Dissolved
Dissolved 2015-12-08
Company Information for FAIRMAY HOMES LIMITED
PETERSFIELD, HAMPSHIRE, GU32,
|
Company Registration Number
04250752
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | ||
---|---|---|
FAIRMAY HOMES LIMITED | ||
Legal Registered Office | ||
PETERSFIELD HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04250752 | |
---|---|---|
Date formed | 2001-07-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2015-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-03 00:48:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEX SECRETARIES LIMITED |
||
RICHARD CHARLES MEREDITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIZA JANE MEREDITH |
Company Secretary | ||
LIZA JANE MEREDITH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAVIKS LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
AKSON ENTERPRISES LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
JW WORKSPACE LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
RCM-PS LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
GALAMUS LIMITED | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
MACDONALD MOTORSPORT LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD | Company Secretary | 2015-05-28 | CURRENT | 2012-03-23 | Active | |
OLBETH LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-02-14 | |
CHESTER LANE LIMITED | Company Secretary | 2014-07-28 | CURRENT | 1997-05-09 | Active | |
THE INDIAN RUNNER DRINKS COMPANY LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
MARKET SEQUENCE LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
THEOREM LIMITED | Company Secretary | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
CONSULTO CONTRACTS LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
WINTERGOLD LIMITED | Company Secretary | 2011-05-20 | CURRENT | 1995-04-12 | Active | |
MANDEVCO INTERNATIONAL LTD. | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
ABAMI CONSULTANCY & TRAINING LTD | Company Secretary | 2010-05-05 | CURRENT | 2007-05-29 | Dissolved 2017-10-31 | |
BERKELEY WALKER PROPERTIES LTD | Company Secretary | 2010-02-01 | CURRENT | 1999-05-05 | Active | |
SOUTHDOWNS HOTELS & RESTAURANTS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 1983-02-18 | Active | |
FAST HEALTHCARE LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2003-06-26 | Active - Proposal to Strike off | |
INTELLIGIBLE ACCOUNTS LTD | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2018-01-16 | |
KITE INVESTMENTS LTD | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off | |
RV DEVELOPMENT & DESIGN LTD | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2015-12-08 | |
LION HOUSE ESTATES LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
BARGATE DEVELOPMENTS LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
MY CAPACIOUS BOTTEGA LTD | Company Secretary | 2007-06-20 | CURRENT | 2007-06-20 | Dissolved 2014-11-04 | |
MEDICAL E-LEARNING LTD. | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
PINKAS LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
PAUL RANDALL LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-10-18 | Active | |
POSIT LTD. | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Dissolved 2014-07-15 | |
MOBILES DIRECT EUROPE LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1996-10-10 | Dissolved 2014-08-05 | |
CHAMBERS TECHNICAL SERVICES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-02-13 | Dissolved 2015-01-20 | |
EAST HILL (LISS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1978-04-26 | Dissolved 2016-06-28 | |
CONSULTO COLLECTION LTD | Company Secretary | 2004-11-25 | CURRENT | 1999-10-25 | Liquidation | |
BLENKINSOP'S DESIGN LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-08-24 | Dissolved 2017-09-12 | |
HERONCREST (CONSTRUCTION) LTD | Company Secretary | 2004-11-25 | CURRENT | 1996-01-18 | Active | |
CORK INVESTMENTS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1999-05-05 | Active | |
BARGATE INVESTMENTS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2003-03-26 | Active | |
SAVESU LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
LIMEMEEK LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1982-06-01 | Active | |
HERONCREST LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1999-04-23 | Active | |
75 BRONDESBURY VILLAS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-11-27 | Active | |
CORK PROPERTIES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003204,PR002024 | |
RES15 | CHANGE OF NAME 03/05/2013 | |
CERTNM | COMPANY NAME CHANGED MEREDITH HOMES LTD CERTIFICATE ISSUED ON 03/05/13 | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 02/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MEREDITH / 02/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM ROTHER FARM, ELSTED MIDHURST WEST SUSSEX GU29 0JS | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LIZA MEREDITH | |
AP04 | CORPORATE SECRETARY APPOINTED LEX SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIZA MEREDITH | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 9 STRATFIELD PARK, ELETTRA AVENUE, WATERLOOVILLE HAMPSHIRE PO7 7XN | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: COMPASS HOUSE 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
EQUITABLE CHARGE | Outstanding | DURFORD WOOD LANDOWNERS LIMITED | |
LEGAL CHARGE | Outstanding | MAYFAIR ESTATES PROPERTY INVESTMENT LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 607,890 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 3,139,126 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRMAY HOMES LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Current Assets | 2012-08-01 | £ 2,532,322 |
Fixed Assets | 2012-08-01 | £ 0 |
Shareholder Funds | 2012-08-01 | £ 1,214,694 |
Stocks Inventory | 2012-08-01 | £ 2,532,322 |
Tangible Fixed Assets | 2012-08-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FAIRMAY HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |