Company NameThe Fairford Group Plc
Company StatusDissolved
Company Number05227515
CategoryPublic Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date17 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Balvinder Singh Bassi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Alloa Road
Ilford
Essex
IG3 9SP
Director NameHarjinder Chandal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleBusinessman
Correspondence Address52 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Secretary NameMr Balvinder Singh Bassi
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alloa Road
Ilford
Essex
IG3 9SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGilhrisis Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address61 Highgate High Street
London
N6 5JY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered Address41 Stanton House
Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£583,549
Gross Profit-£90,543
Net Worth-£176,435
Cash£69,024
Current Liabilities£356,803

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2015Liquidators' statement of receipts and payments to 2 April 2014 (5 pages)
28 January 2015Liquidators statement of receipts and payments to 2 April 2014 (5 pages)
28 January 2015Liquidators' statement of receipts and payments to 2 April 2014 (5 pages)
28 January 2015Liquidators statement of receipts and payments to 2 April 2014 (5 pages)
16 October 2014Liquidators' statement of receipts and payments to 2 October 2014 (5 pages)
16 October 2014Liquidators' statement of receipts and payments to 2 October 2014 (5 pages)
16 October 2014Liquidators statement of receipts and payments to 2 October 2014 (5 pages)
16 October 2014Liquidators statement of receipts and payments to 2 October 2014 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 2 October 2013 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 2 October 2013 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 2 October 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 2 October 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 2 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 2 April 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 2 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 2 April 2013 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
7 February 2012Insolvency:secretry od state's certificate of realease of liquidator (1 page)
7 February 2012Insolvency:secretry od state's certificate of realease of liquidator (1 page)
1 February 2012Insolvency:miscellaneous-secretary of state release of liquidator stephen hunt (1 page)
1 February 2012Insolvency:miscellaneous-secretary of state release of liquidator stephen hunt (1 page)
24 January 2012Notice of ceasing to act as a voluntary liquidator (4 pages)
24 January 2012Notice of ceasing to act as a voluntary liquidator (4 pages)
18 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
9 September 2011Appointment of a voluntary liquidator (1 page)
9 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Appointment of a voluntary liquidator (4 pages)
8 September 2011Appointment of a voluntary liquidator (4 pages)
7 September 2011Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 September 2011 (2 pages)
17 May 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments (5 pages)
8 February 2011Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
8 February 2011Liquidators' statement of receipts and payments (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
8 February 2011Liquidators' statement of receipts and payments (5 pages)
8 February 2011Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
14 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Appointment of a voluntary liquidator (1 page)
13 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2008Statement of affairs with form 4.19 (6 pages)
17 October 2008Statement of affairs with form 4.19 (6 pages)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Appointment of a voluntary liquidator (1 page)
16 October 2008Registered office changed on 16/10/2008 from tower bridge house st katherine's way london E1W 1DD (1 page)
16 October 2008Registered office changed on 16/10/2008 from tower bridge house st katherine's way london E1W 1DD (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
12 September 2007Return made up to 10/09/07; full list of members (3 pages)
12 September 2007Return made up to 10/09/07; full list of members (3 pages)
5 July 2007Accounts made up to 31 December 2005 (18 pages)
5 July 2007Accounts made up to 31 December 2005 (18 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
24 October 2005Return made up to 10/09/05; full list of members (3 pages)
24 October 2005Return made up to 10/09/05; full list of members (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
1 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 61 highgate high street london N6 5JY (1 page)
27 April 2005Registered office changed on 27/04/05 from: 61 highgate high street london N6 5JY (1 page)
27 January 2005Particulars of mortgage/charge (4 pages)
27 January 2005Particulars of mortgage/charge (4 pages)
3 November 2004Certificate of authorisation to commence business and borrow (1 page)
3 November 2004Certificate of authorisation to commence business and borrow (1 page)
3 November 2004Application to commence business (2 pages)
3 November 2004Application to commence business (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Ad 10/09/04--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
21 October 2004Ad 10/09/04--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
10 September 2004Incorporation (15 pages)
10 September 2004Incorporation (15 pages)