About

Registered Number: 06245810
Date of Incorporation: 14/05/2007 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Rooney Associates 2nd Floor 19, Castle Street, Liverpool, Merseyside, L2 4SX

 

Established in 2007, Total Fencing (UK) Ltd are based in Liverpool in Merseyside, it's status at Companies House is "Liquidation". We don't know the number of employees at Total Fencing (UK) Ltd. The current directors of the business are listed as Hanrahan, Paul Philip Michael, Brereton, Andrew Howard, Edwards, Michael Colin, Roberts, Alan, Wycherley, Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Andrew Howard 30 October 2007 - 1
EDWARDS, Michael Colin 30 October 2007 - 1
ROBERTS, Alan 30 October 2007 - 1
WYCHERLEY, Raymond 30 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HANRAHAN, Paul Philip Michael 30 October 2007 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
4.68 - Liquidator's statement of receipts and payments 02 December 2010
4.20 - N/A 30 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2009
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 22 May 2008
353 - Register of members 22 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
287 - Change in situation or address of Registered Office 13 February 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
CERTNM - Change of name certificate 31 October 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2007 Outstanding

N/A

Debenture 13 November 2007 Outstanding

N/A

Debenture 05 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.