FENCLOVE CONTROLLERS LIMITED

FENCLOVE CONTROLLERS LIMITED

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

    Company NameFENCLOVE CONTROLLERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00786405
    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 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 AddressNo

    What were the previous names of FENCLOVE CONTROLLERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNVIC CONTROLS LIMITEDMay 01, 1988May 01, 1988
    PEGLER-SUNVIC LIMITEDJun 13, 1985Jun 13, 1985
    SATCHWELL SUNVIC LIMITEDJan 01, 1964Jan 01, 1964

    What are the latest accounts for FENCLOVE CONTROLLERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for FENCLOVE CONTROLLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    17 pagesWU15
    YCFRZZWH

    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 pagesAD01
    YBXZUPW9

    Progress report in a winding up by the court

    14 pagesWU07
    YBHDK5NC

    Satisfaction of charge 007864050014 in full

    4 pagesMR04
    AB4TYTBC

    Progress report in a winding up by the court

    13 pagesWU07
    YAGYBHLC

    Progress report in a winding up by the court

    14 pagesWU07
    Y9FT70KW

    Satisfaction of charge 007864050013 in full

    1 pagesMR04
    X9EBQD5U

    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 pagesAD01
    A8FRA1LS

    Appointment of a liquidator

    5 pagesWU04
    A8FRA1NS

    Order of court to wind up

    2 pagesCOCOMP
    A860TSEZ

    Termination of appointment of James Hugh David Meddings as a director on Jan 28, 2019

    1 pagesTM01
    X7YTTKER

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2019

    RES15
    X7XQ4JCY

    Appointment of Sunrae Limited as a director on Jan 22, 2019

    2 pagesAP02
    X7XNF3A0

    Appointment of Mr Yalaju Oritseweyinmi as a director on Jan 08, 2019

    2 pagesAP01
    X7XN9U37

    Registration of charge 007864050014, created on Jan 16, 2019

    41 pagesMR01
    X7XFGD96

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01
    X7WMELIB

    Termination of appointment of David Meddings as a director on Nov 03, 2018

    1 pagesTM01
    X7HZR2JC

    Appointment of Mr David Meddings as a director on Sep 21, 2018

    2 pagesAP01
    X7F9J9LL

    Termination of appointment of Niton Associates Llp as a director on Sep 25, 2018

    1 pagesTM01
    X7F9IPCO

    Unaudited abridged accounts made up to Jun 30, 2017

    9 pagesAA
    X72TM1AX

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01
    X6XR0JRD

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA
    X63A3VBF

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01
    X5XQAH3E

    Director's details changed for Mr James Hugh David Meddings on Aug 15, 2016

    2 pagesCH01
    X5DEPX8B

    Who are the officers of FENCLOVE CONTROLLERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORITSEWEYINMI, Yalaju
    1st Floor Prospect House
    Rouen Road
    NR1 1RE Norwich
    C/O Larking Gowen
    Director
    1st Floor Prospect House
    Rouen Road
    NR1 1RE Norwich
    C/O Larking Gowen
    NigeriaNigerianDirector254483870001
    SUNRAE LIMITED
    Cadzow Industrial Estate
    ML3 7QU Hamilton
    Block 1, Units 1&2
    Scotland
    Director
    Cadzow Industrial Estate
    ML3 7QU Hamilton
    Block 1, Units 1&2
    Scotland
    Identification TypeUK Limited Company
    Registration Number546308
    254515780001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Secretary
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    PAULIN, William Lawrie
    76 Highfield Road
    CM1 2NQ Chelmsford
    Essex
    Secretary
    76 Highfield Road
    CM1 2NQ Chelmsford
    Essex
    BritishAccountant67714070004
    WATKINSON, David Scott
    109 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Secretary
    109 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    EnglishManufacturer76097370001
    HADENBURY LIMITED
    Pembroke House
    11 Northlands Pavement
    SS13 3DX Pitsea Basildon
    Essex
    Secretary
    Pembroke House
    11 Northlands Pavement
    SS13 3DX Pitsea Basildon
    Essex
    93228320001
    BURGESS, Alan Donald
    14 Hillview
    Blackhall
    EH4 2AF Edinburgh
    Midlothian
    Director
    14 Hillview
    Blackhall
    EH4 2AF Edinburgh
    Midlothian
    BritishDirector23248140002
    CONNER, Alan George
    4 Dinmurchie Road
    KA10 7JU Troon
    Ayrshire
    Director
    4 Dinmurchie Road
    KA10 7JU Troon
    Ayrshire
    BritishDirector33143140001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishDirector27300002
    FRANCIS, Corinna
    19 Cleves Way
    TW12 2PL Hampton
    Middlesex
    Director
    19 Cleves Way
    TW12 2PL Hampton
    Middlesex
    BritishAdministrator77102960002
    LAING, George Thomas
    6 Lamford Drive
    Doonbank
    KA7 4DE Ayr
    Director
    6 Lamford Drive
    Doonbank
    KA7 4DE Ayr
    BritishDirector33143150001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishCompany Secretary/Director26880001
    MEDDINGS, David
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    Director
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    EnglandBritishChartered Accountant250766670001
    MEDDINGS, David William
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    Director
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    EnglandBritishDirector4416070012
    MEDDINGS, James Hugh David
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    Director
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    EnglandBritishMarketing & Software Professional205294890002
    MOULTRIE, George Bell
    11 Bishopsgate Gardens
    G21 1XS Glasgow
    Director
    11 Bishopsgate Gardens
    G21 1XS Glasgow
    BritishDirector33143160002
    PAULIN, Dale Murray
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    Director
    c/o Jpc Financial Limited
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    EnglandBritishManager106440270002
    PAULIN, William Lawrie
    76 Highfield Road
    CM1 2NQ Chelmsford
    Essex
    Director
    76 Highfield Road
    CM1 2NQ Chelmsford
    Essex
    BritishAccountant67714070004
    READING, Anthony John
    16 Heatherside Gardens
    Farnham Common
    SL2 3RR Slough
    Berkshire
    Director
    16 Heatherside Gardens
    Farnham Common
    SL2 3RR Slough
    Berkshire
    United KingdomBritishDirector17110410001
    ROSS, Francis Wright
    63 Saughton Road North
    EH12 7JA Edinburgh
    Midlothian
    Director
    63 Saughton Road North
    EH12 7JA Edinburgh
    Midlothian
    ScotlandBritishFinancial Director66727300001
    ROSS, Francis Wright
    63 Saughton Road North
    EH12 7JA Edinburgh
    Midlothian
    Director
    63 Saughton Road North
    EH12 7JA Edinburgh
    Midlothian
    ScotlandBritishFinance Director66727300001
    SAMBOREK, Peter John
    6 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    Director
    6 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    ScotlandBritishDirector280030002
    SMITH, James Charles
    12 Park Road
    SG19 1JB Sandy
    Bedfordshire
    Director
    12 Park Road
    SG19 1JB Sandy
    Bedfordshire
    EnglandBritishDirector77399290001
    STARK, John David Sinclair
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    Director
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    BritishDirector27350001
    WILLIAMS, Alan Arthur
    7 Heath Road
    ML9 2JE Larkhall
    Lanarkshire
    Director
    7 Heath Road
    ML9 2JE Larkhall
    Lanarkshire
    BritishDirector33143170001
    BESTBRAY LIMITED
    Pembroke House11 Northlands
    Pavement
    SS13 3DX Pitsea
    Essex
    Director
    Pembroke House11 Northlands
    Pavement
    SS13 3DX Pitsea
    Essex
    99032820001
    CORROBAN LTD
    11 Northlands Pavement
    Pitsea
    SS13 3DX Basildon
    Essex
    Director
    11 Northlands Pavement
    Pitsea
    SS13 3DX Basildon
    Essex
    92801740001
    HADENBURY LTD
    11 Northlands Pavement
    Pitsea
    SS13 3DX Basildon
    Essex
    Director
    11 Northlands Pavement
    Pitsea
    SS13 3DX Basildon
    Essex
    92801660001
    NITON ASSOCIATES LLP
    Temple Chambers
    5-7 Temple Avenue
    EC4Y 0HP London
    135
    England
    Director
    Temple Chambers
    5-7 Temple Avenue
    EC4Y 0HP London
    135
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT
    Registration NumberOC398586
    205269510001

    Who are the persons with significant control of FENCLOVE CONTROLLERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Hugh David Meddings
    1st Floor Prospect House
    Rouen Road
    NR1 1RE Norwich
    C/O Larking Gowen
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FENCLOVE CONTROLLERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ktwo Brands Limited
    Transactions
    • Jan 18, 2019Registration of a charge (MR01)
    • May 26, 2022Satisfaction of a charge (MR04)
    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
    • Paragon Bank Business Finance PLC
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    • Sep 25, 2020Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 31, 2012Registration of a charge (MG01)
    • May 05, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    • Mar 02, 2016Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    • May 05, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Gmac Commercial Finance PLC
    Transactions
    • Jun 26, 2003Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Davenham Trust PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    • Jun 22, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Davenham Trust PLC
    Transactions
    • Nov 23, 2001Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Gmac Commercial Credit Limited
    Transactions
    • Sep 07, 2001Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Pegler-Hattersley Limited (Together with Their Assignees Called "Thecreditor")
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Feb 22, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Gmac Commercial Credit Limited
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Pegler Hattersley Limited
    Transactions
    • Aug 10, 2001Registration of a charge (395)
    • Feb 22, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Gmac Commercial Credit Limited
    Transactions
    • Aug 01, 2001Registration of a charge (395)
    • Jun 22, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 22, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Does FENCLOVE CONTROLLERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2023Conclusion of winding up
    Feb 05, 2019Petition date
    Mar 27, 2019Commencement of winding up
    Feb 13, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    practitioner
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon

    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