About

Registered Number: 00786405
Date of Incorporation: 01/01/1964 (61 years and 3 months ago)
Company Status: Liquidation
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Fenclove Controllers Ltd was registered on 01 January 1964 and has its registered office in Norfolk, it has a status of "Liquidation". This organisation is VAT Registered in the UK. There are 14 directors listed for the business. 51-100 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORITSEWEYINMI, Yalaju 08 January 2019 - 1
SUNRAE LIMITED 22 January 2019 - 1
BESTBRAY LIMITED 13 July 2004 01 June 2005 1
BURGESS, Alan Donald N/A 30 July 2001 1
CONNER, Alan George N/A 31 December 1997 1
CORROBAN LTD 03 July 2003 01 June 2005 1
HADENBURY LTD 03 July 2003 01 June 2005 1
LAING, George Thomas N/A 30 July 2001 1
MEDDINGS, James Hugh David 18 February 2016 28 January 2019 1
MOULTRIE, George Bell N/A 10 June 1999 1
PAULIN, William Lawrie 30 July 2001 03 July 2003 1
WILLIAMS, Alan Arthur N/A 30 July 2001 1
NITON ASSOCIATES LLP 18 February 2016 25 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HADENBURY LIMITED 26 September 2003 01 June 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 October 2019
WU04 - N/A 15 October 2019
COCOMP - Order to wind up 06 June 2019
TM01 - Termination of appointment of director 07 February 2019
RESOLUTIONS - N/A 23 January 2019
AP02 - Appointment of corporate director 22 January 2019
AP01 - Appointment of director 21 January 2019
MR01 - N/A 18 January 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 04 November 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 15 August 2016
AA01 - Change of accounting reference date 02 June 2016
MR04 - N/A 05 May 2016
MR04 - N/A 05 May 2016
MR01 - N/A 09 March 2016
MR04 - N/A 02 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 18 February 2016
AP02 - Appointment of corporate director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AD01 - Change of registered office address 18 February 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 10 February 2014
TM02 - Termination of appointment of secretary 14 February 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 16 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 09 October 2009
AD01 - Change of registered office address 08 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
363s - Annual Return 15 February 2007
395 - Particulars of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 08 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 27 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
395 - Particulars of a mortgage or charge 26 June 2003
AA - Annual Accounts 24 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 13 April 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
395 - Particulars of a mortgage or charge 23 November 2001
225 - Change of Accounting Reference Date 23 November 2001
395 - Particulars of a mortgage or charge 07 September 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
395 - Particulars of a mortgage or charge 17 August 2001
395 - Particulars of a mortgage or charge 17 August 2001
395 - Particulars of a mortgage or charge 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2001
395 - Particulars of a mortgage or charge 01 August 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 07 February 2001
AA - Annual Accounts 17 February 2000
363a - Annual Return 30 January 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
RESOLUTIONS - N/A 11 May 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 01 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
363a - Annual Return 31 January 1998
AA - Annual Accounts 29 January 1998
288b - Notice of resignation of directors or secretaries 15 July 1997
AA - Annual Accounts 26 February 1997
363a - Annual Return 06 February 1997
287 - Change in situation or address of Registered Office 01 October 1996
288 - N/A 27 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
288 - N/A 26 May 1996
AA - Annual Accounts 29 February 1996
363x - Annual Return 16 February 1996
AA - Annual Accounts 01 March 1995
363x - Annual Return 08 January 1995
AA - Annual Accounts 24 February 1994
363x - Annual Return 03 February 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 09 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1993
288 - N/A 15 February 1993
363x - Annual Return 12 February 1993
288 - N/A 10 February 1993
AA - Annual Accounts 05 February 1993
288 - N/A 05 January 1993
363x - Annual Return 02 February 1992
AA - Annual Accounts 14 January 1992
AUD - Auditor's letter of resignation 17 December 1991
363x - Annual Return 04 November 1991
288 - N/A 23 July 1991
288 - N/A 13 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1991
288 - N/A 07 April 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 02 January 1991
288 - N/A 16 November 1990
288 - N/A 06 November 1990
MEM/ARTS - N/A 23 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 12 January 1990
288 - N/A 30 November 1989
288 - N/A 29 August 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 18 November 1988
288 - N/A 21 September 1988
AA - Annual Accounts 01 August 1988
288 - N/A 25 May 1988
CERTNM - Change of name certificate 29 April 1988
288 - N/A 19 April 1988
363 - Annual Return 03 February 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
288 - N/A 23 October 1987
288 - N/A 23 October 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 October 1987
288 - N/A 15 October 1987
288 - N/A 08 September 1987
288 - N/A 02 September 1987
287 - Change in situation or address of Registered Office 14 August 1987
287 - Change in situation or address of Registered Office 29 May 1987
288 - N/A 11 October 1986
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
CERTNM - Change of name certificate 13 June 1985
AA - Annual Accounts 19 July 1982
AA - Annual Accounts 18 February 1976
CERTNM - Change of name certificate 03 June 1971
NEWINC - New incorporation documents 01 January 1964

Mortgages & Charges

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

N/A

A registered charge 02 March 2016 Outstanding

N/A

All assets debenture 27 July 2012 Fully Satisfied

N/A

Debenture 17 October 2006 Fully Satisfied

N/A

Fixed and floating charge 10 February 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 10TH august 2004 and 04 June 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 5 june 2003 and 05 March 2003 Fully Satisfied

N/A

Debenture 10 April 2002 Fully Satisfied

N/A

Chattel mortgage 20 November 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 29 august 2001 and 20 August 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 9 august 2001 and 30 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 09 august 2001 and 30 July 2001 Fully Satisfied

N/A

Composite guarantee and debenture 30 July 2001 Fully Satisfied

N/A

Composite guarantee and debenture 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.