PETER FAIRFAX LIMITED

Register to unlock more data on OkredoRegister

PETER FAIRFAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00587405

Incorporation date

17/07/1957

Size

Full

Contacts

Registered address

Registered address

43-45 Butts Green Road, Hornchurch, Essex RM11 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1957)
dot icon13/03/2011
Final Gazette dissolved following liquidation
dot icon13/12/2010
Return of final meeting in a members' voluntary winding up
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon21/07/2010
Director's details changed for Mr Andrew John Barnes on 2010-07-20
dot icon01/03/2010
Termination of appointment of Andrew Hunter as a director
dot icon04/11/2009
Appointment of a voluntary liquidator
dot icon04/11/2009
Appointment of a voluntary liquidator
dot icon04/11/2009
Resolutions
dot icon04/11/2009
Declaration of solvency
dot icon03/11/2009
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 2009-11-03
dot icon23/01/2009
Return made up to 09/01/09; full list of members
dot icon30/05/2008
Appointment Terminated Secretary andrew barnes
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/01/2008
Return made up to 09/01/08; full list of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Director's particulars changed
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 09/01/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Director's particulars changed
dot icon17/01/2006
Return made up to 09/01/06; full list of members
dot icon07/12/2005
Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 09/01/05; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Director resigned
dot icon12/01/2004
Return made up to 09/01/04; full list of members
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Secretary's particulars changed;director's particulars changed
dot icon22/01/2003
Location of register of members
dot icon22/01/2003
Return made up to 09/01/03; full list of members
dot icon11/11/2002
Particulars of mortgage/charge
dot icon23/09/2002
New director appointed
dot icon16/08/2002
Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX
dot icon09/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned
dot icon18/04/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 09/01/02; full list of members
dot icon01/05/2001
Accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 09/01/01; full list of members
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon22/08/2000
Director's particulars changed
dot icon04/05/2000
Accounts made up to 1999-12-31
dot icon24/01/2000
Return made up to 09/01/00; full list of members
dot icon15/12/1999
Director's particulars changed
dot icon30/07/1999
Accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 09/01/99; no change of members
dot icon27/11/1998
Director's particulars changed
dot icon20/11/1998
Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ
dot icon25/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon16/07/1998
Accounts made up to 1997-09-30
dot icon28/01/1998
Return made up to 09/01/98; full list of members
dot icon08/12/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon24/10/1997
Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon20/10/1997
Registered office changed on 20/10/97 from: hillsdown house 32 hampstead high street london NW3 1QD
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon03/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Secretary resigned
dot icon25/09/1997
Accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 09/01/97; no change of members
dot icon29/10/1996
Accounts made up to 1995-12-31
dot icon05/02/1996
Return made up to 09/01/96; no change of members
dot icon05/02/1996
Secretary's particulars changed;director's particulars changed
dot icon24/10/1995
Accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 09/01/95; full list of members
dot icon28/06/1995
Secretary resigned
dot icon28/06/1995
Registered office changed on 28/06/95
dot icon12/05/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts made up to 1993-12-31
dot icon11/10/1994
Director resigned
dot icon03/10/1993
Accounts made up to 1992-12-31
dot icon04/11/1992
Accounts made up to 1991-12-31
dot icon21/06/1992
Director resigned
dot icon23/07/1991
Director resigned;new director appointed
dot icon13/03/1991
Accounts made up to 1990-12-31
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon11/06/1990
Accounts made up to 1989-12-31
dot icon11/06/1990
Resolutions
dot icon30/01/1990
Return made up to 09/01/90; full list of members
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Accounts made up to 1988-12-31
dot icon15/12/1988
Full accounts made up to 1987-12-31
dot icon15/12/1988
Return made up to 19/10/88; full list of members
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon16/03/1988
Director resigned
dot icon09/03/1988
Director resigned
dot icon09/03/1988
Registered office changed on 09/03/88 from: 188 york way london N7 9AT
dot icon31/10/1987
Accounting reference date shortened from 30/09 to 31/12
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon12/10/1987
Return made up to 28/05/87; full list of members
dot icon21/03/1987
Secretary resigned;new secretary appointed
dot icon12/06/1986
Full accounts made up to 1985-09-30
dot icon12/06/1986
Return made up to 14/05/86; full list of members
dot icon26/11/1984
Annual return made up to 14/02/84
dot icon26/10/1984
Annual return made up to 04/10/83
dot icon28/09/1983
Resolutions
dot icon14/04/1983
Annual return made up to 06/12/82
dot icon03/12/1981
Annual return made up to 01/12/80
dot icon14/09/1979
Annual return made up to 25/09/78
dot icon01/02/1975
Resolutions
dot icon07/03/1970
Memorandum and Articles of Association
dot icon17/07/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Melvyn Joseph George
Director
01/01/1991 - 30/06/1991
6
Gray, David
Director
30/09/1997 - Present
85
Hunter, Andrew Pennington Havard
Director
30/09/1997 - 26/02/2010
48
Barnes, Andrew John
Director
09/09/2002 - Present
48
Morgan, Peter Frederick
Secretary
30/09/1997 - 14/06/2002
6

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 PETER FAIRFAX LIMITED

PETER FAIRFAX LIMITED is an(a) Dissolved company incorporated on 17/07/1957 with the registered office located at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETER FAIRFAX LIMITED?

toggle

PETER FAIRFAX LIMITED is currently Dissolved. It was registered on 17/07/1957 and dissolved on 13/03/2011.

Where is PETER FAIRFAX LIMITED located?

toggle

PETER FAIRFAX LIMITED is registered at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX.

What does PETER FAIRFAX LIMITED do?

toggle

PETER FAIRFAX LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for PETER FAIRFAX LIMITED?

toggle

The latest filing was on 13/03/2011: Final Gazette dissolved following liquidation.