Farndon
Chester
Cheshire
CH3 6PN
Wales
Secretary Name | Mr Robert Edleston |
---|---|
Status | Closed |
Appointed | 30 June 2009(19 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 04 July 2022) |
Role | Company Director |
Correspondence Address | Poole Hill House Poole Hill Road Poole Nantwich Cheshire CW5 6AH |
Director Name | Howard Philip Roy |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | Suite 1800 1290 Avenue Of The Americas New York 10104 United States |
Secretary Name | Mr David John Barley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Lime Tree Drive Farndon Chester Cheshire CH3 6PN Wales |
Director Name | Robert Bayer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1993(4 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 503 Riversville Road Greenwich Connecticut Ct 06831 America |
Website | www.fairwayclothing.com |
---|
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | David John Barley 60.00% Ordinary |
---|---|
40 at £1 | Robert Edleston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £463,513 |
Cash | £9,668 |
Current Liabilities | £542,937 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 January 1997 | Delivered on: 27 January 1997 Satisfied on: 6 June 2000 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 January 1997 | Delivered on: 27 January 1997 Satisfied on: 6 June 2000 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: Beam heath way middlewich road nantwich cheshire CW5 6PQ t/no.CH392558. Fully Satisfied |
7 September 1995 | Delivered on: 15 September 1995 Satisfied on: 6 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north west of middlewich road, nantwich cheshire. Fully Satisfied |
4 October 1994 | Delivered on: 11 October 1994 Satisfied on: 6 June 2000 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or woing to the company under or by virtue of the contracts particulars whereof are specified in the schedule. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 12 January 1994 Satisfied on: 6 June 2000 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under or by virtue of the contract. See the mortgage charge document for full details. Fully Satisfied |
10 November 1993 | Delivered on: 22 November 1993 Satisfied on: 6 June 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts due or owing to the company. Fully Satisfied |
4 October 1995 | Delivered on: 10 October 1995 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing from time to time becoming due to the company under or by virtue of the contracts policy no dp/82674X ncm credit insurance. See the mortgage charge document for full details. Outstanding |
8 April 1994 | Delivered on: 22 April 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 March 2021 | Liquidators' statement of receipts and payments to 27 January 2021 (20 pages) |
6 February 2020 | Appointment of a voluntary liquidator (3 pages) |
28 January 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 September 2019 | Administrator's progress report (25 pages) |
4 April 2019 | Administrator's progress report (26 pages) |
18 February 2019 | Notice of extension of period of Administration (3 pages) |
21 September 2018 | Administrator's progress report (25 pages) |
25 May 2018 | Result of meeting of creditors (5 pages) |
18 May 2018 | Statement of administrator's proposal (43 pages) |
1 May 2018 | Statement of affairs with form AM02SOA (10 pages) |
12 March 2018 | Registered office address changed from 15 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Empress Business Centre 380 Chester Road Manchester M16 9EA on 12 March 2018 (2 pages) |
8 March 2018 | Appointment of an administrator (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 July 2013 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
23 July 2013 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 April 2012 | Secretary's details changed for Mr Robert Edleston on 19 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr Robert Edleston on 19 April 2012 (2 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for David John Barley on 1 January 2010 (2 pages) |
13 December 2010 | Director's details changed for David John Barley on 1 January 2010 (2 pages) |
13 December 2010 | Director's details changed for David John Barley on 1 January 2010 (2 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Termination of appointment of David Barley as a secretary (1 page) |
30 October 2009 | Appointment of Mr Robert Edleston as a secretary (1 page) |
30 October 2009 | Termination of appointment of Robert Bayer as a director (1 page) |
30 October 2009 | Termination of appointment of Robert Bayer as a director (1 page) |
30 October 2009 | Appointment of Mr Robert Edleston as a secretary (1 page) |
30 October 2009 | Termination of appointment of David Barley as a secretary (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from beam heath way middlewich road nantwich cheshire CW5 6PQ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from beam heath way middlewich road nantwich cheshire CW5 6PQ (1 page) |
28 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
17 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
12 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
2 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
19 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
21 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
27 January 1999 | Return made up to 27/11/98; full list of members (6 pages) |
27 January 1999 | Return made up to 27/11/98; full list of members (6 pages) |
10 November 1998 | Director resigned (2 pages) |
10 November 1998 | Director resigned (2 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
23 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
23 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
27 January 1997 | Particulars of mortgage/charge (6 pages) |
27 January 1997 | Particulars of mortgage/charge (11 pages) |
27 January 1997 | Particulars of mortgage/charge (6 pages) |
27 January 1997 | Particulars of mortgage/charge (11 pages) |
21 December 1996 | Return made up to 27/11/96; no change of members
|
21 December 1996 | Return made up to 27/11/96; no change of members
|
11 September 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
11 September 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: unity house 1 - 3 st. Paul's street crewe cheshire CW1 2JW (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: unity house 1 - 3 st. Paul's street crewe cheshire CW1 2JW (1 page) |
29 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
29 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
14 August 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
22 April 1994 | Particulars of mortgage/charge (3 pages) |
22 April 1994 | Particulars of mortgage/charge (3 pages) |
8 August 1990 | Company name changed\certificate issued on 08/08/90 (2 pages) |
8 August 1990 | Company name changed\certificate issued on 08/08/90 (2 pages) |
27 November 1989 | Incorporation (19 pages) |
27 November 1989 | Incorporation (19 pages) |