FAIRPOINT GROUP PLC

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

    Company NameFAIRPOINT GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04425339
    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 FAIRPOINT GROUP PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FAIRPOINT GROUP PLC located?

    Registered Office Address
    C/O Rsm Restructuring Advisory Llp
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRPOINT GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    DEBT FREE DIRECT GROUP PLCMay 22, 2002May 22, 2002
    YPCS 120 PLCApr 26, 2002Apr 26, 2002

    What are the latest accounts for FAIRPOINT GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FAIRPOINT GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of administrator's proposal

    47 pagesAM03

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on Aug 30, 2017

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017

    1 pagesTM01

    Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017

    1 pagesTM02

    Confirmation statement made on Apr 26, 2017 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 13, 2017

    • Capital: GBP 494,436.85
    3 pagesSH01

    Termination of appointment of Christopher Moat as a director on Dec 28, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 03, 2016

    • Capital: GBP 479,037
    3 pagesSH01

    Termination of appointment of Amanda West as a director on Nov 01, 2016

    1 pagesTM01

    Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 15, 2016

    2 pagesAP03

    Termination of appointment of John Anthony Gittins as a secretary on Sep 15, 2016

    1 pagesTM02

    Who are the officers of FAIRPOINT GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLKINS, John Stephen
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    EnglandBritish94637290001
    FLETCHER, Michael James
    c/o Gateley Llp
    King Street
    M2 4WU Manchester
    Ship Canal House 98
    United Kingdom
    Director
    c/o Gateley Llp
    King Street
    M2 4WU Manchester
    Ship Canal House 98
    United Kingdom
    United KingdomBritish150451330001
    HARREL, David Terrence Digby
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    Director
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    EnglandBritish126711470004
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Secretary
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    214761490001
    GITTINS, John Anthony
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    Secretary
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    164313320001
    HEATH, Andrew James
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Secretary
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    British122215820001
    LATHAM, Paul Alan
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    Secretary
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    British65153580003
    REYNARD, John Anthony
    Waterfoot House
    3 Greenmount Lane Heaton
    BL1 5JF Bolton
    Lancashire
    Secretary
    Waterfoot House
    3 Greenmount Lane Heaton
    BL1 5JF Bolton
    Lancashire
    British83689680001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BLACHER, Perry Rael
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Chorley
    United Kingdom
    South AfricaBritish80568900001
    BLACKBURN, Jeffrey Michael
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritish63180150004
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    EnglandBritish214755550001
    CURRIE, Ian William
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    Director
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    United KingdomBritish72590450001
    FOLWELL, Grenville John
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    Director
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    United KingdomBritish39112590004
    GILBERT, Simon George
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    United KingdomBritish124680260001
    GITTINS, John Anthony
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    Director
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    United KingdomBritish164311370001
    HEATH, Andrew James
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    EnglandBritish122215820001
    LATHAM, Paul Alan
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    Director
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    EnglandBritish65153580003
    MINDENHALL, Charles Stuart
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    United KingdomBritish65114190002
    MOAT, Christopher
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    EnglandBritish130967830002
    OAKLEY, Derek John
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    United KingdomBritish106135690002
    PEACOCK, Matthew Roy
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    ItalyBritish104718150001
    PEER, Eric Douglas Harvey Hoyle, Lord
    Tryfaen
    Daisy Hill Drive, Adlington
    PR6 9NE Chorley
    Lancashire
    Director
    Tryfaen
    Daisy Hill Drive, Adlington
    PR6 9NE Chorley
    Lancashire
    British63767820002
    REDMOND, Andrew
    Helmshore Road
    Holcombe
    BL8 4PQ Bury
    Lodge Farm
    Lancashire
    United Kingdom
    Director
    Helmshore Road
    Holcombe
    BL8 4PQ Bury
    Lodge Farm
    Lancashire
    United Kingdom
    United KingdomBritish139660410001
    REYNARD, John Anthony
    Waterfoot House
    3 Greenmount Lane Heaton
    BL1 5JF Bolton
    Lancashire
    Director
    Waterfoot House
    3 Greenmount Lane Heaton
    BL1 5JF Bolton
    Lancashire
    EnglandBritish83689680001
    RUSSELL, Thomas Alexander
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Cheshire
    United Kingdom
    Director
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Cheshire
    United Kingdom
    United KingdomBritish147025270001
    WEST, Amanda
    House
    Kenward Road
    ME18 6JR Yalding
    Downs Farm
    Kent
    United Kingdom
    Director
    House
    Kenward Road
    ME18 6JR Yalding
    Downs Farm
    Kent
    United Kingdom
    United KingdomBritish173701440001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    Does FAIRPOINT GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 11, 2015
    Delivered On Aug 17, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 19, 2014
    Delivered On May 27, 2014
    Outstanding
    Brief description
    Land. 1. all right title estate and other interests of the chargors to the property described in schedule 3 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein;. 2. all other freehold and leasehold property of the chargors both present and future not effectively mortgaged under paragraph 1 above, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.. Intellectual property. 3. the domain names listed in schedule 5 part 1; the patents listed in schedule 5 part 3; the trademarks listed in schedule 5 part 2; and all other licences, patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 27, 2014Registration of a charge (MR01)
    Composite guarantee and debenture
    Created On Jun 13, 2012
    Delivered On Jun 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)
    Transactions
    • Jun 21, 2012Registration of a charge (MG01)
    • May 23, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 24, 2012
    Delivered On Apr 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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.
    Persons Entitled
    • Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    • May 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 20, 2007
    Delivered On Sep 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 2007Registration of a charge (395)
    • May 23, 2014Satisfaction of a charge (MR04)

    Does FAIRPOINT GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2017Administration started
    Feb 12, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth Harris
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    Lindsey J Cooper
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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