About

Registered Number: 06700438
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

 

Fowler Oldfield Ltd was established in 2008, it's status in the Companies House registry is set to "Liquidation". Frankel, Gregory Elliott, Hoare, Gavin are the current directors of this company. This business is VAT Registered. 21-50 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKEL, Gregory Elliott 17 September 2008 13 March 2009 1
HOARE, Gavin 04 July 2012 30 June 2015 1

Filing History

Document Type Date
LIQ03 - N/A 21 December 2017
F10.2 - N/A 08 January 2017
AD01 - Change of registered office address 08 November 2016
RESOLUTIONS - N/A 03 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2016
4.20 - N/A 31 October 2016
MR01 - N/A 11 April 2016
MR01 - N/A 11 April 2016
SH06 - Notice of cancellation of shares 13 November 2015
AR01 - Annual Return 20 October 2015
SH03 - Return of purchase of own shares 15 September 2015
RESOLUTIONS - N/A 03 August 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 13 June 2014
MEM/ARTS - N/A 07 February 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 02 January 2014
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
RESOLUTIONS - N/A 30 August 2013
AA - Annual Accounts 05 August 2013
AA01 - Change of accounting reference date 02 May 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 11 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 16 January 2012
CH01 - Change of particulars for director 11 January 2012
AP01 - Appointment of director 09 December 2011
CERTNM - Change of name certificate 22 November 2011
CONNOT - N/A 22 November 2011
AA01 - Change of accounting reference date 10 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 22 December 2010
AD01 - Change of registered office address 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 02 February 2010
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

A registered charge 06 April 2016 Outstanding

N/A

Debenture 25 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.