FIELD FIRST CONGLETON LIMITED

FIELD FIRST CONGLETON LIMITED

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

    Company NameFIELD FIRST CONGLETON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03699799
    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 FIELD FIRST CONGLETON LIMITED?

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

    Where is FIELD FIRST CONGLETON LIMITED located?

    Registered Office Address
    C/O Teneo Restructuring Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of FIELD FIRST CONGLETON LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST CARTON (CONGLETON) LIMITEDApr 30, 1999Apr 30, 1999
    935TH SHELF TRADING COMPANY LIMITEDJan 22, 1999Jan 22, 1999

    What are the latest accounts for FIELD FIRST CONGLETON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for FIELD FIRST CONGLETON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR

    2 pagesAD03

    Register inspection address has been changed to Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR

    2 pagesAD02

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021

    2 pagesAD01

    Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Hill House, 1 Little New Street London EC4A 3TR on Mar 27, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2021

    LRESSP

    Confirmation statement made on Feb 16, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 03, 2021

    • Capital: GBP 616,549
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020

    1 pagesAD01

    Termination of appointment of Andrew Darrington as a director on Nov 04, 2020

    1 pagesTM01

    Termination of appointment of Neil Wilkinson as a director on Nov 04, 2020

    1 pagesTM01

    Termination of appointment of Mark John Wenham as a director on Nov 04, 2020

    1 pagesTM01

    Appointment of Mr David Hickey Sharkey Ii as a director on Nov 04, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019

    1 pagesTM01

    Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Who are the officers of FIELD FIRST CONGLETON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanAttorney256366640001
    SHARKEY II, David Hickey
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanSvp Tax276234820001
    DE VROOME, Peter John
    39a Avenue Gardens
    W3 8HB London
    Secretary
    39a Avenue Gardens
    W3 8HB London
    BritishAccountant47914660001
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Secretary
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    BritishCompany Director64851340002
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    PRIESTLEY, Mark Richard
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    British63194950001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    DARRINGTON, Andrew
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    Director
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    United KingdomBritishFinancial Controller207397840001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritishCorporate Controller108529830002
    GALLAGHER, Graham
    23 Church Street
    WR11 6DY Evesham
    Worcestershire
    Director
    23 Church Street
    WR11 6DY Evesham
    Worcestershire
    BritishCompany Director74498190002
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishChief Operating Officer124301670001
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Director
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    BritishCompany Director64851340002
    JOHNSTONE, Alan Thomas
    Church Farm
    Valley Road Hughenden Valley
    HP14 4LB High Wycombe
    Buckinghamshire
    Director
    Church Farm
    Valley Road Hughenden Valley
    HP14 4LB High Wycombe
    Buckinghamshire
    BritishCompany Director57268270001
    MIRANDA, Ainsley John
    74 Settrington Road
    SW6 3BA London
    Director
    74 Settrington Road
    SW6 3BA London
    BritishCompany Director45100920002
    O'CONNELL, Martin Hartley
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    Director
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    EnglandBritishDirector111609860001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    Director
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    EnglandBritishCompany Director101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    Director
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    United KingdomBritishAccountant275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgianFinance Director159048480002
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    Director
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritishFinance Director63194950001
    WENHAM, Mark John
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    Director
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    EnglandBritishExecutive Vice President224447950001
    WILKINSON, Neil
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    Director
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    United KingdomBritishFinance Director237765630001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of FIELD FIRST CONGLETON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Carton Group Limited
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIELD FIRST CONGLETON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment,accession and supplemental charge
    Created On Jun 28, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    That the company agreed that all of the covenants,provisions and powers contained in or subsisting under the original debenture (as amended by the deed) shall be applicable for securing all of the moneys and liabilities secured by the deed and for defining and enforcing the rights of the parties under the security constituted by the deed as if the company had been an initial charging company party to the original debenture and the moneys secured by the deed had been secured by the original debenture.(a) the due performance by the parent (as defined) of all its obligations under or pursuant to the loan note documents to which it is a party;and (b) the payment of all moneys and discharge of all liabilities due or to become due to the equity parties (as defined) or any of them under or pursuant to the loan note documents (as defined) by the parent
    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
    • Ppm Ventures Limited as Security Trustee for the Equity Parties
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On May 10, 1999
    Delivered On May 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under various agreements (as defined) and any other mortgages,charges and pledges entered into by any member of the group companies in favour of the security trustee on behalf of itself and the banks from time to time parties to the facility agreement (as defined)
    Short particulars
    The sutherland works,bruswick,congleton,cheshire; t/no ch 168623; all fixtures/fittings,plant,machinery thereon and all debts/claims,goodwill of business and rights,etc. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co.Limited,as Security Trusteee on Behalf of Itself and the Banks
    Transactions
    • May 20, 1999Registration of a charge (395)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)

    Does FIELD FIRST CONGLETON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2021Commencement of winding up
    Mar 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff

    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