FENCLOVE CONTROLLERS LIMITED
Overview
Company Name | FENCLOVE CONTROLLERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00786405 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FENCLOVE CONTROLLERS LIMITED?
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
Where is FENCLOVE CONTROLLERS LIMITED located?
Registered Office Address | C/O Larking Gowen 1st Floor Prospect House Rouen Road NR1 1RE Norwich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FENCLOVE CONTROLLERS LIMITED?
Company Name | From | Until |
---|---|---|
SUNVIC CONTROLS LIMITED | May 01, 1988 | May 01, 1988 |
PEGLER-SUNVIC LIMITED | Jun 13, 1985 | Jun 13, 1985 |
SATCHWELL SUNVIC LIMITED | Jan 01, 1964 | Jan 01, 1964 |
What are the latest accounts for FENCLOVE CONTROLLERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for FENCLOVE CONTROLLERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 17 pages | WU15 | ||||||||||
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE on Mar 02, 2023 | 2 pages | AD01 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Satisfaction of charge 007864050014 in full | 4 pages | MR04 | ||||||||||
Progress report in a winding up by the court | 13 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Satisfaction of charge 007864050013 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from C/O Jpc Financial Limited 2nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on Oct 17, 2019 | 1 pages | AD01 | ||||||||||
Appointment of a liquidator | 5 pages | WU04 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of James Hugh David Meddings as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Sunrae Limited as a director on Jan 22, 2019 | 2 pages | AP02 | ||||||||||
Appointment of Mr Yalaju Oritseweyinmi as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||||||
Registration of charge 007864050014, created on Jan 16, 2019 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Meddings as a director on Nov 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Meddings as a director on Sep 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niton Associates Llp as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr James Hugh David Meddings on Aug 15, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of FENCLOVE CONTROLLERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORITSEWEYINMI, Yalaju | Director | 1st Floor Prospect House Rouen Road NR1 1RE Norwich C/O Larking Gowen | Nigeria | Nigerian | Director | 254483870001 | ||||||||||||
SUNRAE LIMITED | Director | Cadzow Industrial Estate ML3 7QU Hamilton Block 1, Units 1&2 Scotland |
| 254515780001 | ||||||||||||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||||||||||
MARCHANT, Richard Norman | Secretary | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||||||||||
PAULIN, William Lawrie | Secretary | 76 Highfield Road CM1 2NQ Chelmsford Essex | British | Accountant | 67714070004 | |||||||||||||
WATKINSON, David Scott | Secretary | 109 Beeleigh Link CM2 6PH Chelmsford Essex | English | Manufacturer | 76097370001 | |||||||||||||
HADENBURY LIMITED | Secretary | Pembroke House 11 Northlands Pavement SS13 3DX Pitsea Basildon Essex | 93228320001 | |||||||||||||||
BURGESS, Alan Donald | Director | 14 Hillview Blackhall EH4 2AF Edinburgh Midlothian | British | Director | 23248140002 | |||||||||||||
CONNER, Alan George | Director | 4 Dinmurchie Road KA10 7JU Troon Ayrshire | British | Director | 33143140001 | |||||||||||||
DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | Director | 27300002 | ||||||||||||
FRANCIS, Corinna | Director | 19 Cleves Way TW12 2PL Hampton Middlesex | British | Administrator | 77102960002 | |||||||||||||
LAING, George Thomas | Director | 6 Lamford Drive Doonbank KA7 4DE Ayr | British | Director | 33143150001 | |||||||||||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Secretary/Director | 26880001 | |||||||||||||
MEDDINGS, David | Director | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Chartered Accountant | 250766670001 | ||||||||||||
MEDDINGS, David William | Director | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Director | 4416070012 | ||||||||||||
MEDDINGS, James Hugh David | Director | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Marketing & Software Professional | 205294890002 | ||||||||||||
MOULTRIE, George Bell | Director | 11 Bishopsgate Gardens G21 1XS Glasgow | British | Director | 33143160002 | |||||||||||||
PAULIN, Dale Murray | Director | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Manager | 106440270002 | ||||||||||||
PAULIN, William Lawrie | Director | 76 Highfield Road CM1 2NQ Chelmsford Essex | British | Accountant | 67714070004 | |||||||||||||
READING, Anthony John | Director | 16 Heatherside Gardens Farnham Common SL2 3RR Slough Berkshire | United Kingdom | British | Director | 17110410001 | ||||||||||||
ROSS, Francis Wright | Director | 63 Saughton Road North EH12 7JA Edinburgh Midlothian | Scotland | British | Financial Director | 66727300001 | ||||||||||||
ROSS, Francis Wright | Director | 63 Saughton Road North EH12 7JA Edinburgh Midlothian | Scotland | British | Finance Director | 66727300001 | ||||||||||||
SAMBOREK, Peter John | Director | 6 Virginia Gardens Milngavie G62 6LG Glasgow | Scotland | British | Director | 280030002 | ||||||||||||
SMITH, James Charles | Director | 12 Park Road SG19 1JB Sandy Bedfordshire | England | British | Director | 77399290001 | ||||||||||||
STARK, John David Sinclair | Director | Tara 15 Copsem Drive KT10 9HD Esher Surrey | British | Director | 27350001 | |||||||||||||
WILLIAMS, Alan Arthur | Director | 7 Heath Road ML9 2JE Larkhall Lanarkshire | British | Director | 33143170001 | |||||||||||||
BESTBRAY LIMITED | Director | Pembroke House11 Northlands Pavement SS13 3DX Pitsea Essex | 99032820001 | |||||||||||||||
CORROBAN LTD | Director | 11 Northlands Pavement Pitsea SS13 3DX Basildon Essex | 92801740001 | |||||||||||||||
HADENBURY LTD | Director | 11 Northlands Pavement Pitsea SS13 3DX Basildon Essex | 92801660001 | |||||||||||||||
NITON ASSOCIATES LLP | Director | Temple Chambers 5-7 Temple Avenue EC4Y 0HP London 135 England |
| 205269510001 |
Who are the persons with significant control of FENCLOVE CONTROLLERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Hugh David Meddings | Jan 01, 2017 | 1st Floor Prospect House Rouen Road NR1 1RE Norwich C/O Larking Gowen | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FENCLOVE CONTROLLERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 16, 2019 Delivered On Jan 18, 2019 | Satisfied | ||
Brief description Plant & machinery. Contains fixed(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 02, 2016 Delivered On Mar 09, 2016 | Satisfied | ||
Brief description All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Jul 27, 2012 Delivered On Jul 31, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 17, 2006 Delivered On Oct 25, 2006 | 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
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 10, 2006 Delivered On Feb 16, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Standard security which was presented for registration in scotland on 10TH august 2004 and | Created On Jun 04, 2004 Delivered On Aug 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole (one) all and whole those subjects k/a unit 1, bellshill road, bothwell park industrial estate, uddingston, glasgow lying the parish of bothwell and county of lanark extending to two hectares and fourteen decimal (2.1HA) metric measure and (two) all and whole the subjects registered under t/no LAN145487 together with by way of security not exception (one) the whole buildings. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 5 june 2003 and | Created On Mar 05, 2003 Delivered On Jun 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Subjects on the bellshill road uddingston t/n LAN145487. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 10, 2002 Delivered On Apr 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Chattel mortgage | Created On Nov 20, 2001 Delivered On Nov 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Brudeler type BSTA41 double column high performance punching press with acoustic surround enclosure s/n 5299; atkin sp 150 500 de-coiler with level rolls s/n W5292 (for full detailsof further equipment charged please refer to form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 29 august 2001 and | Created On Aug 20, 2001 Delivered On Sep 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory premises k/a unit 1, bellshill road, bothwell park industrial estate, uddingston, glasgow extending to approximately 18 acres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 9 august 2001 and | Created On Jul 30, 2001 Delivered On Aug 17, 2001 | Satisfied | Amount secured The contingent consideration due or to become due from the company to the chargee under the terms of an agreement dated 30 july 2001 | |
Short particulars All and whole those subjects lying in the parish of bothwell and county of lanark extending to 18 acres.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 09 august 2001 and | Created On Jul 30, 2001 Delivered On Aug 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Factory premises k/a unit 1, bellshill road, bothwell park industrial estate, uddingston, glasgow extending to approximately 18 acres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 30, 2001 Delivered On Aug 10, 2001 | Satisfied | Amount secured All deferred consideration and the contingent consideration (as defined) together with all present and future obligations and liabilities due or to become due from the company, shadegrid limited or croftacre holdings limited to the chargee on any account whatsoever under the terms of the deed | |
Short particulars F/H properety k/a unit 1 bellshill road uddingston glasgow t/no LAN145487AND f/h property at belshill road uddingston glasgow t/no lan 1454487. 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
| ||||
Composite guarantee and debenture | Created On Jul 30, 2001 Delivered On Aug 01, 2001 | Satisfied | Amount secured All obligations and liabilities owing by any obligor or any chargor to the chargee on any account whatsoever and incurred under any finance document or any other document | |
Short particulars Freehold property known as unit 1 belshill road bothwell park industrial estate uddingston glasgow GL71 6NP ttitle number LAN145487 and freehold/leasehold property known as the undeveloped land and factory extension to the rear of unit 1 belshill road bothwell park industrial estate uddingston glasgow GL71 6NP title number LAN145487. 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
|
Does FENCLOVE CONTROLLERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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