Founded in 1964, Fenclove Controllers Ltd are based in Norwich in Norfolk, it's status at Companies House is "Liquidation". There are currently 51-100 employees at the organisation. Oritseweyinmi, Yalaju, Sunrae Limited, Hadenbury Limited, Bestbray Limited, Burgess, Alan Donald, Conner, Alan George, Corroban Ltd, Hadenbury Ltd, Laing, George Thomas, Meddings, James Hugh David, Moultrie, George Bell, Paulin, William Lawrie, Williams, Alan Arthur, Niton Associates Llp are listed as the directors of the organisation. The business is registered for VAT in the UK.
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 |
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 |
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 |