FAIRCLOUGH HOMES GROUP LIMITED

FAIRCLOUGH HOMES GROUP LIMITED

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

    Company NameFAIRCLOUGH HOMES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02804113
    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 FAIRCLOUGH HOMES GROUP LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is FAIRCLOUGH HOMES GROUP LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRCLOUGH HOMES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC HOUSING AND DEVELOPMENT LIMITEDDec 12, 1995Dec 12, 1995
    AMEC HOUSING AND PROPERTY LIMITEDDec 22, 1994Dec 22, 1994
    FAIRTANDERIS (1) PLCMar 26, 1993Mar 26, 1993

    What are the latest accounts for FAIRCLOUGH HOMES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for FAIRCLOUGH HOMES GROUP 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Annual return made up to Jun 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Keith Manson Miller as a director on Mar 31, 2015

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of FAIRCLOUGH HOMES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish94193070001
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish179717450001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    SMERGE, Raymond Gene
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    Secretary
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    American42027600001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    British65057960002
    WORAM, Brian James
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    Secretary
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    American116587340001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritish71536430001
    BAK, Paul Mario
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    Director
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    British67836240002
    BASELEY, Stewart Antony
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritish4809150002
    BATEY, Simon George
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    British43448800002
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritish79587600001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Director
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Irish6552570001
    EARLY, John Dalton
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    Director
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    British4150930005
    FOGDEN, Geoffrey Harold
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    Director
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    United KingdomBritish92179710001
    FRASER, Richard Lindsay
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    British13770640001
    HIRSCH, Laurence Eliot
    3517 Princeton
    Dallas
    Texas 75205
    United States
    Director
    3517 Princeton
    Dallas
    Texas 75205
    United States
    American58536480001
    HOUGH, Timothy
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    EnglandBritish80381140002
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    British4689630002
    MASON, Peter James, Sir
    Graham Terrace
    SW1W 8HN London
    45
    Director
    Graham Terrace
    SW1W 8HN London
    45
    EnglandBritish87499570001
    MILLER, Keith Manson
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish546650002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    PARRY, Paul
    Bank Top Farm Springside Road
    Walmersley
    BL9 5QU Bury
    Lancashire
    Director
    Bank Top Farm Springside Road
    Walmersley
    BL9 5QU Bury
    Lancashire
    British11421340001
    QUINN, David Wayne
    2 Glenchester Court
    Dallas
    Texas 75225
    America
    Director
    2 Glenchester Court
    Dallas
    Texas 75225
    America
    American72629030001
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish1318380002
    WOOD, Robert John
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    Director
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    British93812590001
    AMEC NOMINEES LIMITED
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    Director
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    32732300001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Director
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    BART SECRETARIES LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Director
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005780001

    Who are the persons with significant control of FAIRCLOUGH HOMES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Jun 20, 2017
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3720262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FAIRCLOUGH HOMES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 30, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever as agent and trustee for the senior lenders (as defined) (the facility lender) under or in respect of each senior document (as defined) to which a chargor is a party
    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 Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2001Registration of a charge (395)
    • Sep 01, 2005Statement 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