Company Information for FENFORD LIMITED
68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
04652918
Private Limited Company
Liquidation |
Company Name | |
---|---|
FENFORD LIMITED | |
Legal Registered Office | |
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE Other companies in SW15 | |
Company Number | 04652918 | |
---|---|---|
Company ID Number | 04652918 | |
Date formed | 2003-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 13:51:20 |
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 | ||
---|---|---|---|---|
FENFORD LIMITED | WOODS HOUSE 18-20 CARYSFORT AVENUE BLACKROCK CO DUBLIN | Dissolved | Company formed on the 1993-05-14 | |
FENFORD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARY CLARE MACNAMARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES FREDERICK MACNAMARA |
Director | ||
KATHARINE ROSE MACNAMARA |
Director | ||
RORY PATRICK MACNAMARA |
Company Secretary | ||
RORY PATRICK MACNAMARA |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVERCHARRON LIMITED | Director | 1997-12-24 | CURRENT | 1957-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 8 Castello Avenue London SW15 6EA | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE MACNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MACNAMARA | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/07/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RORY MACNAMARA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RORY MACNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS KATHARINE ROSE MACNAMARA | |
AP01 | DIRECTOR APPOINTED MR CHARLES FREDERICK MACNAMARA | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 8 CASTELLE AVENUE LONDON SW15 6EA | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 8 CASTELLE AVENUE, LONDON, SW15 6EA | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 8 CASTELLE AVENUE, LONDON, SW15 6EA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/03--------- £ SI 2@1=2 £ IC 102/104 | |
88(2)R | AD 01/03/03--------- £ SI 101@1=101 £ IC 1/102 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
287 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ | |
287 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-29 |
Notices to Creditors | 2019-03-29 |
Appointment of Liquidators | 2019-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FENFORD LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FENFORD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FENFORD LIMITED | Event Date | 2019-03-22 |
Passed - 22nd March 2019 At an Extraordinary General Meeting of the members of the above named company, duly convened and held at 8 Castello Avenue, London SW15 6EA on 22 March 2019 the following resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, Licensed Insolvency Practitioners be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton BN1 1AE, 01273 203654, jknight@jeremyknight.co.uk M C MACNAMARA : CHAIRMAN : W J J Knight's IP No is 2236 and S P E Knight's IP No is 11150 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FENFORD LIMITED | Event Date | 2019-03-22 |
In the Matter of We, William Jeremy Jonathan Knight, IP No 2236 , email jknight@jeremyknight.co.uk and Simon Peter Edward Knight, IP No 11150 , email sknight@jeremyknight.co.uk, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, give notice that on 22 March 2019 we were appointed Joint Liquidators of FENFORD LIMITED by resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 April 2019 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidator of the said company, and, if so required by notice in writing from him, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton BN1 1AE, 01273 203654 NOTE: This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. William Jeremy Jonathan Knight : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FENFORD LIMITED | Event Date | 2019-03-22 |
Simon Peter Edward Knight and William Jeremy Jonathan Knight of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, : For further details W J J Knight at jknight@jeremyknight.co.uk or telephone 01273 203654 | |||
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. |