About

Registered Number: 01111055
Date of Incorporation: 01/05/1973 (51 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (9 years ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

The Fielding Group Ltd was established in 1973, it's status is listed as "Dissolved". The business has 4 directors listed as Benjamin, Alan, Phillips, Gerald Joseph, Smith, Peter John, Williams, Robert Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Alan 01 April 1995 15 February 2008 1
PHILLIPS, Gerald Joseph N/A 28 October 1993 1
SMITH, Peter John 01 April 1995 30 March 2001 1
WILLIAMS, Robert Harry 01 April 1992 31 January 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
2.24B - N/A 06 January 2016
2.35B - N/A 06 January 2016
2.24B - N/A 17 December 2015
AD01 - Change of registered office address 03 November 2015
2.24B - N/A 23 June 2015
2.31B - N/A 23 June 2015
2.24B - N/A 30 January 2015
F2.18 - N/A 04 September 2014
2.17B - N/A 22 August 2014
2.17B - N/A 21 August 2014
2.16B - N/A 12 August 2014
AD01 - Change of registered office address 03 July 2014
2.12B - N/A 02 July 2014
TM02 - Termination of appointment of secretary 17 June 2014
MR04 - N/A 30 May 2014
MR04 - N/A 30 May 2014
MR01 - N/A 14 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 24 January 2014
RP04 - N/A 20 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 04 August 2012
AUD - Auditor's letter of resignation 23 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 28 January 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 04 February 2008
RESOLUTIONS - N/A 31 March 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 01 November 2006
RESOLUTIONS - N/A 16 March 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 21 July 2004
AUD - Auditor's letter of resignation 30 January 2004
AUD - Auditor's letter of resignation 29 January 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 January 2004
395 - Particulars of a mortgage or charge 29 October 2003
RESOLUTIONS - N/A 26 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 22 January 2003
AUD - Auditor's letter of resignation 31 May 2002
RESOLUTIONS - N/A 25 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 19 December 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 27 January 2000
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
AA - Annual Accounts 23 December 1998
287 - Change in situation or address of Registered Office 20 November 1998
CERTNM - Change of name certificate 18 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 12 December 1997
287 - Change in situation or address of Registered Office 16 October 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1997
RESOLUTIONS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 1997
395 - Particulars of a mortgage or charge 25 June 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 29 January 1997
288 - N/A 17 September 1996
RESOLUTIONS - N/A 01 June 1996
MEM/ARTS - N/A 01 June 1996
169 - Return by a company purchasing its own shares 21 April 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 31 January 1996
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 15 February 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 20 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 03 July 1994
288 - N/A 07 June 1994
288 - N/A 17 February 1994
363a - Annual Return 10 February 1994
288 - N/A 10 February 1994
AA - Annual Accounts 28 January 1994
CERTNM - Change of name certificate 30 November 1993
288 - N/A 15 November 1993
RESOLUTIONS - N/A 26 April 1993
RESOLUTIONS - N/A 26 April 1993
RESOLUTIONS - N/A 26 April 1993
MEM/ARTS - N/A 26 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 1993
288 - N/A 01 April 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 02 February 1993
RESOLUTIONS - N/A 08 September 1992
MEM/ARTS - N/A 08 September 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
AA - Annual Accounts 16 February 1992
363s - Annual Return 01 February 1992
363a - Annual Return 14 February 1991
AA - Annual Accounts 05 February 1991
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
MEM/ARTS - N/A 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
123 - Notice of increase in nominal capital 10 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 31 January 1990
288 - N/A 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1989
288 - N/A 04 April 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 06 February 1989
395 - Particulars of a mortgage or charge 17 June 1988
395 - Particulars of a mortgage or charge 07 June 1988
363 - Annual Return 31 March 1988
AA - Annual Accounts 15 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1987
MEM/ARTS - N/A 01 June 1987
288 - N/A 05 May 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 28 January 1987
MISC - Miscellaneous document 01 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2014 Outstanding

N/A

Fixed and floating charge 31 October 2006 Fully Satisfied

N/A

Debenture 10 October 2003 Fully Satisfied

N/A

Mortgage debenture 20 June 1997 Fully Satisfied

N/A

Debenture 31 May 1988 Fully Satisfied

N/A

Legal charge 31 May 1988 Fully Satisfied

N/A

Legal charge 13 June 1985 Fully Satisfied

N/A

Debenture 13 June 1985 Fully Satisfied

N/A

Debenture 22 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.