FETCH & CARRY (U.K.) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 03736761
Status Liquidation
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 29 December 2016; Liquidators statement of receipts and payments to 29 December 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of FETCH & CARRY (U.K.) LIMITED are www.fetchcarryuk.co.uk, and www.fetch-carry-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Fetch Carry U K Limited is a Private Limited Company. The company registration number is 03736761. Fetch Carry U K Limited has been working since 19 March 1999. The present status of the company is Liquidation. The registered address of Fetch Carry U K Limited is Cumberland House 35 Park Row Nottingham Ng1 6ee. . MARRIOTT, Ann Florence is a Secretary of the company. MARRIOTT, Richard John David is a Director of the company. Director CAMILLERI, Renald has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MARRIOTT, Ann Florence
Appointed Date: 19 March 1999

Director
MARRIOTT, Richard John David
Appointed Date: 19 March 1999
76 years old

Resigned Directors

Director
CAMILLERI, Renald
Resigned: 07 November 2014
Appointed Date: 31 May 2014
44 years old

FETCH & CARRY (U.K.) LIMITED Events

21 Feb 2017
Liquidators statement of receipts and payments to 29 December 2016
04 Mar 2016
Liquidators statement of receipts and payments to 29 December 2015
03 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
09 Jan 2015
Appointment of a voluntary liquidator
09 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-30

...
... and 58 more events
15 Apr 2000
Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 May 1999
Registered office changed on 12/05/99 from: the old rectory, bletsoe, bedford, bedfordshire MK44 1QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1999
Registered office changed on 12/05/99 from: the old rectory bletsoe bedford bedfordshire MK44 1QD
19 Mar 1999
Incorporation

FETCH & CARRY (U.K.) LIMITED Charges

30 October 2013
Charge code 0373 6761 0006
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
30 January 2013
Debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
All assets debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 5 February 2009
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Rental security deposit deed
Delivered: 21 July 2004
Status: Satisfied on 18 November 2009
Persons entitled: Leonard Dovell Taylor, Thomas William Taylor & Anthony Simon Taylor
Description: The sum of £5,250.00 together with interest thereon.
17 January 2003
Rental security deposit deed
Delivered: 24 January 2003
Status: Satisfied on 18 November 2009
Persons entitled: Leonard Dovell Taylor and Thomas William Taylor
Description: £2,625.