FATHERS & SONS LIMITED
Overview
Company Name | FATHERS & SONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00311880 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FATHERS & SONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FATHERS & SONS LIMITED located?
Registered Office Address | Pure Offices Wilton Drive CV34 6RG Warwick |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FATHERS & SONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FATHERS & SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Unit 170 Stoneleigh Park Kenilworth Warwickshire CV8 2LG England to Pure Offices Wilton Drive Warwick CV34 6RG on Jul 15, 2020 | 2 pages | AD01 | ||||||||||
Termination of appointment of Emma Louise Whitehead as a secretary on Jan 01, 2020 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Unit 170 Stoneleigh Park Kenilworth Warwickshire CV8 2LG on Feb 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Neil Stuart Grinnall on Apr 19, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Emma Louise Whitehead as a secretary on Apr 23, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Stuart Grinnall as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Grinnall as a secretary on Apr 23, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of FATHERS & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FATHERS, John Duncan | Director | Wilton Drive CV34 6RG Warwick Pure Offices | England | British | Managing Director | 136074940001 | ||||
CRAWLEY, Neil Graham | Secretary | 29 Leofric Close Kings Bromley DE13 7JP Burton On Trent Staffordshire | British | 61515310002 | ||||||
ELLIS, Dean | Secretary | 6 Bearcroft Avenue WR4 0DR Worcester Worcestershire | British | Accountant | 103265110001 | |||||
GRAZEBROOK, Karen | Secretary | Swevenings Punlen DY13 0TZ Stourport Worcestershire | British | 38732750001 | ||||||
GRINNALL, Michael Colston Geoffrey | Secretary | 10 Caldy Walk DY13 8QX Stourport On Severn Worcestershire | British | 11676140001 | ||||||
GRINNALL, Rebecca | Secretary | 413 Laguna De Banus Nueva Andalucia Marbella 29600 Spain | British | 107732140003 | ||||||
HOUSTON, Charles Robson Hamilton | Secretary | Neen Sollars House Neen Sollars DY14 0AH Kidderminster Worcestershire | British | Land Manager | 52146470001 | |||||
POXTON, William | Secretary | 9 Gorway Close WS1 3JG Walsall West Midlands | British | 67106170001 | ||||||
ROBINSON, Craig William | Secretary | 2 New Cottages Blakeshall Lane Wolverley DY11 5XJ Kidderminster Worcestershire | British | Accountant | 75232320001 | |||||
STEVENSON, Paul Geoffrey | Secretary | 18 Bowood Lane St Peters WR5 3UT Worcester Worcestershire | British | 22266750003 | ||||||
TAYLOR, Jaqueline | Secretary | 13 Llangorse Close DY13 8LJ Stourport On Severn Worcestershire | British | 43323880001 | ||||||
WHITEHEAD, Emma Louise | Secretary | Unit 170 Stoneleigh Park CV8 2LG Kenilworth Warwickshire England | 197064860001 | |||||||
GRINNALL, Geoffrey Horace | Director | 4 Redstone Lane Areley Kings DY13 0JA Stourport On Severn Worcestershire | British | Company Director | 11676150001 | |||||
GRINNALL, Michael Colston Geoffrey | Director | Flat 2 Swan Passage DY13 8DB Stourport Worcestershire | British | Company Director | 11676140002 | |||||
GRINNALL, Neil Stuart | Director | 413 Laguna De Banus Nueva Andalucia Marbella 29600 Spain | Spain | British | Director | 25864970011 |
Who are the persons with significant control of FATHERS & SONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Duncan Fathers | Apr 21, 2016 | Wilton Drive CV34 6RG Warwick Pure Offices | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FATHERS & SONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Apr 17, 2002 Delivered On Apr 23, 2002 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 17, 2002 Delivered On Apr 23, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a land at minster road stourport on seven worcestershire t/n wr 254998. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 13, 1997 Delivered On May 23, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at minster road stourport on severn hereford & worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1997 Delivered On Apr 08, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings at st michaels close, stourport on severn, hereford and worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 12, 1991 Delivered On Sep 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land being area of 794 sq metres (approx) & former factory premises having a frontage no st. Michael's close worcester st, stourport on seven hereford & worcester & fixtures & fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo of charge | Created On Sep 12, 1991 Delivered On Sep 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & premises (1968 sq metres) at st michaels close stourport on severn county at hereford & worcester & fixtures & fittings (other than trade). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 30, 1987 Delivered On Dec 10, 1987 | 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 k/as land and premises. 794 square metres fronting to a new service road off worcester street, stourport on severn hereford and worcester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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