FRY & POLLARD LIMITED

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

    Company NameFRY & POLLARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00654564
    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 FRY & POLLARD LIMITED?

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

    Where is FRY & POLLARD LIMITED located?

    Registered Office Address
    C/O Mazars Llp, 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRY & POLLARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FRY & POLLARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 21, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2022

    LRESSP

    Cessation of Tricom Group Limited as a person with significant control on Sep 06, 2022

    1 pagesPSC07

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Sep 06, 2022

    2 pagesPSC02

    Statement of capital on Aug 03, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Who are the officers of FRY & POLLARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    British118371550001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    LEGON, John William
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    Secretary
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    British28938970001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    British145111310001
    NORDEN, Robert Spencer
    3 Chatsfield
    KT17 1QS East Ewell
    Surrey
    Secretary
    3 Chatsfield
    KT17 1QS East Ewell
    Surrey
    British121816980001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158160940001
    SMITH, Ronald Gordon
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    Secretary
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    British21684890001
    ZANT BOER, Ian
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Secretary
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    British80009300001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    GRAY, Brian John
    Bournside Court
    Bournside Road
    GL51 5AH Cheltenham
    Gloucestershire
    Director
    Bournside Court
    Bournside Road
    GL51 5AH Cheltenham
    Gloucestershire
    British55953560003
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HORNIBROOK, John Edward
    18 Horsmonden Road
    Crofton Park
    SE4 1RG London
    Director
    18 Horsmonden Road
    Crofton Park
    SE4 1RG London
    British40530060001
    LEGON, John William
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    Director
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    British28938970001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish145111310001
    NORDEN, Desmond Spencer
    15 Gilhams Avenue
    SM7 1QL Banstead
    Surrey
    Director
    15 Gilhams Avenue
    SM7 1QL Banstead
    Surrey
    British40126010001
    NORDEN, Percy Spencer
    Caprice 7 The Orchard
    Ewell
    KT17 1NN Epsom
    Surrey
    Director
    Caprice 7 The Orchard
    Ewell
    KT17 1NN Epsom
    Surrey
    British4279330001
    NORDEN, Robert Spencer
    3 Chatsfield
    KT17 1QS East Ewell
    Surrey
    Director
    3 Chatsfield
    KT17 1QS East Ewell
    Surrey
    EnglandBritish121816980001
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish162972090001
    SMITH, Ronald Gordon
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    Director
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    EnglandBritish21684890001
    SPURLE, Roy
    Garland Bungalow
    Park Road
    RH19 1DW East Grinstead
    West Sussex
    Director
    Garland Bungalow
    Park Road
    RH19 1DW East Grinstead
    West Sussex
    British40529910001
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British1732940001

    Who are the persons with significant control of FRY & POLLARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Sep 06, 2022
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tricom Group Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03576375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRY & POLLARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of adherence to a composite guarantee and debenture dated 18TH november 1998
    Created On Oct 08, 1999
    Delivered On Oct 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as plot c,5 chorley business park,chorley; t/no LA696781. 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, 1999Registration of a charge (395)
    • Jun 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 01, 1996
    Delivered On Feb 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property - unit 4 grand drive raynes park,london with all rights,licences,guarantees.....etc.....goodwill of business and any rental money...... See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 03, 1996Registration of a charge (395)
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 12, 1995
    Delivered On Jan 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1995Registration of a charge (395)
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1989
    Delivered On Aug 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 16 and garage no.6 Camilla court, 17 the avenue, branksome park poole, dorset.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 02, 1989Registration of a charge
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1988
    Delivered On Jun 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 engate street london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 10, 1988Registration of a charge
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 20, 1984
    Delivered On Dec 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 27, 1984Registration of a charge
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 01, 1977
    Delivered On Apr 19, 1977
    Satisfied
    Amount secured
    All monies due or to become due from elbar industrial limited to the chargee on any account whatsoever.
    Short particulars
    26 marischal road,lewisham S.E.13.together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 19, 1977Registration of a charge
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1963
    Delivered On Feb 04, 1963
    Satisfied
    Amount secured
    Securing all monies due or to become due from the company to the chargee on any account
    Short particulars
    All the stock in trade of the company situate in or about the premises occupied by the company.
    Persons Entitled
    • Lloyds and Scottish Finance LTD.
    Transactions
    • Feb 04, 1963Registration of a charge
    • Oct 14, 1994Statement of satisfaction of a charge in full or part (403a)

    Does FRY & POLLARD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2022Commencement of winding up
    Dec 23, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX 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