Manchester
M2 1AB
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Alison Louise Holmes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2012(35 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 07 March 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Valentine Place London SE1 8QH |
Director Name | Terence Henry Barnes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 March 2001) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 5a Furze Hill Purley Surrey CR8 3LB |
Director Name | Colin Charles Fenn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheffield Terrace London W8 7NA |
Director Name | Sharon Barbara Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Lakes Leybourne Kent ME20 6GA |
Director Name | Trevor John Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Design Director |
Correspondence Address | Apartment 7e 14 East 75 Street New York 10021 |
Secretary Name | Terence Henry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Furze Hill Purley Surrey CR8 3LB |
Director Name | Maria Athania Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1993) |
Role | Director - European Operations |
Correspondence Address | 14 Trevor Road Hitchin Hertfordshire SG4 9TA |
Director Name | Mr Patrick Cecil Hollwey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1999(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2011) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 32 Highfield Gardens Aldershot Hampshire GU11 3DE |
Secretary Name | Adam Paul Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(24 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 13 July 2001) |
Role | Accountant |
Correspondence Address | 15 Dorchester Way Bedford Bedfordshire MK42 9FF |
Director Name | William Glynn Manson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2003) |
Role | Non Executive |
Correspondence Address | 2 Fitzroy Close London N6 6SJ |
Director Name | Ms Claire Emma Lawrence |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2012) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 454 Kings Road Chelsea London SW10 0LQ |
Director Name | Miss Anju Mohandas Mahbubani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2011) |
Role | Retail Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Valentine Place London SE1 8QH |
Director Name | Helen Louise Barnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Telephone | 020 73234821 |
---|---|
Telephone region | London |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.3m at £1 | Bedford Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,345,067 |
Gross Profit | £16,909,599 |
Net Worth | £5,029,103 |
Cash | £577,707 |
Current Liabilities | £4,445,550 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 February 2012 | Delivered on: 27 February 2012 Persons entitled: Darwin Private Equity I LP Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
---|---|
9 August 2011 | Delivered on: 17 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 September 2001 | Delivered on: 18 September 2001 Satisfied on: 15 September 2010 Persons entitled: The Berkeley Festival Waterfront Company Limited Classification: Rent deposit deed Secured details: £14,500 due from the company to the chargee. Particulars: £14,500. Fully Satisfied |
24 August 2000 | Delivered on: 1 September 2000 Satisfied on: 15 September 2010 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease of even date (as defined) in respect of the basement and ground floor 95 marylebone high street london W.1. Particulars: £32,313.00 plus all interest thereon and all investments and monies. Fully Satisfied |
16 January 1980 | Delivered on: 21 January 1980 Satisfied on: 2 March 2012 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Fully Satisfied |
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
---|---|
7 April 2016 | Restoration by order of the court (3 pages) |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (14 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 14 February 2014 (14 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 February 2013 | Administrator's progress report to 15 February 2013 (16 pages) |
15 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 December 2012 | Termination of appointment of Helen Barnes as a director (1 page) |
1 October 2012 | Administrator's progress report to 5 September 2012 (14 pages) |
1 October 2012 | Administrator's progress report to 5 September 2012 (14 pages) |
14 May 2012 | Result of meeting of creditors (32 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed fenn, wright and manson LIMITED\certificate issued on 11/05/12
|
20 April 2012 | Statement of administrator's proposal (31 pages) |
10 April 2012 | Statement of affairs with form 2.14B (13 pages) |
14 March 2012 | Registered office address changed from 2Nd Floor 2 Valentine Place London SE1 8QH United Kingdom on 14 March 2012 (2 pages) |
13 March 2012 | Appointment of an administrator (1 page) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 February 2012 | Appointment of Alison Louise Holmes as a director (4 pages) |
7 February 2012 | Termination of appointment of Claire Lawrence as a director (2 pages) |
7 February 2012 | Termination of appointment of Sharon Jones as a director (2 pages) |
7 February 2012 | Termination of appointment of Patrick Hollwey as a director (2 pages) |
7 February 2012 | Termination of appointment of Anju Mahbubani as a director (2 pages) |
24 November 2011 | Director's details changed for Helen Louise Barnes on 24 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Director's details changed for Sheila Louise Wye on 24 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Moray House 23/31 Great Titchfield Street London W1W 7HJ on 10 November 2011 (1 page) |
29 September 2011 | Full accounts made up to 31 January 2011 (24 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
29 November 2010 | Secretary's details changed for Monica Ping Kuen Kan on 29 November 2010 (1 page) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of Sheila Louise Wye as a director (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Termination of appointment of Colin Fenn as a director (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of Helen Louise Barnes as a director (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2010 | Resolutions
|
13 July 2010 | Full accounts made up to 31 January 2010 (21 pages) |
8 June 2010 | Memorandum and Articles of Association (13 pages) |
24 March 2010 | Appointment of Mrs Anju Mahbubani as a director (2 pages) |
24 March 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Sharon Barbara Monks on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sharon Barbara Monks on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Colin Charles Fenn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Claire Emma Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Patrick Cecil Hollwey on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Claire Emma Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Patrick Cecil Hollwey on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Colin Charles Fenn on 4 January 2010 (2 pages) |
14 August 2009 | Full accounts made up to 31 January 2009 (20 pages) |
3 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
24 June 2008 | Full accounts made up to 31 January 2008 (22 pages) |
29 November 2007 | Return made up to 12/10/07; no change of members
|
11 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
21 December 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
6 December 2006 | Return made up to 12/10/06; full list of members
|
13 October 2006 | Full accounts made up to 30 April 2006 (18 pages) |
18 July 2006 | Ad 12/04/06--------- £ si 169251@1=169251 £ ic 1132680/1301931 (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
6 December 2005 | Return made up to 12/10/05; full list of members (8 pages) |
6 September 2005 | Full accounts made up to 30 April 2005 (10 pages) |
22 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
26 August 2004 | Director resigned (1 page) |
19 August 2004 | Full accounts made up to 30 April 2004 (9 pages) |
2 December 2003 | Return made up to 12/10/03; full list of members
|
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | Full accounts made up to 30 April 2003 (10 pages) |
10 April 2003 | Director resigned (1 page) |
16 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
24 October 2002 | Full accounts made up to 30 April 2002 (10 pages) |
24 October 2002 | Full accounts made up to 30 April 2001 (10 pages) |
17 October 2002 | Ad 30/04/02--------- £ si 100000@1=100000 £ ic 1032680/1132680 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
3 July 2002 | £ nc 1100000/1500000 18/04/02 (1 page) |
3 July 2002 | Resolutions
|
5 November 2001 | Resolutions
|
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 12/10/01; full list of members
|
5 November 2001 | Ad 30/06/01--------- £ si 32680@1=32680 £ ic 1000000/1032680 (2 pages) |
5 November 2001 | Nc inc already adjusted 30/04/01 (1 page) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Ad 30/04/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
7 July 2001 | Resolutions
|
14 April 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 December 1999 | Resolutions
|
9 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
27 August 1999 | New director appointed (2 pages) |
17 November 1998 | Return made up to 12/10/98; full list of members; amend (6 pages) |
16 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
10 October 1997 | Return made up to 12/10/97; no change of members
|
10 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
28 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
30 April 1996 | Nc inc already adjusted 31/07/95 (1 page) |
30 April 1996 | Ad 02/04/96--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
30 April 1996 | Resolutions
|
30 January 1996 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
18 October 1995 | Return made up to 12/10/95; full list of members
|
18 October 1995 | Full accounts made up to 28 January 1995 (16 pages) |
18 October 1994 | Return made up to 12/10/94; no change of members (4 pages) |
5 October 1993 | Return made up to 12/10/93; full list of members (8 pages) |
12 October 1992 | Return made up to 12/10/92; no change of members (4 pages) |
23 October 1991 | Return made up to 12/10/91; no change of members (6 pages) |
30 July 1991 | New director appointed (2 pages) |
5 October 1990 | Return made up to 12/10/90; full list of members (4 pages) |
5 April 1990 | New director appointed (2 pages) |
17 October 1989 | Return made up to 13/10/89; full list of members (4 pages) |
23 August 1988 | Return made up to 17/06/88; full list of members (4 pages) |
8 October 1987 | Return made up to 30/06/87; full list of members (4 pages) |
10 September 1986 | Return made up to 19/09/86; full list of members (6 pages) |
18 May 1978 | Company name changed\certificate issued on 18/05/78 (2 pages) |
17 August 1976 | Incorporation (15 pages) |