About

Registered Number: 02122237
Date of Incorporation: 13/04/1987 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 1 month ago)
Registered Address: 87 Station Road, Ashington, Northumberland, NE63 8RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Ann N/A - 1
WALKER, Geoffrey N/A 10 October 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.