FENFONES COMMUNICATIONS LIMITED
Overview
| Company Name | FENFONES COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01239992 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FENFONES COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FENFONES COMMUNICATIONS LIMITED located?
| Registered Office Address | Newton House Cambridge Business Park, Cowley Road CB4 0WZ Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FENFONES COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FENFONES INTERNAL COMMUNICATIONS LIMITED | Jan 09, 1976 | Jan 09, 1976 |
What are the latest accounts for FENFONES COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for FENFONES COMMUNICATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FENFONES COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 06, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Hayes as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom* on Jan 18, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of FENFONES COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYHILL, Paul Harvey | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 175308350001 | |||||||
| CHAPMAN, Haywood Trefor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 193406100001 | |||||
| BOYLE, Jeremy | Secretary | 2 Charles Melrose Close Mildenhall IP28 7BA Bury St Edmunds Suffolk | British | 53275570002 | ||||||
| BREWER, Ian David | Secretary | 160 George Street HP4 2EW Berkhamsted Hertfordshire | British | 83061460001 | ||||||
| DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
| HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 164936450001 | |||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| O'RORKE, Nicholas | Secretary | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | 149448760001 | |||||||
| RICHARDSON, Jean | Secretary | 67 High Street West Wratting CB1 5LU Cambridge Cambridgeshire | British | 18683720001 | ||||||
| TURNER, Martin Robert | Secretary | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | British | 49173740004 | ||||||
| VAN DEN HEUVEL, Christopher Edward Francis | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 78459700001 | ||||||
| BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | United Kingdom | British | 20621770002 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| HORNCASTLE, Mark | Director | Ashley House Ashley Road CB8 8DA Newmarket Suffolk | British | 43740560002 | ||||||
| JONES, Mark | Director | 92 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | England | British | 58889440002 | |||||
| MCGEARY, Paul | Director | Hill House Ixworth Road, Norton IP31 3LJ Bury St Edmunds Suffolk | British | 62682190002 | ||||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| RICHARDSON, David Alan | Director | 67 High Street West Wratting CB1 5LU Cambridge Cambridgeshire | United Kingdom | British | 18683740001 | |||||
| RICHARDSON, Jean | Director | 67 High Street West Wratting CB1 5LU Cambridge Cambridgeshire | British | 18683720001 | ||||||
| RICHARDSON, Stephen Alan | Director | The Chestnuts Falmouth Avenue CB8 0NB Newmarket Suffolk | British | 41819490007 | ||||||
| TURNER, Martin Robert | Director | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | 49173740004 | |||||
| WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 153397180001 | |||||
| YAPP, Stephen | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | 42686850001 |
Does FENFONES COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Group debenture | Created On Jun 21, 2012 Delivered On Jun 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| First fixed charge | Created On Aug 08, 1997 Delivered On Aug 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right title and interest of the company in or arising out of all hiring leasing and hire purchase agreements and all agreements under which the purchase price of goods sold is payable by instalments entered into by the company as owner or vendor under a supply agreement dated 4TH february 1991. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 15, 1982 Delivered On Mar 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the former council offices fordham road newmarket suffolk as comprised in a conveyance dated 15.2.82. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 05, 1979 Delivered On Nov 06, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (I) all such instalment credit agreements as are now or hereafter deposited by the company with the chargee (ii) all monies payable there under (iii) the goods comprised in such agreements (iv) the benefit of all guarantees in respect thereof (v) the benefit of all insurances in respect thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 1979 Delivered On Apr 12, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floatng charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital together with all fixtures plant & machinery (see doc M14). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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