FENCHURCH HOUSE LIMITED

Wentworth House 4400 Parkway Wentworth House 4400 Parkway, Fareham, PO15 7FJ, Hampshire, United Kingdom
StatusRECEIVERSHIP
Company No.04276530
CategoryPrivate Limited Company
Incorporated24 Aug 2001
Age22 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

FENCHURCH HOUSE LIMITED is an receivership private limited company with number 04276530. It was incorporated 22 years, 8 months, 22 days ago, on 24 August 2001. The company address is Wentworth House 4400 Parkway Wentworth House 4400 Parkway, Fareham, PO15 7FJ, Hampshire, United Kingdom.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Oct 2013

Action Date: 25 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-09-25

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Barry

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Aug 2013

Action Date: 09 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-08-09

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 10 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Mar 2013

Action Date: 09 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Feb 2013

Action Date: 09 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Aug 2012

Action Date: 09 Aug 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-08-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Mar 2012

Action Date: 09 Feb 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-02-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 31 Aug 2011

Action Date: 09 Aug 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Tom Dowling

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ

Change date: 2010-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: 14 Hays Mews London W1J 5PT

Change date: 2010-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ciaran mcintyre

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed ciaran mcintyre

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2007 to 31/12/2007

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2008

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 122

Description: S-div 22/12/06

Documents

View document PDF

Resolution

Date: 19 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: 1-3 canfield place london NW6 3BT

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 04/03/04 from: 34 dollis hill lane london NW2 6JE

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 24/08/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 12/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARX CONSULTING LIMITED

APARTMENT 15 GROSVENOR COURT CARNATIC ROAD,LIVERPOOL,L18 8FD

Number:11420533
Status:ACTIVE
Category:Private Limited Company

BIG BOX (UK) LIMITED

15 COWDRAY COURT,NEWCASTLE,NE3 2TZ

Number:06182319
Status:ACTIVE
Category:Private Limited Company

CLAIMING4YOU LIMITED

RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:08515685
Status:ACTIVE
Category:Private Limited Company

NAKED NAAN COMPANY LIMITED

MENTMORE LODGE,BEACONSFIELD,HP9 2DQ

Number:09030623
Status:ACTIVE
Category:Private Limited Company

PG ASSOCIATES (LONDON) LIMITED

1 BROOKMANS AVENUE,HATFIELD,AL9 7QH

Number:08909622
Status:ACTIVE
Category:Private Limited Company

SOUROUALE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11159989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source