UKBizDB.co.uk

FERGIE & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fergie & Co Limited. The company was founded 11 years ago and was given the registration number 08355738. The firm's registered office is in YORK. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FERGIE & CO LIMITED
Company Number:08355738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 January 2013
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Limpsfield Road, South Croydon, United Kingdom, CR2 9LF

Director15 March 2018Active
38, Junction Road, South Croydon, United Kingdom, CR2 6RB

Director10 January 2013Active
98, Meadowview Road, Epsom, England, KT19 9UA

Director01 January 2018Active

People with Significant Control

Miss Jelisa Davina Ferguson
Notified on:21 March 2018
Status:Active
Date of birth:May 1988
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nicholas Andrew Ferguson
Notified on:01 January 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:98, Meadowview Road, Epsom, England, KT19 9UA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:38, Junction Road, South Croydon, England, CR2 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-16Gazette

Gazette dissolved liquidation.

Download
2021-06-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-07Resolution

Resolution.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.