Company NameFHS Ayr Ltd
Company StatusDissolved
Company Number11001302
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr John Savage
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ninth Avenue
Team Valley Trading Estate
Gateshead
NE11 0EH
Secretary NameMr John Savage
StatusClosed
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Ninth Avenue
Team Valley Trading Estate
Gateshead
NE11 0EH
Director NameMr Kenneth Ireland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 5, The Bulrushes Unit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF

Location

Registered AddressUnit 5, The Bulrushes Unit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 July 2018Delivered on: 30 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 20 July 2018
Persons entitled: Hsbc Bank PLC (Company Number 14259)

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land at the date of this debenture vested in the company together with all buildings fixtures, fittings and fixed plant and machinery at the time of this debenture or at any time afterwards on it.. By way of first fixed charge all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of this debenture or at any time afterwards on it.. By way of first fixed charge all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of this debenture or at any time afterwards belonging to the company.
Outstanding

Filing History

23 November 2020Termination of appointment of Kenneth Ireland as a director on 24 February 2020 (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 July 2018Registration of charge 110013020002, created on 30 July 2018 (27 pages)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
20 July 2018Registration of charge 110013020001, created on 18 July 2018 (23 pages)
8 May 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
20 March 2018Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,000
(3 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
6 February 2018Appointment of Mr Kenneth Ireland as a director on 9 January 2018 (2 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 100
(40 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 100
(40 pages)