F.E.P. Limited

DataGardener
dissolved

F.e.p. Limited

02698942Private Limited With Share Capital

Uhy Hacker Young Llp, Quadrant House, London, E1W1YW
Incorporated

20/03/1992

Company Age

34 years

Directors

4

Employees

SIC Code

33190

Risk

Company Overview

Registration, classification & business activity

F.e.p. Limited (02698942) is a private limited with share capital incorporated on 20/03/1992 (34 years old) and registered in london, E1W1YW. The company operates under SIC code 33190 - repair of other equipment.

Private Limited With Share Capital
SIC: 33190
Incorporated 20/03/1992
E1W1YW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-05-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:28-02-2018
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:28-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-12-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-10-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-10-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Capital Allotment Shares
Category:Capital
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2010
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Termination Director Company With Name
Category:Officers
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-09-2009
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-10-2008
Legacy
Category:Address
Date:05-06-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Officers
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Address
Date:08-01-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-09-2007
Legacy
Category:Annual Return
Date:19-07-2007
Legacy
Category:Officers
Date:09-07-2007
Legacy
Category:Officers
Date:02-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-09-2006
Legacy
Category:Annual Return
Date:06-07-2006
Legacy
Category:Address
Date:23-03-2006
Legacy
Category:Officers
Date:02-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-09-2005
Legacy
Category:Annual Return
Date:20-06-2005
Legacy
Category:Address
Date:12-10-2004
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-09-2004
Miscellaneous
Category:Miscellaneous
Date:06-09-2004
Miscellaneous
Category:Miscellaneous
Date:06-08-2004
Legacy
Category:Annual Return
Date:01-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2004
Legacy
Category:Annual Return
Date:25-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2002
Legacy
Category:Annual Return
Date:25-03-2002
Legacy
Category:Mortgage
Date:26-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2001
Legacy
Category:Annual Return
Date:28-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2000
Legacy
Category:Annual Return
Date:28-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-1999
Legacy
Category:Annual Return
Date:31-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-1998
Legacy
Category:Annual Return
Date:19-03-1998
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-1997
Legacy
Category:Annual Return
Date:26-03-1997
Legacy
Category:Officers
Date:04-12-1996
Legacy
Category:Officers
Date:04-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-1996
Legacy
Category:Annual Return
Date:18-03-1996
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-1995
Legacy
Category:Officers
Date:24-08-1995
Legacy
Category:Annual Return
Date:17-03-1995
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date16/10/2015
Latest Accounts31/03/2015

Trading Addresses

Karrier Works, Nile Street, Huddersfield, West Yorkshire, HD13LP
Quadrant House, 4 Thomas More Square, London, E1W1YWRegistered

Contact

Uhy Hacker Young Llp, Quadrant House, London, E1W1YW