F.J.WARREN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameF.J.WARREN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00227964
    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 F.J.WARREN LIMITED?

    • (2222) /
    • (5190) /

    Where is F.J.WARREN LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for F.J.WARREN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for F.J.WARREN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 11, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Feb 11, 2011

    6 pages4.68

    Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes MK9 2HP on Sep 09, 2010

    2 pagesAD01

    Registered office address changed from Mazaras Llp Sovereign Court Witan Gate Milton Keynes MK9 2HP on Feb 19, 2010

    1 pagesAD01

    Statement of affairs with form 4.19

    21 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 12, 2010

    LRESEX

    Registered office address changed from 34 Crescent Road Luton Bedfordshire LU2 0AH on Feb 16, 2010

    2 pagesAD01

    Annual return made up to Oct 04, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2009

    Statement of capital on Oct 09, 2009

    • Capital: GBP 128,358
    SH01

    Director's details changed for Damian Paul Brenham on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Alan Keith Simpkins on Oct 09, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    10 pages395

    legacy

    3 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages88(2)R

    Who are the officers of F.J.WARREN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENHAM, Damian Paul
    69 Dacre Road
    SG5 1QL Hitchin
    Hertfordshire
    Secretary
    69 Dacre Road
    SG5 1QL Hitchin
    Hertfordshire
    BritishDirector87762140001
    BRENHAM, Damian Paul
    69 Dacre Road
    SG5 1QL Hitchin
    Hertfordshire
    Director
    69 Dacre Road
    SG5 1QL Hitchin
    Hertfordshire
    United KingdomBritishSales Director87762140001
    SIMPKINS, Alan Keith
    207 Stevenage Road
    SG4 9EA Hitchin
    Hertfordshire
    Director
    207 Stevenage Road
    SG4 9EA Hitchin
    Hertfordshire
    United KingdomBritishManaging Director98598390001
    BRENHAM, Paul Thomas
    Elmside
    11 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    Secretary
    Elmside
    11 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    British18599430001
    HARRISON, Bryan John
    4 New Street
    SG17 5BW Shefford
    Bedfordshire
    Secretary
    4 New Street
    SG17 5BW Shefford
    Bedfordshire
    British18599420001
    IRVING, Malcolm
    14 Deanacre Close
    Chalfont St Peter
    SL9 0NW Gerrards Cross
    Buckinghamshire
    Secretary
    14 Deanacre Close
    Chalfont St Peter
    SL9 0NW Gerrards Cross
    Buckinghamshire
    British32908820002
    MOGGRIDGE, Brian Roger
    2 Nymans Close
    LU2 8RP Luton
    Bedfordshire
    Secretary
    2 Nymans Close
    LU2 8RP Luton
    Bedfordshire
    BritishAccountant15034710001
    MOGGRIDGE, Brian Roger
    2 Nymans Close
    LU2 8RP Luton
    Bedfordshire
    Secretary
    2 Nymans Close
    LU2 8RP Luton
    Bedfordshire
    BritishAccountant15034710001
    WHITE, Felicity Jane
    Cross Oak Road
    HP4 3HZ Berkhamsted
    68
    Hertfordshire
    Secretary
    Cross Oak Road
    HP4 3HZ Berkhamsted
    68
    Hertfordshire
    British16082980001
    BRENHAM, Paul Thomas
    Pryor House
    The Green Preston
    SG4 7UD Hitchin
    Hertfordshire
    Director
    Pryor House
    The Green Preston
    SG4 7UD Hitchin
    Hertfordshire
    United KingdomBritishManaging Director18599430002
    HARRISON, Bryan John
    4 New Street
    SG17 5BW Shefford
    Bedfordshire
    Director
    4 New Street
    SG17 5BW Shefford
    Bedfordshire
    British18599420001
    IRVING, Malcolm
    14 Deanacre Close
    Chalfont St Peter
    SL9 0NW Gerrards Cross
    Buckinghamshire
    Director
    14 Deanacre Close
    Chalfont St Peter
    SL9 0NW Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant32908820002
    MELVILLE, Brian Christopher
    Vien Cottage 12 The Green
    Kimpton
    SG4 8RZ Hitchin
    Hertfordshire
    Director
    Vien Cottage 12 The Green
    Kimpton
    SG4 8RZ Hitchin
    Hertfordshire
    British20568620001
    MES, Paul John Kerr
    1 Nairdwood Close
    Prestwood
    HP16 0QN Great Missenden
    Buckinghamshire
    Director
    1 Nairdwood Close
    Prestwood
    HP16 0QN Great Missenden
    Buckinghamshire
    BritishSales Director38289640002
    ROLT, Neville Francis Caswall
    The New House 40 Old School Lane
    Blakesley
    NN12 8RS Towcester
    Northamptonshire
    Director
    The New House 40 Old School Lane
    Blakesley
    NN12 8RS Towcester
    Northamptonshire
    EnglandBritishDeputy Managing Director10367460001
    WARREN, Dorothy May
    28 South Street
    Cuckfield
    RH17 5LB Haywards Heath
    West Sussex
    Director
    28 South Street
    Cuckfield
    RH17 5LB Haywards Heath
    West Sussex
    BritishDirector20568610001
    WHITE, Peter John
    68 Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    Director
    68 Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    EnglandBritishDirector18599440001

    Does F.J.WARREN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge for a secured loan
    Created On Feb 13, 2009
    Delivered On Feb 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Registered trademark number to be confirmed.
    Persons Entitled
    • Trustees of the Fjw Pension Scheme
    Transactions
    • Feb 17, 2009Registration of a charge (395)
    Fixed & floating charge
    Created On Jun 20, 2008
    Delivered On Jul 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2008Registration of a charge (395)
    Debenture
    Created On Oct 09, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1989
    Delivered On Mar 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Abcare house 64 walsworth road hitchin hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1989Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1983
    Delivered On Feb 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at walsworth road, hitchin, hertforshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1983Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1982
    Delivered On Oct 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Together with all fixtures (incl trade fixtures) fixed plant & machinery. (See doc M110).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1982Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 1982
    Delivered On Feb 26, 1982
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H property shown as edged in blue on the plan annexed hereto.
    Persons Entitled
    • Staples and Co Limited
    Transactions
    • Feb 26, 1982Registration of a charge
    Legal charge
    Created On Sep 29, 1950
    Delivered On Oct 13, 1950
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    No 27 high st. Ware herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1950Registration of a charge
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)

    Does F.J.WARREN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2011Dissolved on
    Feb 12, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Dominic Pickard
    Mazars Neville Russell
    Sovereign Court
    MK9 2HP Witan Gate
    Milton Keynes Buckinghamshire
    practitioner
    Mazars Neville Russell
    Sovereign Court
    MK9 2HP Witan Gate
    Milton Keynes Buckinghamshire

    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