FATHERS & SONS LIMITED

FATHERS & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFATHERS & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00311880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for FATHERS & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for FATHERS & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Emma Louise Whitehead as a secretary on Jan 01, 2020

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 200
    SH01

    Director's details changed for Neil Stuart Grinnall on Apr 19, 2015

    2 pagesCH01

    Appointment of Mrs Emma Louise Whitehead as a secretary on Apr 23, 2015

    2 pagesAP03

    Termination of appointment of Neil Stuart Grinnall as a director on Apr 23, 2015

    1 pagesTM01

    Termination of appointment of Rebecca Grinnall as a secretary on Apr 23, 2015

    1 pagesTM02

    Who are the officers of FATHERS & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATHERS, John Duncan
    Wilton Drive
    CV34 6RG Warwick
    Pure Offices
    Director
    Wilton Drive
    CV34 6RG Warwick
    Pure Offices
    EnglandBritishManaging Director136074940001
    CRAWLEY, Neil Graham
    29 Leofric Close
    Kings Bromley
    DE13 7JP Burton On Trent
    Staffordshire
    Secretary
    29 Leofric Close
    Kings Bromley
    DE13 7JP Burton On Trent
    Staffordshire
    British61515310002
    ELLIS, Dean
    6 Bearcroft Avenue
    WR4 0DR Worcester
    Worcestershire
    Secretary
    6 Bearcroft Avenue
    WR4 0DR Worcester
    Worcestershire
    BritishAccountant103265110001
    GRAZEBROOK, Karen
    Swevenings
    Punlen
    DY13 0TZ Stourport
    Worcestershire
    Secretary
    Swevenings
    Punlen
    DY13 0TZ Stourport
    Worcestershire
    British38732750001
    GRINNALL, Michael Colston Geoffrey
    10 Caldy Walk
    DY13 8QX Stourport On Severn
    Worcestershire
    Secretary
    10 Caldy Walk
    DY13 8QX Stourport On Severn
    Worcestershire
    British11676140001
    GRINNALL, Rebecca
    413 Laguna De Banus
    Nueva
    Andalucia
    Marbella 29600
    Spain
    Secretary
    413 Laguna De Banus
    Nueva
    Andalucia
    Marbella 29600
    Spain
    British107732140003
    HOUSTON, Charles Robson Hamilton
    Neen Sollars House
    Neen Sollars
    DY14 0AH Kidderminster
    Worcestershire
    Secretary
    Neen Sollars House
    Neen Sollars
    DY14 0AH Kidderminster
    Worcestershire
    BritishLand Manager52146470001
    POXTON, William
    9 Gorway Close
    WS1 3JG Walsall
    West Midlands
    Secretary
    9 Gorway Close
    WS1 3JG Walsall
    West Midlands
    British67106170001
    ROBINSON, Craig William
    2 New Cottages Blakeshall Lane
    Wolverley
    DY11 5XJ Kidderminster
    Worcestershire
    Secretary
    2 New Cottages Blakeshall Lane
    Wolverley
    DY11 5XJ Kidderminster
    Worcestershire
    BritishAccountant75232320001
    STEVENSON, Paul Geoffrey
    18 Bowood Lane
    St Peters
    WR5 3UT Worcester
    Worcestershire
    Secretary
    18 Bowood Lane
    St Peters
    WR5 3UT Worcester
    Worcestershire
    British22266750003
    TAYLOR, Jaqueline
    13 Llangorse Close
    DY13 8LJ Stourport On Severn
    Worcestershire
    Secretary
    13 Llangorse Close
    DY13 8LJ Stourport On Severn
    Worcestershire
    British43323880001
    WHITEHEAD, Emma Louise
    Unit 170
    Stoneleigh Park
    CV8 2LG Kenilworth
    Warwickshire
    England
    Secretary
    Unit 170
    Stoneleigh Park
    CV8 2LG Kenilworth
    Warwickshire
    England
    197064860001
    GRINNALL, Geoffrey Horace
    4 Redstone Lane
    Areley Kings
    DY13 0JA Stourport On Severn
    Worcestershire
    Director
    4 Redstone Lane
    Areley Kings
    DY13 0JA Stourport On Severn
    Worcestershire
    BritishCompany Director11676150001
    GRINNALL, Michael Colston Geoffrey
    Flat 2
    Swan Passage
    DY13 8DB Stourport
    Worcestershire
    Director
    Flat 2
    Swan Passage
    DY13 8DB Stourport
    Worcestershire
    BritishCompany Director11676140002
    GRINNALL, Neil Stuart
    413 Laguna De Banus
    Nueva
    Andalucia
    Marbella 29600
    Spain
    Director
    413 Laguna De Banus
    Nueva
    Andalucia
    Marbella 29600
    Spain
    SpainBritishDirector25864970011

    Who are the persons with significant control of FATHERS & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Duncan Fathers
    Wilton Drive
    CV34 6RG Warwick
    Pure Offices
    Apr 21, 2016
    Wilton Drive
    CV34 6RG Warwick
    Pure Offices
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FATHERS & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) LTD
    Transactions
    • Apr 23, 2002Registration of a charge (395)
    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
    • Aib Group (UK) PLC
    Transactions
    • Apr 23, 2002Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • May 23, 1997Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    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
    • Yorkshire Bank PLC
    Transactions
    • Sep 14, 1991Registration of a charge
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank PLC
    Transactions
    • Sep 14, 1991Registration of a charge
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 1987Registration of a charge
    • Dec 21, 1991Statement of satisfaction of a charge in full or part (403a)

    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