FENFONES COMMUNICATIONS LIMITED

FENFONES COMMUNICATIONS LIMITED

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

    Company NameFENFONES COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01239992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FENFONES COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FENFONES INTERNAL COMMUNICATIONS LIMITEDJan 09, 1976Jan 09, 1976

    What are the latest accounts for FENFONES COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for FENFONES COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FENFONES COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 50,050
    SH01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 50,050
    SH01

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
    RES13

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of FENFONES COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    175308350001
    CHAPMAN, Haywood Trefor
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish193406100001
    BOYLE, Jeremy
    2 Charles Melrose Close
    Mildenhall
    IP28 7BA Bury St Edmunds
    Suffolk
    Secretary
    2 Charles Melrose Close
    Mildenhall
    IP28 7BA Bury St Edmunds
    Suffolk
    British53275570002
    BREWER, Ian David
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    Secretary
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    British83061460001
    DRIVER, Samantha Jayne
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British99655140001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    164936450001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    149448760001
    RICHARDSON, Jean
    67 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    Secretary
    67 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    British18683720001
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Secretary
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    British49173740004
    VAN DEN HEUVEL, Christopher Edward Francis
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British78459700001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish138270950001
    HALLETT, Peter John
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    United KingdomBritish20621770002
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish20621770002
    HORNCASTLE, Mark
    Ashley House Ashley Road
    CB8 8DA Newmarket
    Suffolk
    Director
    Ashley House Ashley Road
    CB8 8DA Newmarket
    Suffolk
    British43740560002
    JONES, Mark
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    EnglandBritish58889440002
    MCGEARY, Paul
    Hill House
    Ixworth Road, Norton
    IP31 3LJ Bury St Edmunds
    Suffolk
    Director
    Hill House
    Ixworth Road, Norton
    IP31 3LJ Bury St Edmunds
    Suffolk
    British62682190002
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    RICHARDSON, David Alan
    67 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    Director
    67 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    United KingdomBritish18683740001
    RICHARDSON, Jean
    67 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    Director
    67 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    British18683720001
    RICHARDSON, Stephen Alan
    The Chestnuts
    Falmouth Avenue
    CB8 0NB Newmarket
    Suffolk
    Director
    The Chestnuts
    Falmouth Avenue
    CB8 0NB Newmarket
    Suffolk
    British41819490007
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritish49173740004
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish153397180001
    YAPP, Stephen
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish42686850001

    Does FENFONES COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1997Registration of a charge (395)
    • Feb 13, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1982Registration of a charge
    • Feb 10, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Mercantile Credit Company Limited
    Transactions
    • Nov 06, 1979Registration of a charge
    • Aug 01, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1979Registration of a charge
    • Feb 13, 1999Statement of satisfaction of a charge in full or part (403a)

    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