FENWORTH LIMITED

Register to unlock more data on OkredoRegister

FENWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00749717

Incorporation date

11/02/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon07/06/2012
Final Gazette dissolved following liquidation
dot icon07/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2011
Liquidators' statement of receipts and payments to 2011-10-10
dot icon21/04/2011
Liquidators' statement of receipts and payments to 2011-04-10
dot icon02/11/2010
Liquidators' statement of receipts and payments to 2010-10-10
dot icon12/05/2010
Insolvency court order
dot icon12/05/2010
Appointment of a voluntary liquidator
dot icon12/05/2010
Notice of ceasing to act as a voluntary liquidator
dot icon07/05/2010
Liquidators' statement of receipts and payments to 2010-04-10
dot icon22/12/2009
Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on 2009-12-22
dot icon16/10/2009
Liquidators' statement of receipts and payments to 2009-10-10
dot icon11/05/2009
Liquidators' statement of receipts and payments to 2009-04-10
dot icon11/05/2009
Liquidators' statement of receipts and payments
dot icon24/10/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon09/05/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon05/11/2007
Liquidators' statement of receipts and payments
dot icon14/05/2007
Liquidators' statement of receipts and payments
dot icon26/10/2006
Liquidators' statement of receipts and payments
dot icon03/05/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Registered office changed on 16/02/06 from: 45 church street birmingham B3 2DL
dot icon22/12/2005
Receiver's abstract of receipts and payments
dot icon08/12/2005
Receiver ceasing to act
dot icon18/10/2005
Liquidators' statement of receipts and payments
dot icon29/04/2005
Liquidators' statement of receipts and payments
dot icon22/02/2005
Registered office changed on 22/02/05 from: number 1 colmore square birmingham B4 6HQ
dot icon03/02/2005
Receiver's abstract of receipts and payments
dot icon27/10/2004
Liquidators' statement of receipts and payments
dot icon05/08/2004
Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB
dot icon29/04/2004
Liquidators' statement of receipts and payments
dot icon20/04/2004
Receiver ceasing to act
dot icon10/02/2004
Receiver's abstract of receipts and payments
dot icon30/10/2003
Liquidators' statement of receipts and payments
dot icon08/05/2003
Liquidators' statement of receipts and payments
dot icon27/02/2003
Receiver's abstract of receipts and payments
dot icon25/11/2002
Miscellaneous
dot icon07/11/2002
Appointment of a voluntary liquidator
dot icon31/10/2002
Miscellaneous
dot icon30/10/2002
Liquidators' statement of receipts and payments
dot icon29/10/2002
Notice of ceasing to act as a voluntary liquidator
dot icon10/06/2002
Registered office changed on 10/06/02 from: 45 church street birmingham B3 2DL
dot icon09/05/2002
Liquidators' statement of receipts and payments
dot icon14/03/2002
Director resigned
dot icon01/03/2002
Receiver's abstract of receipts and payments
dot icon13/11/2001
Liquidators' statement of receipts and payments
dot icon22/02/2001
Receiver's abstract of receipts and payments
dot icon10/12/2000
New director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: p o box 55 1 surrey street london WC2R 2NT
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Statement of affairs
dot icon25/10/2000
Appointment of a voluntary liquidator
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon21/04/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon20/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon04/04/2000
Administrative Receiver's report
dot icon13/01/2000
Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE
dot icon11/01/2000
Director resigned
dot icon05/01/2000
Appointment of receiver/manager
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon06/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon06/08/1999
Director's particulars changed
dot icon31/03/1999
Return made up to 13/03/99; no change of members
dot icon12/02/1999
Full accounts made up to 1997-12-31
dot icon28/08/1998
Director resigned
dot icon12/06/1998
Director's particulars changed
dot icon14/04/1998
Return made up to 13/03/98; full list of members
dot icon09/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon05/01/1998
Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham B46 1HQ
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Director's particulars changed
dot icon11/09/1997
Director's particulars changed
dot icon14/04/1997
Return made up to 13/03/97; full list of members
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 13/03/96; full list of members
dot icon27/03/1996
Director's particulars changed
dot icon20/03/1996
Particulars of mortgage/charge
dot icon16/01/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon30/06/1995
Director resigned
dot icon10/04/1995
Return made up to 13/03/95; full list of members
dot icon10/04/1995
Director's particulars changed
dot icon08/02/1995
Director resigned
dot icon19/01/1995
Full accounts made up to 1993-12-31
dot icon14/01/1995
New director appointed
dot icon13/01/1995
Director resigned
dot icon05/01/1995
Director's particulars changed
dot icon12/08/1994
New director appointed
dot icon04/05/1994
Full accounts made up to 1993-03-31
dot icon05/04/1994
Return made up to 13/03/94; full list of members
dot icon05/04/1994
Location of register of members address changed
dot icon05/04/1994
Location of debenture register address changed
dot icon22/12/1993
Director resigned
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon02/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon13/11/1993
New director appointed
dot icon21/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon01/07/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Registered office changed on 29/06/93 from: 235 old marylebone road london NW1 5QT
dot icon25/06/1993
Declaration of assistance for shares acquisition
dot icon24/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Auditor's resignation
dot icon19/06/1993
Declaration of satisfaction of mortgage/charge
dot icon19/06/1993
Declaration of satisfaction of mortgage/charge
dot icon19/06/1993
Declaration of satisfaction of mortgage/charge
dot icon19/06/1993
Declaration of satisfaction of mortgage/charge
dot icon16/06/1993
Auditor's resignation
dot icon10/06/1993
Declaration of assistance for shares acquisition
dot icon19/05/1993
Return made up to 13/03/93; full list of members
dot icon20/04/1993
Full accounts made up to 1992-03-31
dot icon04/03/1993
Return made up to 13/03/92; full list of members
dot icon24/02/1992
Director's particulars changed
dot icon24/02/1992
Secretary's particulars changed;director's particulars changed
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
New director appointed
dot icon23/10/1991
Location of register of members (non legible)
dot icon23/10/1991
Location - directors interests register: non legible
dot icon23/10/1991
Registered office changed on 23/10/91 from: 16 harcourt house 19 cavendish sq london W1M 0HJ
dot icon23/10/1991
Return made up to 13/03/91; full list of members
dot icon21/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon28/08/1990
Return made up to 13/03/90; no change of members
dot icon12/03/1990
Accounts for a medium company made up to 1989-03-31
dot icon29/11/1989
Return made up to 25/07/89; no change of members
dot icon03/04/1989
Accounts for a medium company made up to 1988-03-31
dot icon03/04/1989
Return made up to 02/06/88; full list of members
dot icon08/06/1988
Accounts for a medium company made up to 1987-03-31
dot icon08/06/1988
Return made up to 19/02/87; full list of members
dot icon18/12/1987
Particulars of mortgage/charge
dot icon26/03/1987
Accounts for a medium company made up to 1986-03-31
dot icon13/02/1987
Return made up to 29/12/86; full list of members
dot icon07/05/1986
Accounts for a medium company made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Richard Gordon Granville
Director
21/09/1999 - 23/12/1999
10
Parkin, Richard John
Director
13/08/1999 - 08/02/2000
11
London, Philip Ronald
Director
26/09/2000 - 01/03/2002
17
Logue, Neil Joseph
Director
03/06/1993 - 27/01/1995
9
London, Philip Ronald
Director
12/12/1997 - 15/04/2000
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FENWORTH LIMITED

FENWORTH LIMITED is an(a) Dissolved company incorporated on 11/02/1963 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FENWORTH LIMITED?

toggle

FENWORTH LIMITED is currently Dissolved. It was registered on 11/02/1963 and dissolved on 07/06/2012.

Where is FENWORTH LIMITED located?

toggle

FENWORTH LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does FENWORTH LIMITED do?

toggle

FENWORTH LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (27.10 - SIC 2003) sector.

What is the latest filing for FENWORTH LIMITED?

toggle

The latest filing was on 07/06/2012: Final Gazette dissolved following liquidation.