About

Registered Number: 00786405
Date of Incorporation: 01/01/1964 (60 years and 3 months ago)
Company Status: Liquidation
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

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.

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.