FAIRVIEW NEW HOMES (WEST) LIMITED
Overview
Company Name | FAIRVIEW NEW HOMES (WEST) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03159200 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FAIRVIEW NEW HOMES (WEST) LIMITED?
Company Name | From | Until |
---|---|---|
OKUS INVESTMENTS LIMITED | Sep 27, 2002 | Sep 27, 2002 |
FAIRVIEW NEW HOMES (NEW MALDEN) LIMITED | Nov 05, 1997 | Nov 05, 1997 |
FAIRVIEW NEW HOMES (ARBORFIELD) LIMITED | Mar 11, 1996 | Mar 11, 1996 |
KILMON LIMITED | Feb 15, 1996 | Feb 15, 1996 |
What are the latest accounts for FAIRVIEW NEW HOMES (WEST) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for FAIRVIEW NEW HOMES (WEST) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Termination of appointment of Martin Smith as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Cousins as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of William Blincoe as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Martin John Sidders on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gerald Anthony Malton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Bryan Cousins on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr William Frederick Blincoe on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr David Keith Tipping on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 17 pages | 395 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||||||
legacy | 3 pages | 363a |
Who are the officers of FAIRVIEW NEW HOMES (WEST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TIPPING, David Keith | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | British | Accountant | 59412880006 | |||||
MALTON, Gerald Anthony | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 29512560005 | ||||
SIDDERS, Martin John | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 137569550001 | ||||
LANCHESTER, David James | Secretary | 5 Ford End IG8 0EG Woodford Green Essex | British | Chartered Secretary | 7014460001 | |||||
TAYLOR, Anthony Charles | Secretary | 2 Sycamore Way CM2 9LZ Chelmsford Essex | British | 45066320001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ANDERSON, James | Director | 13 Amberley Gardens MK40 3BT Bedford Bedfordshire | British | Company Director | 61753250001 | |||||
BLINCOE, William Frederick | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Director | 182687910001 | ||||
CASEY, Stephen Charles | Director | The Granary Bayfordbury Park Farm Lower Hatfield Road SG13 8LA Hertford Hertfordshire | United Kingdom | British | Company Director | 13522050001 | ||||
CLOSIER, Ian Timothy | Director | Hookers Farm Hartley Wespall RG27 0AP Basingstoke Hampshire | British | Chartered Surveyor | 15588090001 | |||||
COBB, Charles Peter | Director | 49 Beech Way Wheathampstead AL4 8LY St Albans Hertfordshire | British | Company Director | 8617050001 | |||||
COPE, Dennis John | Director | The Roundhouse SG13 8PX Bayford Hertfordshire | British | Company Director | 2285860001 | |||||
COUSINS, John Bryan | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Director | 13394310001 | ||||
COUSINS, John Bryan | Director | 105 London Road SG3 6HG Knebworth Hertfordshire | United Kingdom | British | Company Director | 13394310001 | ||||
EMERY, Alan Richard | Director | Ashmere 16 Quartermile Road GU7 1TG Godalming Surrey | United Kingdom | British | Company Director | 13522060001 | ||||
EMERY, Alan Richard | Director | Ashmere 16 Quartermile Road GU7 1TG Godalming Surrey | United Kingdom | British | Company Director | 13522060001 | ||||
GOUGH, Steven James | Director | 513 Woodgrange Drive SS1 3EO Thorpe Bay Essex | British | Town Planner | 82498830002 | |||||
JEWELL, Martin Frank | Director | 6 Farm Close Cuffley EN6 4RQ Potters Bar Hertfordshire | England | English | Director | 64343240001 | ||||
JONES, David Graham | Director | 18 Sandringham Close EN1 3JH Enfield Middlesex | British | Director | 64342110001 | |||||
LANCHESTER, David James | Director | 5 Ford End IG8 0EG Woodford Green Essex | British | Chartered Secretary | 7014460001 | |||||
LOTHERINGTON, Richard John | Director | 109 Elmhurst Drive RM11 1NZ Hornchurch Essex | England | British | Director | 62838530001 | ||||
SMITH, Martin Richard | Director | 180 Old Station Road Hampton In Arden B92 OHQ Solihull West Midlands | United Kingdom | British | Director | 120660580001 | ||||
WALKER, Christopher Eric | Director | 43 Prospect Lane AL5 2PL Harpenden Hertfordshire | United Kingdom | British | Company Director | 117299580001 | ||||
WESTCOTT, Richard Henry | Director | 118 Somerset Road Wimbledon SW19 5LA London | England | British | Financial Consultant | 20089570001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does FAIRVIEW NEW HOMES (WEST) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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