Company NameFoinavon Chippenham Limited
Company StatusDissolved
Company Number05689997
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date28 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Alasdair Mackenzie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMorinda
Hampstead Norreys Road
Hermitage
Berkshire
RG18 9RZ
Director NameBrian Cameron Forbes Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Summit Close
Finchampstead
Wokingham
Berkshire
RG40 3LH
Secretary NameBrian Cameron Forbes Smith
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Summit Close
Finchampstead
Wokingham
Berkshire
RG40 3LH
Director NameJames Kerr Livingstone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Mickle Hill
Sandhurst
Berkshire
GU47 8QU
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,936,796
Cash£303,594
Current Liabilities£145,998

Accounts

Latest Accounts23 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 October

Filing History

28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
28 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
12 February 2015Total exemption small company accounts made up to 23 October 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 23 October 2014 (8 pages)
11 February 2015Previous accounting period shortened from 31 March 2015 to 23 October 2014 (1 page)
11 February 2015Previous accounting period shortened from 31 March 2015 to 23 October 2014 (1 page)
19 November 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-24
(1 page)
19 November 2014Declaration of solvency (3 pages)
19 November 2014Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 November 2014 (2 pages)
19 November 2014Declaration of solvency (3 pages)
19 November 2014Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 November 2014 (2 pages)
19 November 2014Appointment of a voluntary liquidator (1 page)
6 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 August 2014Part of the property or undertaking has been released and no longer forms part of charge 10 (7 pages)
19 August 2014Part of the property or undertaking has been released and no longer forms part of charge 10 (7 pages)
5 August 2014Satisfaction of charge 3 in full (1 page)
5 August 2014Satisfaction of charge 3 in full (1 page)
5 August 2014Satisfaction of charge 6 in full (2 pages)
5 August 2014Satisfaction of charge 7 in full (2 pages)
5 August 2014Satisfaction of charge 4 in full (1 page)
5 August 2014Satisfaction of charge 4 in full (1 page)
5 August 2014Satisfaction of charge 6 in full (2 pages)
5 August 2014Satisfaction of charge 7 in full (2 pages)
28 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 February 2013Section 519 (1 page)
12 February 2013Section 519 (1 page)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
9 August 2012Resignation of an auditor (2 pages)
9 August 2012Section 523 ca 2006 (1 page)
9 August 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(2 pages)
9 August 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(2 pages)
9 August 2012Resignation of an auditor (2 pages)
9 August 2012Section 523 ca 2006 (1 page)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
21 February 2011Annual return made up to 27 January 2011 (14 pages)
21 February 2011Annual return made up to 27 January 2011 (14 pages)
27 October 2010Full accounts made up to 31 March 2010 (15 pages)
27 October 2010Full accounts made up to 31 March 2010 (15 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (11 pages)
25 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 January 2010Full accounts made up to 31 March 2009 (16 pages)
19 January 2010Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LT on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LT on 19 January 2010 (2 pages)
6 January 2010Sub-division of shares on 17 December 2009 (5 pages)
6 January 2010Sub-division of shares on 17 December 2009 (5 pages)
1 June 2009Appointment terminated director james livingstone (1 page)
1 June 2009Appointment terminated director james livingstone (1 page)
17 February 2009Return made up to 27/01/09; full list of members (6 pages)
17 February 2009Return made up to 27/01/09; full list of members (6 pages)
11 August 2008Full accounts made up to 31 March 2008 (14 pages)
11 August 2008Full accounts made up to 31 March 2008 (14 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2008Return made up to 27/01/08; no change of members (7 pages)
11 February 2008Return made up to 27/01/08; no change of members (7 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
22 February 2007Return made up to 27/01/07; full list of members (7 pages)
22 February 2007Return made up to 27/01/07; full list of members (7 pages)
28 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2006Particulars of mortgage/charge (12 pages)
23 March 2006Particulars of mortgage/charge (12 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page)
21 February 2006Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006New director appointed (2 pages)
27 January 2006Incorporation (17 pages)
27 January 2006Incorporation (17 pages)