FENCLOVE CONTROLLERS LIMITED
Vue d'ensemble
Nom de la société | FENCLOVE CONTROLLERS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00786405 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe FENCLOVE CONTROLLERS LIMITED ?
Adresse du siège social | C/O Larking Gowen 1st Floor Prospect House Rouen Road NR1 1RE Norwich |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de FENCLOVE CONTROLLERS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 juin 2017 |
Quels sont les derniers dépôts pour FENCLOVE CONTROLLERS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Avis de compte final avant dissolution | 17 pages | WU15 | ||||||||||
Changement d'adresse du siège social de King Street House 15 Upper King Street Norwich Norfolk NR3 1RB à C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE le 02 mars 2023 | 2 pages | AD01 | ||||||||||
Rapport d'avancement dans une liquidation par le tribunal | 14 pages | WU07 | ||||||||||
Satisfaction de la charge 007864050014 en totalité | 4 pages | MR04 | ||||||||||
Rapport d'avancement dans une liquidation par le tribunal | 13 pages | WU07 | ||||||||||
Rapport d'avancement dans une liquidation par le tribunal | 14 pages | WU07 | ||||||||||
Satisfaction de la charge 007864050013 en totalité | 1 pages | MR04 | ||||||||||
Changement d'adresse du siège social de C/O Jpc Financial Limited 2nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY England à King Street House 15 Upper King Street Norwich Norfolk NR3 1RB le 17 oct. 2019 | 1 pages | AD01 | ||||||||||
Nomination d'un liquidateur | 5 pages | WU04 | ||||||||||
Ordonnance du tribunal pour liquider | 2 pages | COCOMP | ||||||||||
Cessation de la nomination de James Hugh David Meddings en tant que directeur le 28 janv. 2019 | 1 pages | TM01 | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Nomination de Sunrae Limited en tant qu'administrateur le 22 janv. 2019 | 2 pages | AP02 | ||||||||||
Nomination de Mr Yalaju Oritseweyinmi en tant qu'administrateur le 08 janv. 2019 | 2 pages | AP01 | ||||||||||
Inscription de la charge 007864050014, créée le 16 janv. 2019 | 41 pages | MR01 | ||||||||||
Déclaration de confirmation établie le 01 janv. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de David Meddings en tant que directeur le 03 nov. 2018 | 1 pages | TM01 | ||||||||||
Nomination de Mr David Meddings en tant qu'administrateur le 21 sept. 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Niton Associates Llp en tant que directeur le 25 sept. 2018 | 1 pages | TM01 | ||||||||||
Comptes non audités abrégés arrêtés au 30 juin 2017 | 9 pages | AA | ||||||||||
Déclaration de confirmation établie le 01 janv. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 30 juin 2016 | 4 pages | AA | ||||||||||
Déclaration de confirmation établie le 01 janv. 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Modification des coordonnées de l'administrateur Mr James Hugh David Meddings le 15 août 2016 | 2 pages | CH01 | ||||||||||
Qui sont les dirigeants de FENCLOVE CONTROLLERS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORITSEWEYINMI, Yalaju | Administrateur | 1st Floor Prospect House Rouen Road NR1 1RE Norwich C/O Larking Gowen | Nigeria | Nigerian | Director | 254483870001 | ||||||||||||
SUNRAE LIMITED | Administrateur | Cadzow Industrial Estate ML3 7QU Hamilton Block 1, Units 1&2 Scotland |
| 254515780001 | ||||||||||||||
BURTON, Denise Patricia | Secrétaire | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||||||||||
MARCHANT, Richard Norman | Secrétaire | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||||||||||
PAULIN, William Lawrie | Secrétaire | 76 Highfield Road CM1 2NQ Chelmsford Essex | British | Accountant | 67714070004 | |||||||||||||
WATKINSON, David Scott | Secrétaire | 109 Beeleigh Link CM2 6PH Chelmsford Essex | English | Manufacturer | 76097370001 | |||||||||||||
HADENBURY LIMITED | Secrétaire | Pembroke House 11 Northlands Pavement SS13 3DX Pitsea Basildon Essex | 93228320001 | |||||||||||||||
BURGESS, Alan Donald | Administrateur | 14 Hillview Blackhall EH4 2AF Edinburgh Midlothian | British | Director | 23248140002 | |||||||||||||
CONNER, Alan George | Administrateur | 4 Dinmurchie Road KA10 7JU Troon Ayrshire | British | Director | 33143140001 | |||||||||||||
DUNCAN, Ian Alexander | Administrateur | Durham House Durham Place SW3 4ET London | United Kingdom | British | Director | 27300002 | ||||||||||||
FRANCIS, Corinna | Administrateur | 19 Cleves Way TW12 2PL Hampton Middlesex | British | Administrator | 77102960002 | |||||||||||||
LAING, George Thomas | Administrateur | 6 Lamford Drive Doonbank KA7 4DE Ayr | British | Director | 33143150001 | |||||||||||||
MARCHANT, Richard Norman | Administrateur | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Secretary/Director | 26880001 | |||||||||||||
MEDDINGS, David | Administrateur | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Chartered Accountant | 250766670001 | ||||||||||||
MEDDINGS, David William | Administrateur | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Director | 4416070012 | ||||||||||||
MEDDINGS, James Hugh David | Administrateur | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Marketing & Software Professional | 205294890002 | ||||||||||||
MOULTRIE, George Bell | Administrateur | 11 Bishopsgate Gardens G21 1XS Glasgow | British | Director | 33143160002 | |||||||||||||
PAULIN, Dale Murray | Administrateur | c/o Jpc Financial Limited Station Approach GU22 7PY Woking 2nd Floor, Lynton House Surrey England | England | British | Manager | 106440270002 | ||||||||||||
PAULIN, William Lawrie | Administrateur | 76 Highfield Road CM1 2NQ Chelmsford Essex | British | Accountant | 67714070004 | |||||||||||||
READING, Anthony John | Administrateur | 16 Heatherside Gardens Farnham Common SL2 3RR Slough Berkshire | United Kingdom | British | Director | 17110410001 | ||||||||||||
ROSS, Francis Wright | Administrateur | 63 Saughton Road North EH12 7JA Edinburgh Midlothian | Scotland | British | Financial Director | 66727300001 | ||||||||||||
ROSS, Francis Wright | Administrateur | 63 Saughton Road North EH12 7JA Edinburgh Midlothian | Scotland | British | Finance Director | 66727300001 | ||||||||||||
SAMBOREK, Peter John | Administrateur | 6 Virginia Gardens Milngavie G62 6LG Glasgow | Scotland | British | Director | 280030002 | ||||||||||||
SMITH, James Charles | Administrateur | 12 Park Road SG19 1JB Sandy Bedfordshire | England | British | Director | 77399290001 | ||||||||||||
STARK, John David Sinclair | Administrateur | Tara 15 Copsem Drive KT10 9HD Esher Surrey | British | Director | 27350001 | |||||||||||||
WILLIAMS, Alan Arthur | Administrateur | 7 Heath Road ML9 2JE Larkhall Lanarkshire | British | Director | 33143170001 | |||||||||||||
BESTBRAY LIMITED | Administrateur | Pembroke House11 Northlands Pavement SS13 3DX Pitsea Essex | 99032820001 | |||||||||||||||
CORROBAN LTD | Administrateur | 11 Northlands Pavement Pitsea SS13 3DX Basildon Essex | 92801740001 | |||||||||||||||
HADENBURY LTD | Administrateur | 11 Northlands Pavement Pitsea SS13 3DX Basildon Essex | 92801660001 | |||||||||||||||
NITON ASSOCIATES LLP | Administrateur | Temple Chambers 5-7 Temple Avenue EC4Y 0HP London 135 England |
| 205269510001 |
Qui sont les personnes ayant un contrôle significatif sur FENCLOVE CONTROLLERS LIMITED ?
Nom | Notifié le | Adresse | Cessé |
---|---|---|---|
Mr James Hugh David Meddings | 01 janv. 2017 | 1st Floor Prospect House Rouen Road NR1 1RE Norwich C/O Larking Gowen | Non |
Nationalité: British Pays de résidence: England | |||
Nature du contrôle
|
FENCLOVE CONTROLLERS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 16 janv. 2019 Livré le 18 janv. 2019 | Totalement satisfaite | ||
Brève description Plant & machinery. Contains fixed(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 02 mars 2016 Livré le 09 mars 2016 | Totalement satisfaite | ||
Brève description All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
All assets debenture | Créé le 27 juil. 2012 Livré le 31 juil. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 oct. 2006 Livré le 25 oct. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 10 févr. 2006 Livré le 16 févr. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 10TH august 2004 and | Créé le 04 juin 2004 Livré le 27 août 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions All and whole (one) all and whole those subjects k/a unit 1, bellshill road, bothwell park industrial estate, uddingston, glasgow lying the parish of bothwell and county of lanark extending to two hectares and fourteen decimal (2.1HA) metric measure and (two) all and whole the subjects registered under t/no LAN145487 together with by way of security not exception (one) the whole buildings. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 5 june 2003 and | Créé le 05 mars 2003 Livré le 26 juin 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Subjects on the bellshill road uddingston t/n LAN145487. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 10 avr. 2002 Livré le 13 avr. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 20 nov. 2001 Livré le 23 nov. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Brudeler type BSTA41 double column high performance punching press with acoustic surround enclosure s/n 5299; atkin sp 150 500 de-coiler with level rolls s/n W5292 (for full detailsof further equipment charged please refer to form 395). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 29 august 2001 and | Créé le 20 août 2001 Livré le 07 sept. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Factory premises k/a unit 1, bellshill road, bothwell park industrial estate, uddingston, glasgow extending to approximately 18 acres. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 9 august 2001 and | Créé le 30 juil. 2001 Livré le 17 août 2001 | Totalement satisfaite | Montant garanti The contingent consideration due or to become due from the company to the chargee under the terms of an agreement dated 30 july 2001 | |
Brèves mentions All and whole those subjects lying in the parish of bothwell and county of lanark extending to 18 acres.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 09 august 2001 and | Créé le 30 juil. 2001 Livré le 17 août 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions Factory premises k/a unit 1, bellshill road, bothwell park industrial estate, uddingston, glasgow extending to approximately 18 acres. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 30 juil. 2001 Livré le 10 août 2001 | Totalement satisfaite | Montant garanti All deferred consideration and the contingent consideration (as defined) together with all present and future obligations and liabilities due or to become due from the company, shadegrid limited or croftacre holdings limited to the chargee on any account whatsoever under the terms of the deed | |
Brèves mentions F/H properety k/a unit 1 bellshill road uddingston glasgow t/no LAN145487AND f/h property at belshill road uddingston glasgow t/no lan 1454487. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 30 juil. 2001 Livré le 01 août 2001 | Totalement satisfaite | Montant garanti All obligations and liabilities owing by any obligor or any chargor to the chargee on any account whatsoever and incurred under any finance document or any other document | |
Brèves mentions Freehold property known as unit 1 belshill road bothwell park industrial estate uddingston glasgow GL71 6NP ttitle number LAN145487 and freehold/leasehold property known as the undeveloped land and factory extension to the rear of unit 1 belshill road bothwell park industrial estate uddingston glasgow GL71 6NP title number LAN145487. 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
FENCLOVE CONTROLLERS LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0