Company NameFortuneswell Investments No.3 Ltd
Company StatusDissolved
Company Number09836893
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Robert Ross
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moorfield Road
Portland
DT5 1HJ
Director NameMr Martin Keith Ross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft Ravenswood Drive
Camberley
Surrey
GU15 2BU

Location

Registered AddressUnit 4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Charges

22 June 2017Delivered on: 4 July 2017
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: All that freehold property known as dera site, bincleaves, newstons road, weymouth as the same is registered with title absolute at land registry with title number DT287170. Please see instrument for further details.
Outstanding
22 June 2017Delivered on: 4 July 2017
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: Licence relating to plans and drawings made between new care horizons (the weymouth) limited, fortuneswell investements no.3 LTD, cairn special opportunities credit master fund limited and proplend security limited dated on or around the date of this deed. Please see instrument for further details.. Licence relating to intellectual property made between fortuneswell investements no.3 LTD and new care horizons (the weymouth) limited dated on or around the date of this deed. Please see instrument for further details.
Outstanding

Filing History

19 February 2021Registered office address changed from 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 19 February 2021 (2 pages)
18 February 2021Appointment of an administrator (3 pages)
1 December 2020Appointment of receiver or manager (4 pages)
13 November 2020S1096 Court Order to Rectify (2 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
24 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
18 March 2019Director's details changed for Mr Christopher Robert Ross on 5 November 2016 (2 pages)
19 December 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
19 December 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
24 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2017Registration of charge 098368930002, created on 22 June 2017 (48 pages)
4 July 2017Registration of charge 098368930002, created on 22 June 2017 (48 pages)
4 July 2017Registration of charge 098368930001, created on 22 June 2017 (55 pages)
4 July 2017Registration of charge 098368930001, created on 22 June 2017 (55 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Appointment of Mr Martin Keith Ross as a director on 19 May 2017 (2 pages)
22 May 2017Appointment of Mr Martin Keith Ross as a director on 19 May 2017 (2 pages)
23 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 July 2016Registered office address changed from 34 Heathside Park Camberley Surrey GU15 1PT England to 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY on 24 July 2016 (1 page)
24 July 2016Registered office address changed from , 34 Heathside Park, Camberley, Surrey, GU15 1PT, England to 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY on 24 July 2016 (1 page)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(27 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(27 pages)