THE FIELDING GROUP LIMITED

THE FIELDING GROUP LIMITED

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

    Company NameTHE FIELDING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01111055
    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 THE FIELDING GROUP LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE FIELDING GROUP LIMITED located?

    Registered Office Address
    c/o RESOLVE PARTNERS LIMITED
    One America Square
    17 Crosswall
    EC3N 2LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FIELDING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIDOOR INTERNATIONAL LIMITEDDec 01, 1993Dec 01, 1993
    UNIDOOR LIMITEDMay 01, 1973May 01, 1973

    What are the latest accounts for THE FIELDING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for THE FIELDING GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE FIELDING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Dec 22, 2015

    32 pages2.24B

    Notice of move from Administration to Dissolution on Dec 22, 2015

    32 pages2.35B

    Administrator's progress report to Nov 21, 2015

    28 pages2.24B

    Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Nov 03, 2015

    1 pagesAD01

    Administrator's progress report to May 21, 2015

    48 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 23, 2014

    38 pages2.24B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    78 pages2.17B

    Statement of administrator's proposal

    78 pages2.17B

    Statement of affairs with form 2.14B

    19 pages2.16B

    Registered office address changed from * Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS* on Jul 03, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Christopher Bugden as a secretary

    1 pagesTM02

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registration of charge 011110550009

    42 pagesMR01

    Full accounts made up to Mar 31, 2013

    23 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Damian Hopkins as a director

    1 pagesTM01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jan 20, 2014Second filing TM01 for James Clark

    Termination of appointment of Christopher Bugden as a director

    1 pagesTM01

    Termination of appointment of James Clark as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed TM01 was registered on 20/01/2014

    Full accounts made up to Mar 31, 2012

    24 pagesAA

    Who are the officers of THE FIELDING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUCH, Peter Ellis
    The Hall House
    Broad Oak End
    SG14 2JA Hertford
    Hertfordshire
    Director
    The Hall House
    Broad Oak End
    SG14 2JA Hertford
    Hertfordshire
    United KingdomBritish60777430002
    WOLFF, Michael Fielding
    Haydon Hill House Merry Hill Road
    WD23 1DU Bushey
    1
    Hertfordshire
    Director
    Haydon Hill House Merry Hill Road
    WD23 1DU Bushey
    1
    Hertfordshire
    EnglandBritish50067270002
    BUGDEN, Christopher
    Churchill Way
    SG17 5UB Shefford
    1
    Bedfordshire
    England
    Secretary
    Churchill Way
    SG17 5UB Shefford
    1
    Bedfordshire
    England
    British137267180001
    DUQUE, Ian
    292 Cranbrook Road
    IG1 4UR Ilford
    Essex
    Secretary
    292 Cranbrook Road
    IG1 4UR Ilford
    Essex
    British36779230001
    LANDE, Paul Charles
    14 Harford Walk
    N2 0JB London
    Secretary
    14 Harford Walk
    N2 0JB London
    British52215750002
    ATKINSON, Fiona Ann
    Manor Hill Cottage Galley Lane
    Great Brickhill
    MK17 9AB Milton Keynes
    Director
    Manor Hill Cottage Galley Lane
    Great Brickhill
    MK17 9AB Milton Keynes
    British37738810003
    ATKINSON, Fiona Ann
    12 Caedmon Road
    N7 6DH London
    Director
    12 Caedmon Road
    N7 6DH London
    British37738810001
    BENJAMIN, Alan
    9 Bankside Close
    Houghton Rgis
    LU5 6JP Dunstable
    Bedfordshire
    Director
    9 Bankside Close
    Houghton Rgis
    LU5 6JP Dunstable
    Bedfordshire
    British42701480002
    BUGDEN, Christopher Paul
    Tfg House
    Eyncourt Road Woodside Estate
    LU5 4TS Dunstable
    Bedfordshire
    Director
    Tfg House
    Eyncourt Road Woodside Estate
    LU5 4TS Dunstable
    Bedfordshire
    United KingdomBritish171150050001
    CLARK, James Kenneth
    Floor)
    Mcneil Drive
    ML1 4UR Motherwell
    Precision House (2nd
    Lanarkshire
    Scotland
    Director
    Floor)
    Mcneil Drive
    ML1 4UR Motherwell
    Precision House (2nd
    Lanarkshire
    Scotland
    ScotlandBritish54276640002
    HOPKINS, Damian Andrew
    Tfg House
    Eyncourt Road Woodside Estate
    LU5 4TS Dunstable
    Bedfordshire
    Director
    Tfg House
    Eyncourt Road Woodside Estate
    LU5 4TS Dunstable
    Bedfordshire
    EnglandBritish70831620002
    JACK, Stephen William
    23 Hazelwood
    IG10 4ET Loughton
    Essex
    Director
    23 Hazelwood
    IG10 4ET Loughton
    Essex
    United KingdomBritish22596620003
    LANDE, Paul Charles
    14 Harford Walk
    N2 0JB London
    Director
    14 Harford Walk
    N2 0JB London
    EnglandBritish52215750002
    PHILLIPS, Gerald Joseph
    47 Wren Court
    WD2 1AN Bushey Heath
    Hertfordshire
    Director
    47 Wren Court
    WD2 1AN Bushey Heath
    Hertfordshire
    British36803530001
    ROSTON, Marlene Suzanne
    5 Shepherds Walk
    WD23 1LZ Bushey
    Hertfordshire
    Director
    5 Shepherds Walk
    WD23 1LZ Bushey
    Hertfordshire
    EnglandBritish80075330001
    ROSTON, Michael
    5 Shepherds Walk Hartsbourne Road
    Bushey Heath
    WD2 1LZ Watford
    Hertfordshire
    Director
    5 Shepherds Walk Hartsbourne Road
    Bushey Heath
    WD2 1LZ Watford
    Hertfordshire
    British3652240002
    ROSTON, Paul Martin
    Fernworthy Bridle Lane
    Loudwater
    WD3 4JQ Rickmansworth
    Hertfordshire
    Director
    Fernworthy Bridle Lane
    Loudwater
    WD3 4JQ Rickmansworth
    Hertfordshire
    United KingdomBritish26503580002
    ROSTON, Robert Mark
    Eastway Cottage East End Way
    HA5 3BS Pinner
    Middlesex
    Director
    Eastway Cottage East End Way
    HA5 3BS Pinner
    Middlesex
    United KingdomBritish22596640002
    ROSTON, Stephen
    21 West Drive
    HA3 6TX Harrow
    Middlesex
    Director
    21 West Drive
    HA3 6TX Harrow
    Middlesex
    British44440440002
    SMITH, Peter John
    Ash Cottage 27 Fowlmere Road
    Heydon
    SG8 8PZ Royston
    Hertfordshire
    Director
    Ash Cottage 27 Fowlmere Road
    Heydon
    SG8 8PZ Royston
    Hertfordshire
    British27197170001
    WILLIAMS, Robert Harry
    178 Marleyfields
    LU7 8WN Leighton Buzzard
    Bedfordshire
    Director
    178 Marleyfields
    LU7 8WN Leighton Buzzard
    Bedfordshire
    British26503560001

    Does THE FIELDING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2014
    Delivered On May 14, 2014
    Outstanding
    Brief description
    A. by way of first legal mortgage the specified real property (if any);. B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (B) C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. (c) D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric SPV1 Limited
    Transactions
    • May 14, 2014Registration of a charge (MR01)
    Fixed and floating charge
    Created On Oct 31, 2006
    Delivered On Nov 01, 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
    • Nov 01, 2006Registration of a charge (395)
    • May 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 10, 2003
    Delivered On Oct 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • 3I Group PLC
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 20, 1997
    Delivered On Jun 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1997Registration of a charge (395)
    • May 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 1988
    Delivered On Jun 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 137 & 139 essex road c 9 and 10 astey's row london N1 t/no ln 147838 8 ashtey's row london N1. T/no. T/no. Ln 170564UNCALLED capital. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1988Registration of a charge
    Legal charge
    Created On May 31, 1988
    Delivered On Jun 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H properties known as 137 and 139 essex road and 9 and 10 astey's row london N1 title no ln 147838 and 8 astey's row, london N1 title no - 170564.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 1988Registration of a charge
    Legal charge
    Created On Jun 13, 1985
    Delivered On Jun 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over 137 and 139 essex road, islington N1 title no ln 147838 and 8, 9, and 10 asteys row islington N1 title no ln 170564 floating charge over all movable plant machinery implements utensils furniture.
    Persons Entitled
    • A. P Bank Limited
    Transactions
    • Jun 20, 1985Registration of a charge
    Debenture
    Created On Jun 13, 1985
    Delivered On Jun 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage all f/hold and l/hold property with all buildings fixtures (including trade fixtures) fixed, plant and machinery. A specific equitable charge over all future f/hold and l/hold property buildings fixtures (including trade fixtures) fixed plant machinery goodwill and uncalled capital including book debts and other debts floating charge over under taking property assets and rights both present and future.
    Persons Entitled
    • A. P. Bank Limited
    Transactions
    • Jun 20, 1985Registration of a charge
    Debenture
    Created On Mar 22, 1983
    Delivered On Mar 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/hold and e/hold property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • P. S. Refson & Co Limited
    Transactions
    • Mar 24, 1983Registration of a charge

    Does THE FIELDING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2014Administration started
    Dec 22, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London

    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