ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fortis UK Holdings Ltd

Fortis UK Holdings Ltd is a liquidation company incorporated on 27 July 2015 with the registered office located in London, Greater London. Fortis UK Holdings Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
09703862
Private limited company
Age
10 years
Incorporated 27 July 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 July 2023 (2 years 3 months ago)
Next confirmation dated 26 July 2024
Was due on 9 August 2024 (1 year 3 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 875 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 26 March 2022
Was due on 27 June 2023 (2 years 4 months ago)
Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Address changed on 30 Apr 2024 (1 year 6 months ago)
Previous address was 300 st Mary's Road Garston Liverpool L19 0NQ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1968
Direct Property Investments Ltd
PSC
DMC Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KGD Investments Ltd
Ian John Quigg is a mutual person.
Active
Fortis Developments Ltd
Ian John Quigg is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£20K
Decreased by £67K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.06M
Decreased by £270.74M (-95%)
Total Liabilities
-£9.55M
Decreased by £269.88M (-97%)
Net Assets
£3.51M
Decreased by £863K (-20%)
Debt Ratio (%)
73%
Decreased by 25.31% (-26%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 30 Apr 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 30 Apr 2024
Mr Ian John Quigg Appointed
1 Year 9 Months Ago on 12 Feb 2024
Gareth Morgan Resigned
1 Year 9 Months Ago on 12 Feb 2024
Kieran Stuart Moore Resigned
1 Year 9 Months Ago on 12 Feb 2024
Darren Kingsley Mcclellan Resigned
1 Year 9 Months Ago on 12 Feb 2024
New Charge Registered
1 Year 10 Months Ago on 29 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 29 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 29 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 29 Dec 2023
Get Credit Report
Discover Fortis UK Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 15 April 2025
Submitted on 17 Jun 2025
Appointment of a voluntary liquidator
Submitted on 30 Apr 2024
Resolutions
Submitted on 30 Apr 2024
Registered office address changed from 300 st Mary's Road Garston Liverpool L19 0NQ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 April 2024
Submitted on 30 Apr 2024
Statement of affairs
Submitted on 30 Apr 2024
Appointment of Mr Ian John Quigg as a director on 12 February 2024
Submitted on 26 Feb 2024
Termination of appointment of Darren Kingsley Mcclellan as a director on 12 February 2024
Submitted on 23 Feb 2024
Termination of appointment of Kieran Stuart Moore as a director on 12 February 2024
Submitted on 23 Feb 2024
Termination of appointment of Gareth Morgan as a director on 12 February 2024
Submitted on 23 Feb 2024
Registration of charge 097038620014, created on 29 December 2023
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year