FAIRVIEW NEW HOMES (WEST) LIMITED

FAIRVIEW NEW HOMES (WEST) LIMITED

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

    Company NameFAIRVIEW NEW HOMES (WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03159200
    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 FAIRVIEW NEW HOMES (WEST) LIMITED?

    • (7011) /

    Where is FAIRVIEW NEW HOMES (WEST) LIMITED located?

    Registered Office Address
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRVIEW NEW HOMES (WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OKUS INVESTMENTS LIMITEDSep 27, 2002Sep 27, 2002
    FAIRVIEW NEW HOMES (NEW MALDEN) LIMITEDNov 05, 1997Nov 05, 1997
    FAIRVIEW NEW HOMES (ARBORFIELD) LIMITEDMar 11, 1996Mar 11, 1996
    KILMON LIMITEDFeb 15, 1996Feb 15, 1996

    What are the latest accounts for FAIRVIEW NEW HOMES (WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FAIRVIEW NEW HOMES (WEST) 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
    A6T19UV8

    Annual return made up to Jan 26, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2011

    Statement of capital on Feb 01, 2011

    • Capital: GBP 2
    SH01
    XN40RRAG

    legacy

    3 pagesMG02
    ATE1QO84

    Termination of appointment of Martin Smith as a director

    1 pagesTM01
    XLBZUO5F

    Termination of appointment of John Cousins as a director

    1 pagesTM01
    XLBYXO5H

    Full accounts made up to Dec 31, 2009

    11 pagesAA
    A3FMMJQ9

    Annual return made up to Jan 26, 2010 with full list of shareholders

    5 pagesAR01
    XW1IZH0S

    Termination of appointment of William Blincoe as a director

    1 pagesTM01
    XK0RIG06

    Director's details changed for Mr Martin John Sidders on Oct 01, 2009

    2 pagesCH01
    XU22CEJ4

    Director's details changed for Mr Gerald Anthony Malton on Oct 01, 2009

    2 pagesCH01
    XU20DEJ3

    Director's details changed for John Bryan Cousins on Oct 01, 2009

    2 pagesCH01
    XU1YUEJH

    Director's details changed for Mr William Frederick Blincoe on Oct 01, 2009

    2 pagesCH01
    XU1XHEJ3

    Secretary's details changed for Mr David Keith Tipping on Oct 01, 2009

    1 pagesCH03
    XU1W2EJN

    Full accounts made up to Dec 31, 2008

    11 pagesAA
    ADBWEAFX

    Memorandum and Articles of Association

    6 pagesMA
    RY6FP9EM

    legacy

    1 pages288b
    X7A56964

    legacy

    17 pages395
    L7FCI92C

    legacy

    1 pages288a
    X4ZJX8UI

    legacy

    4 pages363a
    XLFNS6UC

    Memorandum and Articles of Association

    15 pagesMA
    RYLZ96QE

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sec 175(5) 15/01/2009
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2007

    10 pagesAA
    A3Z5K045

    legacy

    3 pages363a

    Who are the officers of FAIRVIEW NEW HOMES (WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIPPING, David Keith
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Secretary
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    BritishAccountant59412880006
    MALTON, Gerald Anthony
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector29512560005
    SIDDERS, Martin John
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector137569550001
    LANCHESTER, David James
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    Secretary
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    BritishChartered Secretary7014460001
    TAYLOR, Anthony Charles
    2 Sycamore Way
    CM2 9LZ Chelmsford
    Essex
    Secretary
    2 Sycamore Way
    CM2 9LZ Chelmsford
    Essex
    British45066320001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSON, James
    13 Amberley Gardens
    MK40 3BT Bedford
    Bedfordshire
    Director
    13 Amberley Gardens
    MK40 3BT Bedford
    Bedfordshire
    BritishCompany Director61753250001
    BLINCOE, William Frederick
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    United KingdomBritishDirector182687910001
    CASEY, Stephen Charles
    The Granary Bayfordbury Park Farm
    Lower Hatfield Road
    SG13 8LA Hertford
    Hertfordshire
    Director
    The Granary Bayfordbury Park Farm
    Lower Hatfield Road
    SG13 8LA Hertford
    Hertfordshire
    United KingdomBritishCompany Director13522050001
    CLOSIER, Ian Timothy
    Hookers Farm
    Hartley Wespall
    RG27 0AP Basingstoke
    Hampshire
    Director
    Hookers Farm
    Hartley Wespall
    RG27 0AP Basingstoke
    Hampshire
    BritishChartered Surveyor15588090001
    COBB, Charles Peter
    49 Beech Way
    Wheathampstead
    AL4 8LY St Albans
    Hertfordshire
    Director
    49 Beech Way
    Wheathampstead
    AL4 8LY St Albans
    Hertfordshire
    BritishCompany Director8617050001
    COPE, Dennis John
    The Roundhouse
    SG13 8PX Bayford
    Hertfordshire
    Director
    The Roundhouse
    SG13 8PX Bayford
    Hertfordshire
    BritishCompany Director2285860001
    COUSINS, John Bryan
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    United KingdomBritishDirector13394310001
    COUSINS, John Bryan
    105 London Road
    SG3 6HG Knebworth
    Hertfordshire
    Director
    105 London Road
    SG3 6HG Knebworth
    Hertfordshire
    United KingdomBritishCompany Director13394310001
    EMERY, Alan Richard
    Ashmere 16 Quartermile Road
    GU7 1TG Godalming
    Surrey
    Director
    Ashmere 16 Quartermile Road
    GU7 1TG Godalming
    Surrey
    United KingdomBritishCompany Director13522060001
    EMERY, Alan Richard
    Ashmere 16 Quartermile Road
    GU7 1TG Godalming
    Surrey
    Director
    Ashmere 16 Quartermile Road
    GU7 1TG Godalming
    Surrey
    United KingdomBritishCompany Director13522060001
    GOUGH, Steven James
    513 Woodgrange Drive
    SS1 3EO Thorpe Bay
    Essex
    Director
    513 Woodgrange Drive
    SS1 3EO Thorpe Bay
    Essex
    BritishTown Planner82498830002
    JEWELL, Martin Frank
    6 Farm Close
    Cuffley
    EN6 4RQ Potters Bar
    Hertfordshire
    Director
    6 Farm Close
    Cuffley
    EN6 4RQ Potters Bar
    Hertfordshire
    EnglandEnglishDirector64343240001
    JONES, David Graham
    18 Sandringham Close
    EN1 3JH Enfield
    Middlesex
    Director
    18 Sandringham Close
    EN1 3JH Enfield
    Middlesex
    BritishDirector64342110001
    LANCHESTER, David James
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    Director
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    BritishChartered Secretary7014460001
    LOTHERINGTON, Richard John
    109 Elmhurst Drive
    RM11 1NZ Hornchurch
    Essex
    Director
    109 Elmhurst Drive
    RM11 1NZ Hornchurch
    Essex
    EnglandBritishDirector62838530001
    SMITH, Martin Richard
    180 Old Station Road
    Hampton In Arden
    B92 OHQ Solihull
    West Midlands
    Director
    180 Old Station Road
    Hampton In Arden
    B92 OHQ Solihull
    West Midlands
    United KingdomBritishDirector120660580001
    WALKER, Christopher Eric
    43 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    Director
    43 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    United KingdomBritishCompany Director117299580001
    WESTCOTT, Richard Henry
    118 Somerset Road
    Wimbledon
    SW19 5LA London
    Director
    118 Somerset Road
    Wimbledon
    SW19 5LA London
    EnglandBritishFinancial Consultant20089570001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does FAIRVIEW NEW HOMES (WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Apr 14, 2009
    Delivered On Apr 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All real property 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
    • Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Apr 16, 2009Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplemental debenture dated 27 march 2001 and made between fairview new homes (camberwell) limited and the security trustee)
    Created On Apr 02, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined), any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement, various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000
    Short particulars
    Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001.
    Persons Entitled
    • The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents
    Transactions
    • Apr 19, 2001Registration of a charge (395)
    • Jun 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
    Created On Feb 22, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced
    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 (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • Jun 23, 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