FAIRWAYS FUNERAL PARTNERSHIP LIMITED

FAIRWAYS FUNERAL PARTNERSHIP LIMITED

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

    Company NameFAIRWAYS FUNERAL PARTNERSHIP LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04808707
    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 FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is FAIRWAYS FUNERAL PARTNERSHIP LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FAIRWAYS PARTNERSHIP LIMITEDNov 28, 2007Nov 28, 2007
    FAIRWAYS GROUP UK LIMITEDNov 20, 2003Nov 20, 2003
    OVAL (1879) LIMITEDJun 24, 2003Jun 24, 2003

    What are the latest accounts for FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 05, 2013

    What is the status of the latest annual return for FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Miscellaneous

    Forms b & z convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 02/09/2013
    RES13

    Accounts for a dormant company made up to Jan 05, 2013

    4 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 5,958.34
    SH01

    Registered office address changed from * New Century House Manchester M60 4ES* on Jan 07, 2013

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Mr Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Jan 01, 2011

    17 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Samuel Patrick Donald Kershaw on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    1 pagesCH03

    Director's details changed for Mr Patrick Moynihan on Aug 01, 2010

    2 pagesCH01

    Full accounts made up to Jan 02, 2010

    21 pagesAA

    Certificate of change of name

    Company name changed the fairways partnership LIMITED\certificate issued on 27/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2010

    Change company name resolution on Feb 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Jan 10, 2009

    17 pagesAA

    Who are the officers of FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    KERSHAW, Samuel Patrick Donald
    111 Cowper Road
    Boxmoor
    HP1 1PF Hemel Hempstead
    Hertfordshire
    Director
    111 Cowper Road
    Boxmoor
    HP1 1PF Hemel Hempstead
    Hertfordshire
    EnglandBritish101845900003
    MOYNIHAN, Patrick
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish87719730002
    OLDALE, Andrew
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish167083200001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    GREENFIELD, Phillip
    The Nook
    Wharf Road
    OX10 7EW Shillingford
    Oxfordshire
    Secretary
    The Nook
    Wharf Road
    OX10 7EW Shillingford
    Oxfordshire
    British97945830001
    MITCHELL, Clare Marion
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    Secretary
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    British72762420001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    British119893930001
    COX, David James
    Kantega
    Ropers Lane
    BS40 5NF Wrington
    Somerset
    Director
    Kantega
    Ropers Lane
    BS40 5NF Wrington
    Somerset
    EnglandBritish154382250001
    GREENFIELD, Phillip Lee Richard
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    Director
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    EnglandBritish161062970001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HUBRECHT, Jean Henri Van Lanschot
    9 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    9 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Dutch63934990004
    HULME, Martyn Alan
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    Director
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    United KingdomBritish77326830003
    MITCHELL, Clare Marion
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    Director
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    United KingdomBritish72762420001
    PANTELI, Andreas
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    United KingdomBritish109275700001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    PORTMAN, Bryan
    The Manor House Eyhurst Park
    Outwood Lane Kingswood
    KT20 6JR Tadworth
    Eyhurst Hall 8
    Director
    The Manor House Eyhurst Park
    Outwood Lane Kingswood
    KT20 6JR Tadworth
    Eyhurst Hall 8
    EnglandBritish137439730001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    WALKER, Neil James
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    Director
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    EnglandBritish126913860001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does FAIRWAYS FUNERAL PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 2003
    Delivered On Nov 04, 2003
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Nov 04, 2003Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 16, 2003
    Delivered On Oct 24, 2003
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 24, 2003Registration of a charge (395)
    • Feb 14, 2009Statement 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