Company NameFairway Corporation Limited
Company StatusDissolved
Company Number02446966
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date4 July 2022 (1 year, 9 months ago)
Previous NameLawgra (No. 43) Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr David John Barley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(2 years after company formation)
Appointment Duration30 years, 7 months (closed 04 July 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 Lime Tree Drive
Farndon
Chester
Cheshire
CH3 6PN
Wales
Secretary NameMr Robert Edleston
StatusClosed
Appointed30 June 2009(19 years, 7 months after company formation)
Appointment Duration13 years (closed 04 July 2022)
RoleCompany Director
Correspondence AddressPoole Hill House Poole Hill Road
Poole
Nantwich
Cheshire
CW5 6AH
Director NameHoward Philip Roy
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressSuite 1800
1290 Avenue Of The Americas
New York 10104
United States
Secretary NameMr David John Barley
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lime Tree Drive
Farndon
Chester
Cheshire
CH3 6PN
Wales
Director NameRobert Bayer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1993(4 years after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address503 Riversville Road
Greenwich
Connecticut
Ct 06831
America

Contact

Websitewww.fairwayclothing.com

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1David John Barley
60.00%
Ordinary
40 at £1Robert Edleston
40.00%
Ordinary

Financials

Year2014
Net Worth£463,513
Cash£9,668
Current Liabilities£542,937

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

20 January 1997Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

4 July 2022Final Gazette dissolved following liquidation (1 page)
4 April 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
26 March 2021Liquidators' statement of receipts and payments to 27 January 2021 (20 pages)
6 February 2020Appointment of a voluntary liquidator (3 pages)
28 January 2020Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
23 September 2019Administrator's progress report (25 pages)
4 April 2019Administrator's progress report (26 pages)
18 February 2019Notice of extension of period of Administration (3 pages)
21 September 2018Administrator's progress report (25 pages)
25 May 2018Result of meeting of creditors (5 pages)
18 May 2018Statement of administrator's proposal (43 pages)
1 May 2018Statement of affairs with form AM02SOA (10 pages)
12 March 2018Registered 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 2018Appointment of an administrator (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 July 2013All of the property or undertaking no longer forms part of charge 3 (2 pages)
23 July 2013All of the property or undertaking no longer forms part of charge 3 (2 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 April 2012Secretary's details changed for Mr Robert Edleston on 19 April 2012 (2 pages)
19 April 2012Secretary's details changed for Mr Robert Edleston on 19 April 2012 (2 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for David John Barley on 1 January 2010 (2 pages)
13 December 2010Director's details changed for David John Barley on 1 January 2010 (2 pages)
13 December 2010Director's details changed for David John Barley on 1 January 2010 (2 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 October 2009Termination of appointment of David Barley as a secretary (1 page)
30 October 2009Appointment of Mr Robert Edleston as a secretary (1 page)
30 October 2009Termination of appointment of Robert Bayer as a director (1 page)
30 October 2009Termination of appointment of Robert Bayer as a director (1 page)
30 October 2009Appointment of Mr Robert Edleston as a secretary (1 page)
30 October 2009Termination of appointment of David Barley as a secretary (1 page)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
4 March 2009Registered office changed on 04/03/2009 from beam heath way middlewich road nantwich cheshire CW5 6PQ (1 page)
4 March 2009Registered office changed on 04/03/2009 from beam heath way middlewich road nantwich cheshire CW5 6PQ (1 page)
28 November 2008Return made up to 27/11/08; full list of members (3 pages)
28 November 2008Return made up to 27/11/08; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
13 September 2007Full accounts made up to 31 December 2006 (22 pages)
13 September 2007Full accounts made up to 31 December 2006 (22 pages)
11 December 2006Return made up to 27/11/06; full list of members (2 pages)
11 December 2006Return made up to 27/11/06; full list of members (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (22 pages)
11 October 2006Full accounts made up to 31 December 2005 (22 pages)
17 February 2006Return made up to 27/11/05; full list of members (7 pages)
17 February 2006Return made up to 27/11/05; full list of members (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (20 pages)
24 October 2005Full accounts made up to 31 December 2004 (20 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (22 pages)
28 October 2004Full accounts made up to 31 December 2003 (22 pages)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
29 September 2003Full accounts made up to 31 December 2002 (22 pages)
29 September 2003Full accounts made up to 31 December 2002 (22 pages)
2 January 2003Return made up to 27/11/02; full list of members (7 pages)
2 January 2003Return made up to 27/11/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
19 December 2001Return made up to 27/11/01; full list of members (6 pages)
19 December 2001Return made up to 27/11/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
21 December 2000Return made up to 27/11/00; full list of members (6 pages)
21 December 2000Return made up to 27/11/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 December 1999 (22 pages)
17 July 2000Full accounts made up to 31 December 1999 (22 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Return made up to 27/11/99; full list of members (6 pages)
29 December 1999Return made up to 27/11/99; full list of members (6 pages)
21 July 1999Full group accounts made up to 31 December 1998 (26 pages)
21 July 1999Full group accounts made up to 31 December 1998 (26 pages)
27 January 1999Return made up to 27/11/98; full list of members (6 pages)
27 January 1999Return made up to 27/11/98; full list of members (6 pages)
10 November 1998Director resigned (2 pages)
10 November 1998Director resigned (2 pages)
29 October 1998Full group accounts made up to 31 December 1997 (26 pages)
29 October 1998Full group accounts made up to 31 December 1997 (26 pages)
23 January 1998Return made up to 27/11/97; full list of members (6 pages)
23 January 1998Return made up to 27/11/97; full list of members (6 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
27 January 1997Particulars of mortgage/charge (6 pages)
27 January 1997Particulars of mortgage/charge (11 pages)
27 January 1997Particulars of mortgage/charge (6 pages)
27 January 1997Particulars of mortgage/charge (11 pages)
21 December 1996Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/96
(4 pages)
21 December 1996Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/96
(4 pages)
11 September 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
11 September 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
31 May 1996Registered office changed on 31/05/96 from: unity house 1 - 3 st. Paul's street crewe cheshire CW1 2JW (1 page)
31 May 1996Registered office changed on 31/05/96 from: unity house 1 - 3 st. Paul's street crewe cheshire CW1 2JW (1 page)
29 December 1995Return made up to 27/11/95; full list of members (6 pages)
29 December 1995Return made up to 27/11/95; full list of members (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
14 August 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
14 August 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
22 April 1994Particulars of mortgage/charge (3 pages)
22 April 1994Particulars of mortgage/charge (3 pages)
8 August 1990Company name changed\certificate issued on 08/08/90 (2 pages)
8 August 1990Company name changed\certificate issued on 08/08/90 (2 pages)
27 November 1989Incorporation (19 pages)
27 November 1989Incorporation (19 pages)