About

Registered Number: 06500512
Date of Incorporation: 11/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (8 years ago)
Registered Address: Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Having been setup in 2008, Fenhams Ltd has its registered office in Newcastle Upon Tyne. Xl Secretaries Limited is listed as the only a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
XL SECRETARIES LIMITED 11 March 2008 14 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2016
4.40 - N/A 14 December 2015
LIQ MISC OC - N/A 03 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2015
4.68 - Liquidator's statement of receipts and payments 16 October 2015
AD01 - Change of registered office address 12 April 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
2.24B - N/A 09 September 2013
AD01 - Change of registered office address 30 August 2013
F10.2 - N/A 29 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2013
2.34B - N/A 13 August 2013
2.24B - N/A 26 February 2013
2.31B - N/A 21 February 2013
2.24B - N/A 19 September 2012
2.17B - N/A 20 April 2012
2.12B - N/A 09 March 2012
AA - Annual Accounts 21 September 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2010
AD01 - Change of registered office address 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AR01 - Annual Return 22 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 05 February 2010
AA01 - Change of accounting reference date 09 January 2010
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
CERTNM - Change of name certificate 28 August 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 14 February 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2011 Outstanding

N/A

Debenture 23 August 2010 Outstanding

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.