FITZROY JOINERY LIMITED
QUEEN ANNES BATTERY PETHERICK WORKS LIMITED

Hellopages » Devon » Plymouth » PL4 0LP

Company number 00776109
Status Liquidation
Incorporation Date 3 October 1963
Company Type Private Limited Company
Address QUADRA BUSINESS RECOVERY LIMITED, 10 & 11 LYNHER BUILDING, QUEEN ANNES BATTERY, PLYMOUTH, PL4 0LP
Home Country United Kingdom
Nature of Business 4542 - Joinery installation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of FITZROY JOINERY LIMITED are www.fitzroyjoinery.co.uk, and www.fitzroy-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Fitzroy Joinery Limited is a Private Limited Company. The company registration number is 00776109. Fitzroy Joinery Limited has been working since 03 October 1963. The present status of the company is Liquidation. The registered address of Fitzroy Joinery Limited is Quadra Business Recovery Limited 10 11 Lynher Building Queen Annes Battery Plymouth Pl4 0lp. . LE MASURIER, Robert is a Secretary of the company. ST AUBYN, Jane Mary is a Director of the company. ST AUBYN, Nicholas Francis is a Director of the company. Secretary MITCH, Deborah Kaye has been resigned. Secretary SHADDICE, Walter John has been resigned. Secretary TUFFIN, Richard Simon has been resigned. Director LE MASURIER, Robert has been resigned. Director MITCH, Deborah Kaye has been resigned. Director MITCH, Deborah Kaye has been resigned. Director ST AUBYN, Giles Rowan, The Hon has been resigned. Director ST AUBYN, James Piers Southwell has been resigned. Director ST LEVAN, John Francis Arthur, The Rt Hon has been resigned. Director STEWART, Robert has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
LE MASURIER, Robert
Appointed Date: 16 May 2005

Director
ST AUBYN, Jane Mary
Appointed Date: 27 July 1993
70 years old

Director

Resigned Directors

Secretary
MITCH, Deborah Kaye
Resigned: 16 May 2005
Appointed Date: 23 March 2002

Secretary
SHADDICE, Walter John
Resigned: 29 October 1993

Secretary
TUFFIN, Richard Simon
Resigned: 23 March 2002
Appointed Date: 29 October 1993

Director
LE MASURIER, Robert
Resigned: 16 May 2005
Appointed Date: 23 March 2002
75 years old

Director
MITCH, Deborah Kaye
Resigned: 28 September 2007
Appointed Date: 16 May 2005
63 years old

Director
MITCH, Deborah Kaye
Resigned: 16 May 2005
Appointed Date: 23 March 2002
63 years old

Director
ST AUBYN, Giles Rowan, The Hon
Resigned: 20 May 1994
100 years old

Director
ST AUBYN, James Piers Southwell
Resigned: 27 July 1993
75 years old

Director
ST LEVAN, John Francis Arthur, The Rt Hon
Resigned: 29 March 1994
106 years old

Director
STEWART, Robert
Resigned: 31 December 2005
Appointed Date: 08 May 2005
72 years old

FITZROY JOINERY LIMITED Events

24 Mar 2015
Restoration by order of the court
13 Jul 2011
Final Gazette dissolved following liquidation
13 Apr 2011
Return of final meeting in a creditors' voluntary winding up
01 Feb 2011
Liquidators statement of receipts and payments to 20 January 2011
11 Aug 2010
Liquidators statement of receipts and payments to 20 July 2010
...
... and 82 more events
02 Feb 1988
Full accounts made up to 31 March 1987

18 Jan 1988
Return made up to 31/12/87; full list of members

12 Feb 1987
Return made up to 31/12/86; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

03 Oct 1963
Incorporation

FITZROY JOINERY LIMITED Charges

23 December 2003
Debenture
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1968
Mortgage
Delivered: 12 November 1968
Status: Outstanding
Persons entitled: Sun Alliance and London Assurance Company
Description: 29, 29A, 31, 31A, 33, 33A, 35, 35A, 35B & 35C seagrave…
5 February 1968
Instr of charge
Delivered: 26 February 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to S.E. side of george lane, plymouth, devon…
30 September 1966
Instr of charge
Delivered: 10 October 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side kennel lane. Ivybridge devon.
25 May 1966
Charge
Delivered: 3 June 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sites 55, 57, 59 & 61, hollycroft rd, higher compton…
25 May 1966
Charge
Delivered: 3 June 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pieces or parcels of land partly in eggbuckland and partly…