JOHN FENWICK LIMITED

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

    Company NameJOHN FENWICK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00432666
    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 JOHN FENWICK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOHN FENWICK LIMITED located?

    Registered Office Address
    Amberway
    Halesowen
    B62 8WG West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN FENWICK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN FENWICK (BURY) LIMITEDApr 08, 1947Apr 08, 1947

    What are the latest accounts for JOHN FENWICK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for JOHN FENWICK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOHN FENWICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 29,830
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Martyn Richard Powell on Oct 24, 2011

    2 pagesCH01

    Director's details changed for David White on Oct 24, 2011

    2 pagesCH01

    Secretary's details changed for Martyn Richard Powell on Oct 24, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of JOHN FENWICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amberway
    Halesowen
    B62 8WG West Midlands
    Secretary
    Amberway
    Halesowen
    B62 8WG West Midlands
    British38707060002
    POWELL, Martyn Richard
    Amberway
    Halesowen
    B62 8WG West Midlands
    Director
    Amberway
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish38707060002
    WHITE, David
    Amberway
    Halesowen
    B62 8WG West Midlands
    Director
    Amberway
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish1596440002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    SHORROCK, John Parker
    Plane Tree House
    Balladen
    BB4 6HU Rossendale
    Lancashire
    Secretary
    Plane Tree House
    Balladen
    BB4 6HU Rossendale
    Lancashire
    British82142230001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    FREEMAN, Michael John
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    Director
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    British1596480001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    LINK, Wilfred Alan
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    Director
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    British45359550002
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    TATTERSALL, James Hindle
    The Old Rectory Dobbin Lane
    Rawtenstall
    BB4 7TE Rossendale
    Lancashire
    Director
    The Old Rectory Dobbin Lane
    Rawtenstall
    BB4 7TE Rossendale
    Lancashire
    British9518400001
    TAYLOR, Edward Michael
    469 Walshaw Road
    BL8 3AE Bury
    Lancashire
    Director
    469 Walshaw Road
    BL8 3AE Bury
    Lancashire
    EnglandBritish9518410001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002

    Does JOHN FENWICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 01, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    £47,000 and all other monies due or to become due from the company to thechargee under the terms of the charge
    Short particulars
    Land and buildings on the south east side of middleton road royton title no la 102066.
    Persons Entitled
    • Posibond International Limited
    Transactions
    • Mar 13, 1991Registration of a charge
    • Apr 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1990
    Delivered On Mar 15, 1990
    Satisfied
    Amount secured
    £50,000 as due from the company's the chargee.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Firma Power Transmission Limited
    Transactions
    • Mar 15, 1990Registration of a charge
    Debenture
    Created On May 15, 1984
    Delivered On May 23, 1984
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • May 23, 1984Registration of a charge
    • Apr 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 03, 1982
    Delivered On Mar 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H abount 555 square yards land & buildings on west of taylor street k/a 7 taylor street bury greater manchester.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank LTD
    Transactions
    • Mar 09, 1982Registration of a charge
    • Apr 28, 1998Statement of satisfaction of a charge in full or part (403a)

    Does JOHN FENWICK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Aug 08, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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