Liquidation
Company Information for FAIRHURST DEVELOPMENTS LIMITED
BESPOKE INSOLVENCY SOLUTIONS SUITE 6, 1-7 TAYLOR STREET, BURY, BL9 6DT,
|
Company Registration Number
05197442
Private Limited Company
Liquidation |
Company Name | |
---|---|
FAIRHURST DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BESPOKE INSOLVENCY SOLUTIONS SUITE 6 1-7 TAYLOR STREET BURY BL9 6DT Other companies in SK1 | |
Company Number | 05197442 | |
---|---|---|
Company ID Number | 05197442 | |
Date formed | 2004-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB855668378 |
Last Datalog update: | 2019-11-27 14:12:36 |
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 |
---|---|---|
PAMELA ANNE FAIRHURST |
||
MARK ANTHONY FAIRHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA MICHELLE WEST |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRHURST NW LTD | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 7 st Petersgate Stockport Cheshire SK1 1EB | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY FAIRHURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/13 TO 30/04/14 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY FAIRHURST / 01/10/2009 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 04/08/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: FAIRHURST DEVELOPMENTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 04/08/04 | |
ELRES | S386 DISP APP AUDS 04/08/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 33,601 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 229,785 |
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 FAIRHURST DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Current Assets | 2011-12-01 | £ 146,655 |
Debtors | 2011-12-01 | £ 29,155 |
Fixed Assets | 2011-12-01 | £ 6,559 |
Shareholder Funds | 2011-12-01 | £ 110,172 |
Stocks Inventory | 2011-12-01 | £ 117,500 |
Tangible Fixed Assets | 2011-12-01 | £ 6,559 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FAIRHURST DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FAIRHURST DEVELOPMENTS LIMITED | Event Date | 2018-04-20 |
In the Manchester District Registry Court Number: CR-2018-2159 FAIRHURST DEVELOPMENTS LIMITED (Company Number 05197442 ) Registered office: 7 Petersgate, Stockport, Cheshire, SK1 1EB Principal trading… | |||
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. |