Established in 1987, Fenrother Estates Ltd has its registered office in Ashington, it's status in the Companies House registry is set to "Dissolved". The current directors of Fenrother Estates Ltd are listed as Walker, Ann, Walker, Geoffrey. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Ann | N/A | - | 1 |
WALKER, Geoffrey | N/A | 10 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 February 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 December 2018 | |
DS01 - Striking off application by a company | 21 November 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CH01 - Change of particulars for director | 05 January 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 24 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 February 2017 | |
AR01 - Annual Return | 16 February 2017 | |
AR01 - Annual Return | 16 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 February 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AA - Annual Accounts | 21 October 2016 | |
AA - Annual Accounts | 21 October 2016 | |
RM02 - N/A | 24 February 2016 | |
RM02 - N/A | 24 February 2016 | |
RM02 - N/A | 24 February 2016 | |
RM02 - N/A | 24 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 18 December 2015 | |
3.6 - Abstract of receipt and payments in receivership | 18 December 2015 | |
3.6 - Abstract of receipt and payments in receivership | 18 December 2015 | |
3.6 - Abstract of receipt and payments in receivership | 18 December 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 2014 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 2014 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 2014 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 31 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
LQ01 - Notice of appointment of receiver or manager | 09 January 2013 | |
LQ01 - Notice of appointment of receiver or manager | 09 January 2013 | |
LQ01 - Notice of appointment of receiver or manager | 09 January 2013 | |
LQ01 - Notice of appointment of receiver or manager | 09 January 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
TM01 - Termination of appointment of director | 07 January 2010 | |
TM02 - Termination of appointment of secretary | 07 January 2010 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
363a - Annual Return | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
AA - Annual Accounts | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
RESOLUTIONS - N/A | 12 September 2009 | |
AC92 - N/A | 11 September 2009 | |
GAZ2 - Second notification of strike-off action in London Gazette | 07 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 04 December 2007 | |
AA - Annual Accounts | 30 October 2007 | |
287 - Change in situation or address of Registered Office | 06 June 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 10 October 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
363a - Annual Return | 07 December 2005 | |
AA - Annual Accounts | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 18 November 2003 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 05 September 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2002 | |
363s - Annual Return | 04 December 2001 | |
AA - Annual Accounts | 03 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2001 | |
287 - Change in situation or address of Registered Office | 15 January 2001 | |
363s - Annual Return | 19 October 2000 | |
AA - Annual Accounts | 31 August 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 30 September 1999 | |
363s - Annual Return | 10 November 1998 | |
AA - Annual Accounts | 27 August 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 27 October 1997 | |
363s - Annual Return | 13 August 1997 | |
AA - Annual Accounts | 04 December 1996 | |
363s - Annual Return | 22 October 1996 | |
AA - Annual Accounts | 04 September 1995 | |
363s - Annual Return | 30 October 1994 | |
AA - Annual Accounts | 04 July 1994 | |
395 - Particulars of a mortgage or charge | 21 April 1994 | |
AA - Annual Accounts | 30 November 1993 | |
363s - Annual Return | 30 November 1993 | |
395 - Particulars of a mortgage or charge | 22 September 1993 | |
363s - Annual Return | 17 October 1992 | |
AA - Annual Accounts | 15 September 1992 | |
AA - Annual Accounts | 17 October 1991 | |
363a - Annual Return | 17 October 1991 | |
RESOLUTIONS - N/A | 04 February 1991 | |
AA - Annual Accounts | 04 February 1991 | |
363a - Annual Return | 04 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 1990 | |
287 - Change in situation or address of Registered Office | 20 March 1990 | |
363 - Annual Return | 06 March 1990 | |
395 - Particulars of a mortgage or charge | 21 November 1989 | |
AA - Annual Accounts | 07 July 1989 | |
363 - Annual Return | 07 July 1989 | |
395 - Particulars of a mortgage or charge | 26 April 1989 | |
288 - N/A | 21 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 November 1987 | |
288 - N/A | 13 October 1987 | |
CERTNM - Change of name certificate | 17 September 1987 | |
288 - N/A | 03 September 1987 | |
288 - N/A | 01 September 1987 | |
288 - N/A | 01 September 1987 | |
395 - Particulars of a mortgage or charge | 27 August 1987 | |
287 - Change in situation or address of Registered Office | 29 July 1987 | |
CERTINC - N/A | 13 April 1987 | |
NEWINC - New incorporation documents | 13 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 July 2006 | Outstanding |
N/A |
Legal mortgage | 06 March 2006 | Outstanding |
N/A |
Legal mortgage | 21 June 2005 | Outstanding |
N/A |
Legal mortgage | 15 June 2005 | Outstanding |
N/A |
Legal mortgage (own account) | 14 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 08 November 2002 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 28 June 2002 | Outstanding |
N/A |
Legal mortgage (own account) | 28 June 2002 | Fully Satisfied |
N/A |
Debenture | 27 June 2002 | Outstanding |
N/A |
Legal charge | 13 April 1994 | Fully Satisfied |
N/A |
Single debenture | 13 September 1993 | Fully Satisfied |
N/A |
Mortgage | 10 November 1989 | Fully Satisfied |
N/A |
Legal charge | 24 April 1989 | Fully Satisfied |
N/A |
Legal charge | 25 August 1987 | Fully Satisfied |
N/A |