FERNWICK LIMITED
Overview
| Company Name | FERNWICK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05498719 |
| 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 FERNWICK LIMITED?
- Licensed carriers (53201) / Transportation and storage
Where is FERNWICK LIMITED located?
| Registered Office Address | John Phillips & Co Ltd 81 Centaur Court Claydon IP6 0NL Business Park Great Blakenham Ipswich Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FERNWICK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for FERNWICK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Roy William Hammond on Apr 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Linda Margaret Hammond on Apr 25, 2022 | 2 pages | CH01 | ||
Change of details for Mr Roy William Hammond as a person with significant control on Apr 25, 2022 | 2 pages | PSC04 | ||
Termination of appointment of John Joseph Phillips as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 30, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||
Appointment of Mr John Joseph Phillips as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||
Termination of appointment of Clare Hammond as a director on Aug 01, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 9 pages | AA | ||
Notification of John Phillips & Co Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for John Phillips & Co Limited as a person with significant control on Jun 23, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 30, 2017 with updates | 4 pages | CS01 | ||
Change of details for Mr Roy William Hammond as a person with significant control on Jun 23, 2017 | 2 pages | PSC04 | ||
Notification of Roy William Hammond as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Satisfaction of charge 054987190003 in full | 1 pages | MR04 | ||
Who are the officers of FERNWICK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Linda Margaret | Secretary | Claydon Business Park Gt. Blakenham IP6 0NL Ipswich Unit 81 Centaur Court Suffolk United Kingdom | British | 106377970001 | ||||||
| HAMMOND, Linda Margaret | Director | Claydon Business Park Gt. Blakenham IP6 0NL Ipswich Unit 81 Centaur Court Suffolk United Kingdom | England | British | 106377970002 | |||||
| HAMMOND, Roy William | Director | Claydon Business Park Gt. Blakenham IP6 0NL Ipswich Unit 81 Centaur Court Suffolk United Kingdom | England | British | 106377870003 | |||||
| ALEXANDER & CO SECRETARIES LTD | Secretary | Wolsey House 2 The Drift Nacton Road IP3 9QR Ipswich Suffolk | 83828930010 | |||||||
| HAMMOND, Clare | Director | 12 Dewar Lane Kesgrave IP5 2GJ Ipswich Suffolk | British | 124161800001 | ||||||
| PHILLIPS, John Joseph | Director | Claydon Business Park Great Blakenham IP6 0NL Ipswich Unit 81, Centaur Court Suffolk United Kingdom | England | British | 223128430002 | |||||
| ALEXANDER & CO NOMINEES LIMITED | Director | Wolsey House 2 The Drift Nacton Road IP3 9QR Ipswich Suffolk | 82136670004 |
Who are the persons with significant control of FERNWICK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roy William Hammond | Apr 06, 2016 | Claydon Business Park Gt. Blakenham IP6 0NL Ipswich Unit 81 Centaur Court Suffolk United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Linda Margaret Hammond | Apr 06, 2016 | Claydon Business Park Gt. Blakenham IP6 0NL Ipswich Unit 81 Centaur Court Suffolk United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| John Phillips & Co Limited | Apr 06, 2016 | Claydon Business Park Gt. Blakenham IP6 0NL Ipswich Unit 81 Centaur Court Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Phillips & Co Limited | Apr 06, 2016 | Claydon Business Park Gt. Blakenham IP6 0NL Ipswich Unit 81 Centaur Court Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FERNWICK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 24, 2014 Delivered On Nov 07, 2014 | Satisfied | ||
Brief description The cross keys public house main road henley ipswich suffolk. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 24, 2014 Delivered On Oct 29, 2014 | Satisfied | ||
Brief description The cross keys public house main road henley ipswich suffolk. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 2008 Delivered On Sep 25, 2008 | 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 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
| ||||
| All assets debenture | Created On Apr 04, 2007 Delivered On Apr 05, 2007 | Satisfied | Amount secured All monies due or to become due from the company 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 all property and assets present and future including goodwill, book debts, 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