FEN-BAY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10655543 |
Category | Private Limited Company |
Incorporated | 07 Mar 2017 |
Age | 7 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 29 days |
SUMMARY
FEN-BAY HOLDINGS LIMITED is an dissolved private limited company with number 10655543. It was incorporated 7 years, 2 months, 27 days ago, on 07 March 2017 and it was dissolved 1 year, 1 month, 29 days ago, on 04 April 2023. The company address is Fen-Bay Services Limited North End Fen-Bay Services Limited North End, Lincoln, LN5 0ND, Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-07
Officer name: Mr Carl Andrew Sedlan
Documents
Dissolution application strike off company
Date: 10 Jan 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Mr John Robert Raynor
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-24
Officer name: Mr Carl Andrew Sedlan
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Hockley Wright
Notification date: 2021-11-26
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-26
Psc name: Fen-Bay Group Limited
Documents
Accounts with accounts type small
Date: 02 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type small
Date: 20 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robertson Aitken
Change date: 2020-08-01
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr Carl Andrew Sedlan
Documents
Accounts with accounts type small
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hockley Capital Limited
Change date: 2019-09-24
Documents
Legacy
Date: 29 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/03/2018
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hockley Capital Limited
Change date: 2018-11-15
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-02-28
Psc name: Hockley Capital Limited
Documents
Capital statement capital company with date currency figure
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2018-11-15
Documents
Legacy
Date: 15 Nov 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 15 Nov 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/11/18
Documents
Resolution
Date: 15 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Nov 2018
Action Date: 07 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-07
Capital : 6,328,076 GBP
Documents
Resolution
Date: 15 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
New address: Fen-Bay Services Limited North End Welbourn Lincoln Lincolnshire LN5 0nd
Change date: 2018-05-17
Old address: Sellwood Court Sellwood Court Enterprise Park Sleaford Lincolnshire NG34 8GJ England
Documents
Capital name of class of shares
Date: 24 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Mar 2018
Action Date: 28 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-28
Capital : 4,615,385 GBP
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Cessation of a person with significant control
Date: 20 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl Andrew Sedlan
Cessation date: 2018-02-28
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Raynor
Appointment date: 2017-12-05
Documents
Change account reference date company current shortened
Date: 23 Nov 2017
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-02-28
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-17
Psc name: Hockley Capital Limited
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-17
Psc name: Carl Andrew Sedlan
Documents
Cessation of a person with significant control
Date: 08 Sep 2017
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-17
Psc name: Richard Wilkey
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Change date: 2017-05-31
New address: Sellwood Court Sellwood Court Enterprise Park Sleaford Lincolnshire NG34 8GJ
Old address: 5 Deansway Worcester WR1 2JG England
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mr Jake Stephen Hockley Wright
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Andrew Sedlan
Appointment date: 2017-05-17
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robertson Aitken
Appointment date: 2017-05-17
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-17
Officer name: Richard Wilkey
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Hockley Wright
Appointment date: 2017-05-17
Documents
Some Companies
WEBS HOUSE,WINSCOMBE,BS25 1AD
Number: | 04450558 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 08956204 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,BALLYMONEY,BT53 6AJ
Number: | NI061637 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
1 DAYBROOK ROAD,LONDON,SW19 3DJ
Number: | 07466960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. HILARY TRANSMITTER,COWBRIDGE,CF71 7DP
Number: | 10322947 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 YARDLEY ROAD,BIRMINGHAM,B27 6EB
Number: | 11929419 |
Status: | ACTIVE |
Category: | Private Limited Company |