FAIRBRIDGE (RESTORED) LIMITED

FAIRBRIDGE (RESTORED) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFAIRBRIDGE (RESTORED) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00176613
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FAIRBRIDGE (RESTORED) LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is FAIRBRIDGE (RESTORED) LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRBRIDGE (RESTORED) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FAIRBRIDGE DRAKE SOCIETY INCORPORATEDNov 17, 1987Nov 17, 1987
    FAIRBRIDGE SOCIETY (INCORPORATED)(THE)Sep 03, 1921Sep 03, 1921

    What are the latest accounts for FAIRBRIDGE (RESTORED) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for FAIRBRIDGE (RESTORED) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Termination of appointment of Martina Jane Milburn as a director on Sep 30, 2022

    1 pagesTM01

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    13 pagesAM16

    Administrator's progress report

    23 pagesAM10

    Registered office address changed from , 4 Hardman Square Spinningfields, Manchester, M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of administrator's proposal

    30 pagesAM03

    Registered office address changed from , Prince's Trust House 9 Eldon Street, London, EC2M 7LS, United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Apr 01, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of John Cromar Anderson as a secretary on Mar 05, 2020

    2 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Stephen James Wiggins as a director on Mar 05, 2020

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Who are the officers of FAIRBRIDGE (RESTORED) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, John Cromar
    9 Eldon Street
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    Secretary
    9 Eldon Street
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    BritishSolicitor46143400001
    DICKINSON, Anthony John Parker
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    Secretary
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    British10968070002
    SMEED, Geoffrey Stanford Hugh
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    Secretary
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    British49422110002
    WOODS, Gilbert Murray
    29 Ranelagh Avenue
    SW6 3PJ London
    Secretary
    29 Ranelagh Avenue
    SW6 3PJ London
    British66736560001
    ALTHAM, Richard James Livingstone
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    Director
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    BritishCompany Director757730001
    BAMBERG, June Winifred
    Greenside Lodge Cross Road
    Sunningdale
    SL5 9RU Ascot
    Berkshire
    Director
    Greenside Lodge Cross Road
    Sunningdale
    SL5 9RU Ascot
    Berkshire
    BritishProperty37734840002
    BEARD, Aubrey Robert
    Scobbiscombe House
    Kingston
    TQ7 4EU Kingsbridge
    Devon
    Director
    Scobbiscombe House
    Kingston
    TQ7 4EU Kingsbridge
    Devon
    United KingdomBritishChartered Serveyor8029990001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritishRetired14269200002
    BENSEN, Todhunter Weir
    1a Ledbury Mews West
    W11 2AE London
    Director
    1a Ledbury Mews West
    W11 2AE London
    UsaStockbroker30841940002
    BLUNDELL, John
    43 Ponsonby Place
    SW1P 4PS London
    Director
    43 Ponsonby Place
    SW1P 4PS London
    BritishDirector41496780001
    BROOKE JOHNSON, St John Carslake, Lieutenant Colonel
    34 Sheen Road
    TW9 1AW Richmond
    Surrey
    Director
    34 Sheen Road
    TW9 1AW Richmond
    Surrey
    BritishRetired10841320001
    BUTLER, Michael Robert
    Hillside House
    East Knoyle
    SP3 6BS Salisbury
    Wiltshire
    Director
    Hillside House
    East Knoyle
    SP3 6BS Salisbury
    Wiltshire
    BritishRetired105056760001
    CARTER, Timothy Vavasour
    7 Hestercombe Avenue
    Fulham
    SW6 5LL London
    Director
    7 Hestercombe Avenue
    Fulham
    SW6 5LL London
    United KingdomBritishRetired2655550001
    CATER, Graham Charles
    4 Vale Court
    CF71 7ES Cowbridge
    South Glamorgan
    Director
    4 Vale Court
    CF71 7ES Cowbridge
    South Glamorgan
    BritishRetired Post Office Senior Man38123380002
    CLARK, Irene
    8 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Scotland
    Director
    8 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Scotland
    ScotlandBritishDirector Of Corporate Sevices45037030002
    COTTRELL, Amanda Arianwen Cecilia
    Laurenden Forstal
    Challock
    TN25 4AU Ashford
    Kent
    Director
    Laurenden Forstal
    Challock
    TN25 4AU Ashford
    Kent
    United KingdomBritishHousewife23441940001
    CREIGHTON, Robert Mandell
    50 Thurleigh Road
    SW12 8UD London
    Director
    50 Thurleigh Road
    SW12 8UD London
    EnglandBritishCivil Servant29078360001
    DICKINSON, Anthony John Parker
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    Director
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    BritishSolicitor10968070002
    DOUGLAS, Ronald Albert Neale
    12 Jarrad Street
    Cottesloe
    FOREIGN Perth
    Western Australia
    Australia
    Director
    12 Jarrad Street
    Cottesloe
    FOREIGN Perth
    Western Australia
    Australia
    AustralianCompany Director29078370001
    DREW, Peter Robert Lionel
    18 Westgate Street
    IP33 1QG Bury St Edmunds
    Suffolk
    Director
    18 Westgate Street
    IP33 1QG Bury St Edmunds
    Suffolk
    BritishCompany Director47933520001
    DUNLOP, Andrew James
    35 St James Terrace
    Boundaries Road
    SW12 8HJ London
    England
    Director
    35 St James Terrace
    Boundaries Road
    SW12 8HJ London
    England
    BritishMarketing Consultant29028250001
    ECCLES, William David
    111 Howards Lane
    Putney
    SW15 6NZ London
    Director
    111 Howards Lane
    Putney
    SW15 6NZ London
    United KingdomBritishInvestment Manager34692680004
    ELLIOTT, Roger John
    Highbarn Farm Highbarn Road
    Effingham
    KT24 5PP Leatherhead
    Surrey
    Director
    Highbarn Farm Highbarn Road
    Effingham
    KT24 5PP Leatherhead
    Surrey
    BritishInsurance Broker46609800001
    EMMS, David Ackfield
    Seaforth Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    Director
    Seaforth Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    BritishDirector Of Charity24097780001
    FFOULKES-JONES, Robert Garson
    The Cliff Cliff Road
    Acton Bridge
    CW8 3QP Northwich
    Cheshire
    Director
    The Cliff Cliff Road
    Acton Bridge
    CW8 3QP Northwich
    Cheshire
    BritishDirector12535400001
    FOAD, Allan Robert
    8 Oak Ford
    Lanhydrock
    30PL 5BP Bodmin
    Cornwall
    Director
    8 Oak Ford
    Lanhydrock
    30PL 5BP Bodmin
    Cornwall
    United KingdomBritishRetired169736840001
    GAHAN, Patricia Mary
    116 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Director
    116 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    BritishPublic Relations Consultant3350390005
    GOUGH, Shane Hugh Maryon, Estate Of Viscount
    17 Stanhope Gardens
    SW7 5RQ London
    Director
    17 Stanhope Gardens
    SW7 5RQ London
    EnglandBritishStockbroker1134490001
    GROUND, Caroline
    13 Ranelagh Avenue
    SW6 3PJ London
    Director
    13 Ranelagh Avenue
    SW6 3PJ London
    BritishSelf Employed Property And Secretarial29078380001
    GROVES, Michael Godfrey Melvin
    The Priests House
    CH64 5SS Puddington
    Cheshire
    Director
    The Priests House
    CH64 5SS Puddington
    Cheshire
    EnglandBritishCompany Director12479360002
    HANCOCK, Jane Kathleen
    38 Mirabel Road
    Fulham
    SW6 7EH London
    Director
    38 Mirabel Road
    Fulham
    SW6 7EH London
    BritishTeacher34680720002
    HARDING, Melvyn Smith
    The Old Mill
    Mill Lane
    CW4 8PN Goostrey
    Cheshire
    Director
    The Old Mill
    Mill Lane
    CW4 8PN Goostrey
    Cheshire
    BritishDirector32196740001
    HASTINGS, Michael John, Lord
    8 Kings Close
    Chipperfield
    WD4 9ES Kings Langley
    Hertfordshire
    Director
    8 Kings Close
    Chipperfield
    WD4 9ES Kings Langley
    Hertfordshire
    EnglandBritishTelevision Producer64439530001
    HENSON, Gillian Ailsa Hamilton
    28 Hencroft St North
    SL1 1RD Slough
    Berkshire
    Director
    28 Hencroft St North
    SL1 1RD Slough
    Berkshire
    United KingdomBritishConsultant59280380001
    HOBBS, Michael Frederick, Major General Sir
    The Red House Honey Pot Lane
    Kirby Cane
    NR35 2HW Bungay
    Suffolk
    Director
    The Red House Honey Pot Lane
    Kirby Cane
    NR35 2HW Bungay
    Suffolk
    BritishDirector Of Charity23032860001

    Does FAIRBRIDGE (RESTORED) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2020Administration started
    Mar 02, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christine Mary Laverty
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Trevor Patrick O'Sullivan
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Alistair Gareth Wardell
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester
    practitioner
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0