Company NameFit Property Group Limited
Company StatusDissolved
Company Number06431805
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamesUlet.co.uk Limited and Fit Property Student Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ashley Scott Tate
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Hartington Road
Sheffield
S7 2LE
Secretary NameBradley Jonathan Tate
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Summerley Lower Road
Apperknowle
Sheffield
Derbyshire
S18 4BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.fitproperty.com/
Email address[email protected]
Telephone0114 2725773
Telephone regionSheffield

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ashley Tate
100.00%
Ordinary

Financials

Year2014
Net Worth£4,888
Cash£15,673
Current Liabilities£39,408

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

11 April 2011Delivered on: 13 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 August 2018Final Gazette dissolved following liquidation (1 page)
21 May 2018Notice of move from Administration to Dissolution (17 pages)
15 December 2017Administrator's progress report (20 pages)
15 December 2017Administrator's progress report (20 pages)
6 September 2017Result of meeting of creditors (46 pages)
6 September 2017Result of meeting of creditors (46 pages)
10 August 2017Statement of administrator's proposal (44 pages)
10 August 2017Statement of administrator's proposal (44 pages)
27 July 2017Statement of affairs with form AM02SOA (10 pages)
27 July 2017Statement of affairs with form AM02SOA (10 pages)
8 June 2017Registered office address changed from 144 Charles Street Sheffield South Yorkshire S1 2NE to 8 Park Place Leeds LS1 2RU on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from 144 Charles Street Sheffield South Yorkshire S1 2NE to 8 Park Place Leeds LS1 2RU on 8 June 2017 (2 pages)
7 June 2017Appointment of an administrator (3 pages)
7 June 2017Appointment of an administrator (3 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2015Director's details changed for Mr Ashley Scott Tate on 1 November 2015 (2 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Director's details changed for Mr Ashley Scott Tate on 1 November 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
22 April 2014Termination of appointment of Bradley Tate as a secretary (1 page)
22 April 2014Termination of appointment of Bradley Tate as a secretary (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Secretary's details changed for Bradley Jonathan Tate on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
13 January 2012Secretary's details changed for Bradley Jonathan Tate on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
13 January 2012Secretary's details changed for Bradley Jonathan Tate on 1 October 2011 (2 pages)
25 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
25 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2010Company name changed ulet.co.uk LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2010Company name changed ulet.co.uk LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 5 August 2010 (1 page)
21 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Ashley Tate on 20 November 2009 (2 pages)
21 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Ashley Tate on 20 November 2009 (2 pages)
8 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
8 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
5 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
5 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Incorporation (33 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 November 2007Incorporation (33 pages)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)