FISHER & BANKS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WL
Company number 05624170
Status Liquidation
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 46900 - Non-specialised wholesale trade, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Liquidators statement of receipts and payments to 1 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of FISHER & BANKS LIMITED are www.fisherbanks.co.uk, and www.fisher-banks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Banks Limited is a Private Limited Company. The company registration number is 05624170. Fisher Banks Limited has been working since 16 November 2005. The present status of the company is Liquidation. The registered address of Fisher Banks Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . STYTH, Peter Hadwin is a Secretary of the company. STYTH, Maureen is a Director of the company. STYTH, Peter Hadwin is a Director of the company. Secretary PEARCE, Vernon has been resigned. Director MARSHALL, Nicholas has been resigned. Director PEARCE, Vernon has been resigned. Director WADDINGHAM, Philip has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
STYTH, Peter Hadwin
Appointed Date: 31 July 2006

Director
STYTH, Maureen
Appointed Date: 08 October 2010
73 years old

Director
STYTH, Peter Hadwin
Appointed Date: 16 November 2005
66 years old

Resigned Directors

Secretary
PEARCE, Vernon
Resigned: 31 July 2006
Appointed Date: 16 November 2005

Director
MARSHALL, Nicholas
Resigned: 01 August 2014
Appointed Date: 20 September 2013
57 years old

Director
PEARCE, Vernon
Resigned: 31 July 2006
Appointed Date: 16 November 2005
64 years old

Director
WADDINGHAM, Philip
Resigned: 10 February 2015
Appointed Date: 31 July 2006
74 years old

FISHER & BANKS LIMITED Events

11 Jan 2017
Registered office address changed from M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
10 Aug 2016
Liquidators statement of receipts and payments to 1 July 2016
15 Jul 2015
Appointment of a voluntary liquidator
15 Jul 2015
Statement of affairs with form 4.19
15 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02

...
... and 43 more events
30 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

30 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

30 Mar 2006
Accounting reference date extended from 30/11/06 to 31/12/06
05 Jan 2006
Ad 16/11/05--------- £ si 50@1=50 £ ic 50/100
16 Nov 2005
Incorporation

FISHER & BANKS LIMITED Charges

21 June 2012
All assets debenture
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2009
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…