F & N E (1990) LIMITED

F & N E (1990) LIMITED

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

    Company NameF & N E (1990) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02481908
    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 F & N E (1990) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is F & N E (1990) LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of F & N E (1990) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTHIRE LIMITEDMar 15, 1990Mar 15, 1990

    What are the latest accounts for F & N E (1990) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for F & N E (1990) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location Croft Road Crossflatts Bingley West Yorkshire BD16 2UA

    2 pagesAD03

    Register inspection address has been changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA

    2 pagesAD02

    Register inspection address has been changed to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA

    2 pagesAD02

    Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2019

    LRESSP

    Cessation of Amec Bravo Limited as a person with significant control on Mar 27, 2019

    1 pagesPSC07

    Termination of appointment of Amec Nominees Limited as a director on Mar 27, 2019

    1 pagesTM01

    Confirmation statement made on Mar 14, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    15 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 14, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Mar 01, 2017 with updates

    9 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    12 pagesAA

    Who are the officers of F & N E (1990) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    189234900001
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    EnglandBritish41289370001
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Secretary
    The Old School
    NE46 4LN Anick
    Northumberland
    British40906890001
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Secretary
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    British37511580001
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    176149840001
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Secretary
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    British74462200001
    HODGSON, David John
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    Secretary
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    British1421500001
    MCBURNIE, Alan
    11 The Court
    Whickham
    NE16 4HW Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    11 The Court
    Whickham
    NE16 4HW Newcastle Upon Tyne
    Tyne & Wear
    British65832330001
    SCOTT, Thomas Gordon
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    Secretary
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    British39809260001
    SHIPLEY, Julie
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    British155611000001
    WILLIAMS, Gwilym Caisley
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British112895630002
    WILLIAMS, Gwilym Caisley
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British112895630002
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Director
    The Old School
    NE46 4LN Anick
    Northumberland
    British40906890001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    British28998990001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Irish6552570001
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Director
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    British37511580001
    FRASER, Richard Lindsay
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    British13770640001
    FREEMAN, Clive Gregory
    63 Dene Lane
    Fulwell
    SR6 8EH Sunderland
    Tyne And Wear
    Director
    63 Dene Lane
    Fulwell
    SR6 8EH Sunderland
    Tyne And Wear
    British40906940001
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Director
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    EnglandBritish74462200001
    GRIFFIN, Angus Macdonald
    8a West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    Director
    8a West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    British43223950001
    HAWE, Malcolm Albert
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    Director
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    United KingdomBritish81788230001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Great BritainBritish61412160002
    LINDEN, Robert Wallace
    Ardmair
    6 Lowes Fall The Downs
    DH1 4NP Durham
    Director
    Ardmair
    6 Lowes Fall The Downs
    DH1 4NP Durham
    British1421490003
    RATCLIFFE, Michael Arthur
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    Director
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    United KingdomBritish11387510001
    ROBERTS, Roland James
    35 Amberley Gardens
    KT19 0NQ Epsom
    Surrey
    Director
    35 Amberley Gardens
    KT19 0NQ Epsom
    Surrey
    British50398660003
    WILLIAMS, Gwilym Caisley
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Director
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    United KingdomBritish112895630002
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02428779
    32732300002

    Who are the persons with significant control of F & N E (1990) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Croft Road
    BD16 2UA Bingley
    Airedale House
    England
    Apr 30, 2016
    Croft Road
    BD16 2UA Bingley
    Airedale House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9655526
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number06206015
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Croft Road
    BD16 2UA Bingley
    Airedale House
    England
    Apr 06, 2016
    Croft Road
    BD16 2UA Bingley
    Airedale House
    England
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3273685
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does F & N E (1990) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further charge
    Created On Aug 08, 1991
    Delivered On Aug 12, 1991
    Satisfied
    Amount secured
    £379,000 and all other monies due or to become due from the company to the chargee supplemental to the principal deed dated 13TH june 1990 and the de ed.
    Short particulars
    All that freehold property known as land to the south of sidney avenue/clifton road and oakwood drive leigh greater manchester.
    Persons Entitled
    • North of England Building Society
    Transactions
    • Aug 12, 1991Registration of a charge
    • Oct 05, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 13, 1990
    Delivered On Jun 15, 1990
    Satisfied
    Amount secured
    £3,240,700
    Short particulars
    Land off hand lane leigh greater manchester.
    Persons Entitled
    • Fairclough Homes Limited
    Transactions
    • Jun 15, 1990Registration of a charge
    • Oct 31, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 13, 1990
    Delivered On Jun 15, 1990
    Satisfied
    Amount secured
    £4,121,000 and further advances
    Short particulars
    Land off hand lane leigh greater manchester.
    Persons Entitled
    • North of England Building Society
    Transactions
    • Jun 15, 1990Registration of a charge
    • Oct 05, 2018Satisfaction of a charge (MR04)

    Does F & N E (1990) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2019Commencement of winding up
    Apr 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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