Company NameFertigo Limited
Company StatusDissolved
Company Number02032550
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameBellabow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMrs Elizabeth June Migo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(20 years, 4 months after company formation)
Appointment Duration10 years (closed 08 November 2016)
RoleCompany Director
Correspondence Address15 Mere Close
Orpington
Kent
BR6 8ES
Secretary NameMr Hans Detlef Migo
NationalityDutch
StatusClosed
Appointed01 November 2006(20 years, 4 months after company formation)
Appointment Duration10 years (closed 08 November 2016)
RoleCompany Director
Correspondence Address15 Mere Close
Orpington
Kent
BR6 8ES
Director NameMr Hans Detlef Migo
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed01 May 2007(20 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address15 Mere Close
Orpington
Kent
BR6 8ES
Director NameMrs Elizabeth June Migo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 May 2005)
RoleSecretary Bookkeeper And Office Manager
Correspondence Address15 Mere Close
Orpington
Kent
BR6 8ES
Director NameMr Hans Detlef Migo
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed26 September 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Mere Close
Orpington
Kent
BR6 8ES
Secretary NameMrs Elizabeth June Migo
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Mere Close
Orpington
Kent
BR6 8ES

Contact

Telephone01689 855055
Telephone regionOrpington

Location

Registered Address5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

26.8k at £1Mr Hans Detlef Migo
50.00%
Ordinary
26.8k at £1Mrs Elizabeth June Migo
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,581
Cash£60,949
Current Liabilities£44,509

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 January 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1992Delivered 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 1987Delivered 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 2000Delivered 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

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 53,500
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 53,500
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 53,500
(5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 October 2008Return made up to 20/09/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 May 2007New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
16 May 2005Director resigned (1 page)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 October 2004Return made up to 26/09/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 October 2003Return made up to 26/09/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 October 2001Return made up to 26/09/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 March 2001Declaration of satisfaction of mortgage/charge (1 page)
3 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Return made up to 26/09/00; full list of members (5 pages)
22 August 2000Particulars of mortgage/charge (7 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 October 1999Return made up to 26/09/99; full list of members (6 pages)
17 September 1999Location of register of directors' interests (1 page)
17 September 1999Location of register of members (non legible) (2 pages)
17 September 1999Location of debenture register (non legible) (2 pages)
1 March 1999Full accounts made up to 30 June 1998 (12 pages)
12 February 1999Particulars of mortgage/charge (7 pages)
12 February 1999Particulars of mortgage/charge (7 pages)
29 September 1998Return made up to 26/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 October 1997Return made up to 26/09/97; no change of members (4 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 October 1996Return made up to 26/09/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 October 1995Return made up to 26/09/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 August 1986Company name changed bellabow LIMITED\certificate issued on 01/08/86 (2 pages)
25 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 1986Certificate of Incorporation (1 page)