Company NameFit-Out Group Limited
DirectorStephen Douglas Walton
Company StatusIn Administration/Administrative Receiver
Company Number11480767
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 8 months ago)
Previous NamesFit-Out Yorkshire Limited and Fit-Out Group Limited Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Douglas Walton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorny Croft Lodge Halfpenny Lane
Pontefract
WF8 4AY
Director NameMr Mark Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorny Croft Lodge Halfpenny Lane
Pontefract
WF8 4AY
Director NameMr Craig Stewart
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThornycroft Lodge Halfpenny Lane
Pontefract
WF8 4AY
Director NameMiss Alexandra Grace Fleary
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorny Croft Lodge Halfpenny Lane
Pontefract
WF8 4AY
Director NameMr Nicky Stephen Walton
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorny Croft Lodge Halfpenny Lane
Pontefract
WF8 4AY

Location

Registered AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 September 2021 (2 years, 6 months ago)
Next Return Due23 September 2022 (overdue)

Charges

13 August 2021Delivered on: 18 August 2021
Satisfied on: 13 September 2021
Persons entitled: Rpc Services LTD

Classification: A registered charge
Particulars: Land onthe north east side of james williams street sunderland t/no TY344741.
Fully Satisfied
27 March 2020Delivered on: 15 April 2020
Persons entitled: Dunfionn Ventures Limited

Classification: A registered charge
Particulars: Land on north east side of james william st sunderland t/no: TY344741.
Outstanding
19 November 2019Delivered on: 19 November 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

2 November 2020Registered office address changed from Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU to Thorny Croft Lodge Halfpenny Lane Pontefract WF8 4AY on 2 November 2020 (1 page)
1 October 2020Satisfaction of charge 114807670002 in full (4 pages)
10 September 2020Change of details for Mr Stephen Douglas Walton as a person with significant control on 24 August 2020 (2 pages)
27 August 2020Satisfaction of charge 114807670001 in full (1 page)
25 August 2020Cessation of Mark Gray as a person with significant control on 24 August 2020 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
24 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 April 2020Registration of charge 114807670002, created on 27 March 2020 (10 pages)
2 April 2020Termination of appointment of Craig Stewart as a director on 20 March 2020 (1 page)
19 November 2019Registration of charge 114807670001, created on 19 November 2019 (13 pages)
16 August 2019Appointment of Mr Craig Stewart as a director on 16 August 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
8 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 1
(3 pages)
8 March 2019Notification of Mark Gray as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr Stephen Douglas Walton as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Stephen Douglas Walton on 13 February 2019 (2 pages)
1 March 2019Appointment of Mr Mark Gray as a director on 1 March 2019 (2 pages)
13 February 2019Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU on 13 February 2019 (2 pages)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 1
(27 pages)