Orpington
Kent
BR6 8ES
Secretary Name | Mr Hans Detlef Migo |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 November 2006(20 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 15 Mere Close Orpington Kent BR6 8ES |
Director Name | Mr Hans Detlef Migo |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 May 2007(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 15 Mere Close Orpington Kent BR6 8ES |
Director Name | Mrs Elizabeth June Migo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 May 2005) |
Role | Secretary Bookkeeper And Office Manager |
Correspondence Address | 15 Mere Close Orpington Kent BR6 8ES |
Director Name | Mr Hans Detlef Migo |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Mere Close Orpington Kent BR6 8ES |
Secretary Name | Mrs Elizabeth June Migo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Mere Close Orpington Kent BR6 8ES |
Telephone | 01689 855055 |
---|---|
Telephone region | Orpington |
Registered Address | 5 White Oak Square London Road Swanley Kent BR8 7AG |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley White Oak |
Built Up Area | Swanley |
Address Matches | Over 60 other UK companies use this postal address |
26.8k at £1 | Mr Hans Detlef Migo 50.00% Ordinary |
---|---|
26.8k at £1 | Mrs Elizabeth June Migo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,581 |
Cash | £60,949 |
Current Liabilities | £44,509 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 1992 | Delivered on: 7 February 1992 Satisfied on: 28 November 1992 Persons entitled: Bsi- Banca Della Svizzera Italiana Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums deposited in certain accounts of the company with the bank`s london branch (see form 395 for further details). Fully Satisfied |
---|---|
11 January 1991 | Delivered on: 22 January 1991 Satisfied on: 28 November 1992 Persons entitled: Ib Finance (UK) PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in and to any contract for the sale of commodities or goods in respect of which facilities may be granted by ib PLC (see form 395 for further details). Fully Satisfied |
11 January 1990 | Delivered on: 23 January 1990 Satisfied on: 12 December 1990 Persons entitled: Banque Bruxelles Lambert S.A. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Letter of credit no: DT600155023 issued by algemene bank nederland rotterdam, in favour of fertigo limited in the sum of dm 1,455,006 (+ / - 10%). Fully Satisfied |
21 December 1989 | Delivered on: 11 January 1990 Satisfied on: 12 December 1990 Persons entitled: Banque Bruxelles Lambert S.A. Classification: Assignment of cont Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums of money now or at any time (hereafter) to become due owing and payable under or any virtue of the contracts dated 22 november 1989 and 4 september 1989. (see form 395 for further details). Fully Satisfied |
11 September 1989 | Delivered on: 22 September 1989 Satisfied on: 12 December 1990 Persons entitled: Banque Bruxelles Lambert S.A. 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. Fully Satisfied |
12 February 1988 | Delivered on: 26 February 1988 Persons entitled: Rabobank Nederland Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Letter of set off agreeing that the chargee may at any time and without notice to fertigo LTD combine or consolidate all or any of the then existing accounts of fertigo LTD. (Whether current deposit or loan) and set off or transfer any moneys standing to the credit of any one or more such accounts in or towards satisfaction of any of the liabilities to the chargee. Fully Satisfied |
10 February 1987 | Delivered on: 13 February 1987 Satisfied on: 12 December 1990 Persons entitled: Banque Bruscelles Lambert S.A Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: The principal sums from time to time standing to the credit of any account of the company with the bank. Fully Satisfied |
10 February 1987 | Delivered on: 13 February 1987 Satisfied on: 12 December 1990 Persons entitled: Banque Bruscelles Lambert S.A Classification: Security agreement. Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's right title and interest in and to each and every letter of undertaking (see form 395 for full details). Fully Satisfied |
30 January 1999 | Delivered on: 12 February 1999 Satisfied on: 3 March 2001 Persons entitled: Erste Bank Der Oesterreichen Sparkassen Ag Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the full benefit of all relevant receivables and the proceeds of any insurances relative thereto eac relevant contract and each relevant letter of credit and all monies now or hereafter payable to the borrower by any paying bank or any third party pursuant thereto and proceeds of any insurance related thereto. See the mortgage charge document for full details. Fully Satisfied |
30 January 1999 | Delivered on: 12 February 1999 Satisfied on: 3 March 2001 Persons entitled: Erste Bank Der Oesterreichen Sparkassen Ag Classification: Memorandum of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments bills of lading warrants delivery orders wharfingers' or other warehouse keepers certificate or receipts all documents of title and the produce and goods to which all foregoing documents relate and all rights of the company thereof at present or in future. See the mortgage charge document for full details. Fully Satisfied |
20 August 1997 | Delivered on: 28 August 1997 Satisfied on: 16 August 2000 Persons entitled: Swiss Bank Corporation Classification: Charge/declaration of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities,bills of exchange,promissory notes,negotiable instruments,bills of lading,documents of title,holdings and other documents deposited with,transfered to or held by or to the order of the bank or its agents or nominees in any capacity or held on trust for the bank by any person and all goods and property represented thereby. Fully Satisfied |
19 July 1997 | Delivered on: 7 August 1997 Satisfied on: 16 August 2000 Persons entitled: Swiss Bank Corporation Classification: Declaration of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Certain book debts due to the company for goods purchased from the company where the sale has been financed by the bank and all rights arising out of any breach by the relevant debtor. Fully Satisfied |
19 July 1997 | Delivered on: 7 August 1997 Satisfied on: 16 August 2000 Persons entitled: Swiss Bank Corporation Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods deposited in the name of the bank as represented by warehouse receipts, bills of lading or other documentaty evidence of their existence. Fully Satisfied |
17 May 1994 | Delivered on: 27 May 1994 Satisfied on: 16 August 2000 Persons entitled: Bank Austria Ag Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and the full benefit of all relevant receivables and the proceeds of any insurances relating to such relevant receivables and all those monies payable to the company by any paying bank. See the mortgage charge document for full details. Fully Satisfied |
29 January 1992 | Delivered on: 7 February 1992 Satisfied on: 28 November 1992 Persons entitled: Bsi- Banca Della Svizzera Italiana Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Certain letters of credit; certain guarantees; bonds; etc.. certain bookdebts (see form 395 for further details). Fully Satisfied |
10 February 1987 | Delivered on: 13 February 1987 Satisfied on: 12 December 1990 Persons entitled: Banque Bruscelles Lambert S.A Classification: Agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods and all bills of exchange promissory notes and negotiable instruments of any description. (See form 395 for full details). Fully Satisfied |
18 August 2000 | Delivered on: 22 August 2000 Persons entitled: United European Bank Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All rights title and interest in and to all moneys and other receivables in connection with the financing sale of any goods and all moneys credit or other assets or rights held on any account, all policies and contracts of insurance etc. see the mortgage charge document for full details. Outstanding |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 May 2007 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
16 May 2005 | Director resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 October 2001 | Return made up to 26/09/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Return made up to 26/09/00; full list of members (5 pages) |
22 August 2000 | Particulars of mortgage/charge (7 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
17 September 1999 | Location of register of directors' interests (1 page) |
17 September 1999 | Location of register of members (non legible) (2 pages) |
17 September 1999 | Location of debenture register (non legible) (2 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 February 1999 | Particulars of mortgage/charge (7 pages) |
12 February 1999 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 August 1986 | Company name changed bellabow LIMITED\certificate issued on 01/08/86 (2 pages) |
25 July 1986 | Resolutions
|
30 June 1986 | Certificate of Incorporation (1 page) |