Dissolved
Dissolved 2015-04-22
Company Information for FAIRFAX HOLDINGS LIMITED
LONDON, E1 8NN,
|
Company Registration Number
03686409
Private Limited Company
Dissolved Dissolved 2015-04-22 |
Company Name | |
---|---|
FAIRFAX HOLDINGS LIMITED | |
Legal Registered Office | |
LONDON E1 8NN Other companies in E1 | |
Company Number | 03686409 | |
---|---|---|
Date formed | 1998-12-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 03:26:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FAIRFAX HOLDINGS CORPORATION | 4212 PLAZA LANE FAIRFAX VA 22033-3016 | Active | Company formed on the 2007-05-04 | |
FAIRFAX HOLDINGS, LLC | 158 SAM WEBB ROAD FAIRFAX VT 05454 | Dissolved | Company formed on the 2001-09-14 | |
FAIRFAX HOLDINGS PTE. LTD. | NEW UPPER CHANGI ROAD Singapore 460209 | Active | Company formed on the 2011-03-17 | |
FAIRFAX HOLDINGS INC | Delaware | Unknown | ||
FAIRFAX HOLDINGS, LLC | 2600 N MILITARY TRAIL, STE 270 BOCA RATON FL 33431 | Inactive | Company formed on the 2005-02-25 | |
FAIRFAX HOLDINGS LLC | 1750 AUSTRALIAN AVE RIVIERA BEACH FL 33404 | Inactive | Company formed on the 2010-01-07 | |
FAIRFAX HOLDINGS LIMITED | YORK HOUSE EMPIRE WAY WEMBLEY, MIDDLESEX HA9 0FQ | Active | Company formed on the 2017-07-14 | |
FAIRFAX HOLDINGS, LP | 1170 ORIOLE RD SANTA BARBARA CA 93108 | Active | Company formed on the 2005-06-27 | |
FAIRFAX HOLDINGS LLC | Delaware | Unknown | ||
FAIRFAX HOLDINGS INCORPORATED | New Jersey | Unknown | ||
FAIRFAX HOLDINGS LP | California | Unknown | ||
FAIRFAX HOLDINGS LLC | Oklahoma | Unknown | ||
FAIRFAX HOLDINGS LLC | 11910 16TH AVE. SW CEDAR RAPIDS IA 52404 | Active | Company formed on the 2020-06-26 | |
FAIRFAX HOLDINGS LTD | 18 The Ropewalk BELASIS HALL TECHNOLOGY PARK Nottingham NG1 5DT | Active | Company formed on the 2022-02-18 | |
FAIRFAX HOLDINGS, LLC | 44 Fairfax Road #1D Rochester NY 14609 | Active | Company formed on the 2022-01-29 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ALAN PAYMAN |
||
LINDA JANET PAYMAN |
||
ROBERT ALAN PAYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRFAX COFFEE LIMITED | Company Secretary | 1999-01-20 | CURRENT | 1945-01-09 | Dissolved 2016-02-05 | |
FAIRFAX COFFEE LIMITED | Director | 1999-01-20 | CURRENT | 1945-01-09 | Dissolved 2016-02-05 | |
A E STANTON LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
SPA CARWASH LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active - Proposal to Strike off | |
16 KIDDERPORE GARDENS LIMITED | Director | 2006-11-01 | CURRENT | 1987-03-19 | Active | |
ESPRESSIONE INTERNATIONAL LIMITED | Director | 2000-12-29 | CURRENT | 2000-12-29 | Active | |
FAIRFAX COFFEE LIMITED | Director | 1999-01-20 | CURRENT | 1945-01-09 | Dissolved 2016-02-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 2 REGENCY PARADE, FINCHLEY ROAD LONDON NW3 5EQ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 1 REGENCY PARADE FINCHLEY ROAD LONDON NW3 5EQ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANET PAYMAN / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN PAYMAN / 12/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 28/06/04 | |
ELRES | S366A DISP HOLDING AGM 28/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/00 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROBERT ALAN PAYMAN AND LINDA JANET PAYMAN |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FAIRFAX HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FAIRFAX HOLDINGS LIMITED | Event Date | 2014-11-12 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above named company will be held at the offices of Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN on 9 January 2015 at 10.00 am and 10.15 am. The meetings are called pursuant to Section 106 of the Insolvency Act 1986, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a member or creditor. Proxies to be used at the meeting and hitherto unlodged proofs must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN no later than 12.00 noon on the working day immediately before the meetings, in order to be entitled to vote at the meeting. Date of appointment: 9 July 2013. Office Holder details: Robin Hamilton Davis, (IP No. 8800) and John Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN The Joint Liquidators can be contacted on Tel: 020 7309 3800. Alternative contact: Alex Ablett, Email: alexander.ablett@cbw.co.uk Tel: 020 7309 3872 Robin Hamilton Davis and John Anthony Dickinson , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |