UKBizDB.co.uk

FENCROSS CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fencross Contractors Ltd. The company was founded 18 years ago and was given the registration number 05709058. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:FENCROSS CONTRACTORS LTD
Company Number:05709058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 February 2006
End of financial year:05 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways
  • 43290 - Other construction installation
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

Director13 August 2014Active
The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

Director07 July 2017Active
44, Fisher House, Barnsbury Est, Islington, N1 0JH

Secretary14 April 2008Active
65, Wynford Road, Islington, London, N1 9TY

Secretary12 September 2009Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary14 February 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary14 February 2006Active
44 Fisher House Copenhagen Street, London, N1 0JE

Director01 December 2006Active
Rainham House, Rainham Trading Estate, New Road, Rainham, England, RM13 8RA

Director14 April 2008Active
121 Turnpike House, Goswell Road Islington, London, EC1V 7PE

Director04 January 2007Active
65, Wynford Road, Islington, London, N1 9TY

Director12 September 2009Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Director14 February 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director14 February 2006Active

People with Significant Control

Mr David Robert Hannah
Notified on:10 February 2017
Status:Active
Date of birth:July 1976
Nationality:British
Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-07Address

Change registered office address company with date old address new address.

Download
2018-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-01Resolution

Resolution.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Accounts

Accounts amended with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Termination director company with name termination date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.