Company NameFenestral Limited
DirectorStanley Filon
Company StatusLiquidation
Company Number02828989
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NamePatricia Jane Patrick
NationalityBritish
StatusCurrent
Appointed22 September 1993(3 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWinterford House Mill Lane
Rushton
Tarporley
Cheshire
CW6 9AS
Director NameStanley Filon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(11 months after company formation)
Appointment Duration29 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUpton Cross Cottage 9 Heath Road
Chester
Cheshire
CH2 1HT
Wales
Director NameMr Colin Anthony Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 November 1993)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address36 Whitechapel Street
Didsbury
Manchester
M20 6TX
Director NameMr Michael John Hart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 17 May 1994)
RoleManaging Director
Correspondence AddressEdgeley Hall
Edgeley Road
Whitchurch
Shropshire
SY13 4NN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fenestral.net

Location

Registered AddressC/O Mercury Coprorate Recovery Solutions Ltd Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

80 at £1Stanley Filon
53.33%
Ordinary A
50 at £1Patricia Patrick
33.33%
Ordinary B
20 at £1M. Filon
13.33%
Ordinary A

Financials

Year2014
Net Worth£281,842
Cash£272,115
Current Liabilities£87,757

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

17 April 1996Delivered on: 26 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

31 August 2023Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to C/O Mercury Coprorate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 31 August 2023 (2 pages)
31 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-21
(1 page)
31 August 2023Declaration of solvency (5 pages)
31 August 2023Appointment of a voluntary liquidator (4 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 November 2022 (4 pages)
26 April 2023Satisfaction of charge 1 in full (1 page)
16 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
28 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 November 2017 (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(5 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(5 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 150
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 150
(5 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150
(5 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150
(5 pages)
5 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £147 03/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
17 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 150
(6 pages)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 150
(6 pages)
17 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 150
(6 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £147 03/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 7 Gaisford Road Oxford OX4 3LH on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 28 August 2012 (1 page)
28 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 7 Gaisford Road Oxford OX4 3LH on 28 August 2012 (1 page)
12 October 2011Registered office address changed from Cromwell House Rossmore Road East Ellesmere Port South Wirral CH65 3DA on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Cromwell House Rossmore Road East Ellesmere Port South Wirral CH65 3DA on 12 October 2011 (1 page)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 July 2010Director's details changed for Stanley Filon on 21 June 2010 (2 pages)
22 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Stanley Filon on 21 June 2010 (2 pages)
22 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 August 2009Return made up to 21/06/09; full list of members (5 pages)
10 August 2009Return made up to 21/06/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 August 2008Return made up to 21/06/08; no change of members (6 pages)
14 August 2008Return made up to 21/06/08; no change of members (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
6 July 2007Return made up to 21/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2007Return made up to 21/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2007Registered office changed on 30/01/07 from: cromwell road ellesmere port cheshire CH65 4LF (1 page)
30 January 2007Registered office changed on 30/01/07 from: cromwell road ellesmere port cheshire CH65 4LF (1 page)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
21 July 2006Return made up to 21/06/06; full list of members (6 pages)
21 July 2006Return made up to 21/06/06; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
17 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
15 July 2005Return made up to 21/06/05; full list of members (6 pages)
15 July 2005Return made up to 21/06/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 August 2003Return made up to 21/06/03; full list of members (6 pages)
19 August 2003Return made up to 21/06/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
19 July 2000Return made up to 21/06/00; full list of members (6 pages)
19 July 2000Return made up to 21/06/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
9 August 1999Return made up to 21/06/99; no change of members (4 pages)
9 August 1999Return made up to 21/06/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 August 1998Return made up to 21/06/98; full list of members (6 pages)
6 August 1998Return made up to 21/06/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 August 1997Return made up to 21/06/97; no change of members (4 pages)
13 August 1997Return made up to 21/06/97; no change of members (4 pages)
19 June 1996Return made up to 21/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
19 June 1996Return made up to 21/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
6 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
6 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
11 August 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
4 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
6 June 1995Registered office changed on 06/06/95 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page)
6 June 1995Registered office changed on 06/06/95 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 June 1993Incorporation (9 pages)
21 June 1993Incorporation (9 pages)