CompanyTrack
F

FELLINI (HOVE) LIMITED

Dissolved Shoreham-By-Sea

Licensed restaurants

Licensed restaurants
F

FELLINI (HOVE) LIMITED

Licensed restaurants

Founded 21 Sept 2011 Dissolved Shoreham-By-Sea, England
Licensed restaurants
Accounts Submitted 30 Nov 2020
Confirmation Statement Submitted 9 Nov 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Focus House Ham Road Shoreham-By-Sea BN43 6PA England

Credit Report

Discover FELLINI (HOVE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Christopher David GoodmanDirectorBritishUnited Kingdom4621 Sept 2011Active
Ralph GilbertDirectorBritishEngland4421 Sept 2011Active

Shareholders

Shareholders (1)

Focus 4u Ltd
100.0%
45 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Focus 4 U Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FOCUS 4 U LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOCUS GROUP TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG GENESIS 10 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HGCAPITAL LLP united kingdom significant influence or control limited liability partnership
GROUP HOLDCO 1 LIMITED united kingdom
FELLINI (HOVE) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2022GazetteGazette Dissolved LiquidationView(1 page)
1 Sept 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(7 pages)
17 Aug 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(7 pages)
30 Jun 2021InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
30 Jun 2021InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
1 Dec 2022 Gazette

Gazette Dissolved Liquidation

1 Sept 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

17 Aug 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

30 Jun 2021 Insolvency

Liquidation Voluntary Declaration Of Solvency

30 Jun 2021 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 1 Dec 2022

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 1 Sept 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 17 Aug 2022

Liquidation Voluntary Declaration Of Solvency

4 years ago on 30 Jun 2021

Liquidation Voluntary Appointment Of Liquidator

4 years ago on 30 Jun 2021