About

Registered Number: 01026199
Date of Incorporation: 04/10/1971 (52 years and 6 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Danbury Fencing (Holdings) Ltd was founded on 04 October 1971. The current directors of this company are listed as Ltd, Huntnews, Hammersley, Benjamin John, Thomas, Gareth Alan Stanley, Young, Lucie Jane, Atkinson, Patricia, Codling, Derek Paul, Poole, Ross David, Tilley, Hilary Jayne at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMERSLEY, Benjamin John 22 September 2016 - 1
THOMAS, Gareth Alan Stanley 17 July 2014 - 1
YOUNG, Lucie Jane 22 September 2016 - 1
CODLING, Derek Paul N/A 28 March 2013 1
POOLE, Ross David 01 March 2000 27 January 2020 1
TILLEY, Hilary Jayne 16 October 1992 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
LTD, Huntnews 04 October 2017 - 1
ATKINSON, Patricia 19 May 2016 04 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 May 2020
RESOLUTIONS - N/A 01 May 2020
LIQ02 - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
CS01 - N/A 19 March 2020
RESOLUTIONS - N/A 13 March 2020
CONNOT - N/A 13 March 2020
MR04 - N/A 07 February 2020
TM01 - Termination of appointment of director 27 January 2020
MR01 - N/A 28 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 13 April 2018
AP03 - Appointment of secretary 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 14 March 2017
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
AR01 - Annual Return 20 May 2016
AP03 - Appointment of secretary 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 13 May 2008
RESOLUTIONS - N/A 28 February 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 March 2005
RESOLUTIONS - N/A 30 July 2004
CERT10 - Re-registration of a company from public to private 30 July 2004
MAR - Memorandum and Articles - used in re-registration 30 July 2004
53 - Application by a public company for re-registration as a private company 30 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
RESOLUTIONS - N/A 02 July 1999
RESOLUTIONS - N/A 02 July 1999
CERT5 - Re-registration of a company from private to public 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1999
MAR - Memorandum and Articles - used in re-registration 02 July 1999
BS - Balance sheet 02 July 1999
AUDR - Auditor's report 02 July 1999
AUDS - Auditor's statement 02 July 1999
43(3) - Application by a private company for re-registration as a public company 02 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 02 July 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 18 March 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 15 July 1997
287 - Change in situation or address of Registered Office 22 May 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 20 March 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 01 May 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 19 April 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 11 November 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 25 April 1993
288 - N/A 07 November 1992
363s - Annual Return 27 May 1992
288 - N/A 27 May 1992
AA - Annual Accounts 14 April 1992
288 - N/A 22 August 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
288 - N/A 24 January 1991
363 - Annual Return 04 April 1990
AA - Annual Accounts 26 March 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
288 - N/A 15 February 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 28 January 1987
288 - N/A 05 June 1986
288 - N/A 19 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

Mortgage debenture 22 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.