Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FHL 2017 LIMITED
Company Information for

FHL 2017 LIMITED

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
05801493
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Fhl 2017 Ltd
FHL 2017 LIMITED was founded on 2006-04-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Fhl 2017 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FHL 2017 LIMITED
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE37
 
Previous Names
FENDOR HOLDINGS LIMITED27/04/2017
FENDOR LIMITED02/04/2007
NORHAM HOUSE 1074 LIMITED16/11/2006
Filing Information
Company Number 05801493
Company ID Number 05801493
Date formed 2006-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB220600373  
Last Datalog update: 2018-08-05 16:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FHL 2017 LIMITED
Is this data useful to you?
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.

Company Officers of FHL 2017 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL DUFFY
Director 2006-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HELEN FORTUNE-DUFFY
Company Secretary 2013-10-04 2014-11-19
SUSAN HELEN FORTUNE-DUFFY
Director 2010-10-05 2014-11-19
MARIE BAINBRIDGE
Company Secretary 2013-06-01 2013-10-04
SUSAN HELEN FORTUNE
Company Secretary 2008-03-16 2013-06-01
JOHN MUNRO FORREST
Director 2008-05-01 2009-06-30
KERMAN KEKHASARU VANDRIWALA
Company Secretary 2006-06-27 2008-03-16
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2006-04-29 2006-06-27
NORHAM HOUSE DIRECTOR LIMITED
Director 2006-04-29 2006-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-04-18AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-01AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-05-09AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SPIRE HOUSE SPIRE ROAD GLOVER EAST WASHINGTON TYNE AND WEAR NE37 3ES
2017-04-27RES15CHANGE OF NAME 10/04/2017
2017-04-27CERTNMCOMPANY NAME CHANGED FENDOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/04/17
2017-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-26AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-04-25AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799,00009551
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 111600
2016-08-30SH0111/08/16 STATEMENT OF CAPITAL GBP 111600
2016-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-05AR0129/04/16 FULL LIST
2016-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 110400
2016-01-13SH0124/12/15 STATEMENT OF CAPITAL GBP 110400
2015-10-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-14AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 105600
2015-04-29AR0129/04/15 FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FORTUNE-DUFFY
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FORTUNE-DUFFY
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FORTUNE-DUFFY
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 105600
2014-07-18AR0129/04/14 FULL LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DUFFY / 01/05/2014
2013-10-04AP03SECRETARY APPOINTED MRS SUSAN HELEN FORTUNE-DUFFY
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY MARIE BAINBRIDGE
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058014930006
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058014930005
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-13AR0129/04/13 FULL LIST
2013-06-13AP03SECRETARY APPOINTED MRS MARIE BAINBRIDGE
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FORTUNE
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM HEWORTH HOUSE WILLIAM STREET FELLING GATESHEAD NE10 0JP
2012-05-04AR0129/04/12 FULL LIST
2011-05-25AR0129/04/11 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-02RES12VARYING SHARE RIGHTS AND NAMES
2010-11-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-22AP01DIRECTOR APPOINTED MRS SUSAN FORTUNE-DUFFY
2010-09-02MISCSECTION 519
2010-08-06AUDAUDITOR'S RESIGNATION
2010-08-06AUDAUDITOR'S RESIGNATION
2010-06-24AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-06-10AR0129/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DUFFY / 29/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DUFFY / 01/11/2008
2009-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-13363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN FORREST
2008-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-12123NC INC ALREADY ADJUSTED 21/07/08
2008-08-12RES13SHARE OPTION PLAN APPROVED 21/07/2008
2008-08-12RES04GBP NC 200000/214400 21/07/2008
2008-08-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-1288(2)AD 21/07/08 GBP SI 5599@1=5599 GBP IC 100001/105600
2008-07-25363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-06-17AUDAUDITOR'S RESIGNATION
2008-05-20288aDIRECTOR APPOINTED MR JOHN MUNRO FORREST
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-20288aSECRETARY APPOINTED MISS SUSAN HELEN FORTUNE
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY KERMAN VANDRIWALA
2007-05-15363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-04-02CERTNMCOMPANY NAME CHANGED FENDOR LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07123NC INC ALREADY ADJUSTED 21/12/06
2007-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-07RES04£ NC 1000/200000 21/12
2007-01-0788(2)RAD 21/12/06--------- £ SI 100000@1=100000 £ IC 1/100001
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-10288bSECRETARY RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: HEWORTH HOUSE WILLIAM STREET FELLING GATESHEAD NE10 0JP
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW SECRETARY APPOINTED
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2006-12-07225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-11-16CERTNMCOMPANY NAME CHANGED NORHAM HOUSE 1074 LIMITED CERTIFICATE ISSUED ON 16/11/06
2006-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal




Licences & Regulatory approval
We could not find any licences issued to FHL 2017 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against FHL 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Outstanding THE NORTH EAST GROWTH 500 PLUS LP
2013-08-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2012-11-16 Outstanding THE NORTH EAST GROWTH 500 PLUS LP
DEBENTURE 2007-01-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-12-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMTIED
Intangible Assets
Patents

Intellectual Property Patents Registered by FHL 2017 LIMITED

FHL 2017 LIMITED has registered 1 patents

GB2489422 ,

Domain Names
We do not have the domain name information for FHL 2017 LIMITED
Trademarks
We have not found any records of FHL 2017 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FHL 2017 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as FHL 2017 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FHL 2017 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFENDOR HOLDINGS LIMITEDEvent Date2017-04-10
In the High Court of Justice, Chancery Division Newcastle District Registry case number 0087 Andrew David Haslam and Gordon Smythe Goldie (IP Nos 9551 and 5799 ), both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS For further details contact: Gill Dawson, Email: gill.dawson@taitwalker.co.uk or Tel: 0191 285 0321 : Ag HF11148
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FHL 2017 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FHL 2017 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4