FAIRHOLD NW LIMITED

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

    Company NameFAIRHOLD NW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01556209
    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 FAIRHOLD NW LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FAIRHOLD NW LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRHOLD NW LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLWAY (NORTH WEST) LIMITEDAug 22, 1985Aug 22, 1985
    BELLWAY (CHESTER) LIMITEDDec 31, 1981Dec 31, 1981
    BEDFORDBRIDGE LIMITEDApr 15, 1981Apr 15, 1981

    What are the latest accounts for FAIRHOLD NW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FAIRHOLD NW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 27, 2017

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD

    2 pagesAD03

    Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Registered office address changed from , Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on Jan 16, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2016

    LRESSP

    Total exemption full accounts made up to Mar 31, 2016

    18 pagesAA

    Auditor's resignation

    3 pagesAUD

    Satisfaction of charge 015562090003 in full

    1 pagesMR04

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 195,202
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Current accounting period extended from Oct 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Appointment of Ms Zena Patricia Yates as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of Martin Charles Schnaier as a director on Nov 05, 2015

    1 pagesTM01

    Full accounts made up to Oct 31, 2014

    21 pagesAA

    Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to Hill House 1 Little New Street London EC4A 3TR on Jul 29, 2015

    1 pagesAD01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 27, 2015Clarification Second filing AP01 for Jason Bingham

    Second filing of AP04 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 24, 2015Clarification Second filing AP04 for SANNE GROUP SECRETARIES (UK) LIMITED.

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 24, 2015Clarification Second filing TM01 for Christopher Charles McGill.

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 24, 2015Clarification Second filing AP01 for Martin Schnaier

    Who are the officers of FAIRHOLD NW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    BINGHAM, Jason Christopher
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishDirector139162470001
    YATES, Zena Patricia
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector200529300001
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    Great Britain
    Secretary
    Park Lane
    W1K 1RB London
    35
    Great Britain
    British104372330001
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    British62440010001
    WOLFSON, Alan
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    British55840480004
    WRIGHTSON, Gilbert Kevin
    9 Dymock Court
    Tudor Grange
    NE3 2FH Newcastle Upon Tyne
    Secretary
    9 Dymock Court
    Tudor Grange
    NE3 2FH Newcastle Upon Tyne
    British51453140001
    BELL, Kenneth
    Lough House
    Espley
    NE61 3DB Morpeth
    Northumberland
    Director
    Lough House
    Espley
    NE61 3DB Morpeth
    Northumberland
    BritishCompany Director549680001
    DAWE, Howard Carlton
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    Director
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    United KingdomBritishCompany Director37782520006
    HAMILTON, Gerald Anthony
    Bridge Farm
    Moss Lane Glazebury
    WA3 5PJ Warrington
    Cheshire
    Director
    Bridge Farm
    Moss Lane Glazebury
    WA3 5PJ Warrington
    Cheshire
    EnglandBritishCompany Director24890230001
    LEITCH, Alistair Mcleod
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    Director
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    United KingdomBritishCompany Director83848200001
    MADDOX, Keith Charles
    Brownstow Cottage
    Budworth Lane
    CW9 6HD Great Budworth
    Cheshire
    Director
    Brownstow Cottage
    Budworth Lane
    CW9 6HD Great Budworth
    Cheshire
    BritishCompany Director123447680001
    MATHESON, Jacqueline Mabel
    16 Roehampton Drive
    L23 7XD Liverpool
    Merseyside
    Director
    16 Roehampton Drive
    L23 7XD Liverpool
    Merseyside
    UkBritishCompany Director24890250001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritishManaging Director158021700001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritishManaging Director140593930001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    EnglandBritishAccountant98678880014
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    United KingdomBritishNone152894020001
    SCHNAIER, Martin Charles
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritishDirector166481410002
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishCo Director62440010001
    WATSON, John Knowlton
    142 Runnymede Road
    Darras Hall
    NE20 9HN Ponteland
    Newcastle Upon Tyne
    Director
    142 Runnymede Road
    Darras Hall
    NE20 9HN Ponteland
    Newcastle Upon Tyne
    EnglandBritishChief Executive72766290001

    Does FAIRHOLD NW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 23, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Boardwalk Finance Limited
    Transactions
    • Oct 23, 2014Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 29, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charger to any secured party on any account whatsoever 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
    • Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    Deed of debenture
    Created On Sep 01, 2005
    Delivered On Sep 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a bellway (north west) limited to the beneficiaries on any account whatsoever 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2005Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Does FAIRHOLD NW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2016Commencement of winding up
    Jun 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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