfied on: 12 February 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all moneys standing to the credit of the company by the bank on any account.
Fully Satisfied
25 March 1991Delivered on: 28 March 1991
Persons entitled: Bank Leumi (U K) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge shall include all rights moneys or property howsoever accruing in the respect of the deposited property and the mortgagor undertakes to lodge with the banks.
Outstanding

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
22 December 2022Application to strike the company off the register (3 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 June 2022Termination of appointment of Isabel Aspillera as a director on 10 June 2022 (1 page)
10 June 2022Appointment of Yael Vinokursky as a director on 9 June 2022 (2 pages)
10 June 2022Termination of appointment of Isabel Aspillera as a secretary on 10 June 2022 (1 page)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
20 February 2021Amended total exemption full accounts made up to 31 December 2019 (6 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Notification of David Federman as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Adi Federman on 12 April 2018 (2 pages)
10 April 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
18 March 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
7 April 2014Director's details changed for Adi Federman on 20 February 2014 (3 pages)
7 April 2014Director's details changed for Adi Federman on 20 February 2014 (3 pages)
25 February 2014Company name changed fedanco LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Company name changed fedanco LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(2 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
30 September 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 September 2013 (2 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 December 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
1 December 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
4 May 2007Return made up to 24/02/07; full list of members (2 pages)
4 May 2007Return made up to 24/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
4 March 2005Return made up to 24/02/05; full list of members (7 pages)
4 March 2005Return made up to 24/02/05; full list of members (7 pages)
10 November 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
10 November 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
1 April 2004Return made up to 04/03/04; full list of members (7 pages)
1 April 2004Return made up to 04/03/04; full list of members (7 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
10 April 2002Return made up to 07/03/02; full list of members (6 pages)
10 April 2002Return made up to 07/03/02; full list of members (6 pages)
16 June 2001Full group accounts made up to 31 December 2000 (13 pages)
16 June 2001Full group accounts made up to 31 December 2000 (13 pages)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
16 August 2000Full group accounts made up to 31 December 1999 (12 pages)
16 August 2000Full group accounts made up to 31 December 1999 (12 pages)
18 May 2000Return made up to 07/03/00; full list of members (6 pages)
18 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 May 2000Return made up to 07/03/00; full list of members (6 pages)
18 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
12 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
20 April 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
24 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 January 1998Full accounts made up to 31 August 1997 (10 pages)
2 January 1998Full accounts made up to 31 August 1997 (10 pages)
24 March 1997Return made up to 07/03/97; no change of members (4 pages)
24 March 1997Return made up to 07/03/97; no change of members (4 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Registered office changed on 10/12/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
10 December 1996Registered office changed on 10/12/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
4 October 1996Full accounts made up to 31 August 1996 (10 pages)
4 October 1996Full accounts made up to 31 August 1996 (10 pages)
28 March 1996Return made up to 07/03/96; full list of members (6 pages)
28 March 1996Return made up to 07/03/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 August 1995 (10 pages)
19 October 1995Full accounts made up to 31 August 1995 (10 pages)
17 March 1995Return made up to 07/03/95; no change of members (4 pages)
17 March 1995Return made up to 07/03/95; no change of members (4 pages)
9 July 1969Certificate of incorporation (2 pages)
9 July 1969Certificate of incorporation (2 pages)