Company NameFearnehough (Bakewell) Limited
Company StatusDissolved
Company Number00113299
CategoryPrivate Limited Company
Incorporation Date19 December 1910(113 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameW.Fearnehough,Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Diana Fearnehough
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(80 years, 10 months after company formation)
Appointment Duration27 years, 2 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Paddocks Cowley Lane
Holmesfield
Dronfield
S18 7SD
Director NameMr Robert McNidder Fearnehough
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(80 years, 10 months after company formation)
Appointment Duration27 years, 2 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Paddocks
Cowley Lane, Holmesfield
Dronfield
S18 7SD
Secretary NameMrs Diana Fearnehough
NationalityBritish
StatusClosed
Appointed28 February 1995(84 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 18 December 2018)
RoleHousewife -Counsellor
Country of ResidenceEngland
Correspondence AddressGreen Paddocks Cowley Lane
Holmesfield
Dronfield
S18 7SD
Director NameMr Robert Anthony Fearnehough
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(80 years, 10 months after company formation)
Appointment Duration-52 years, 2 months (resigned 02 January 1940)
RoleCompany Director
Correspondence AddressRydal Croft Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameGary Denis Flather
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(80 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleBarrister
Correspondence AddressTriveni Ascot Road
Maidenhead
Berkshire
SL6 2HT
Director NameMrs Michelle Anne Frost
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(80 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleMarketing Manager
Correspondence AddressSunnyside 6 Southfield Cottages
London
W7 2DS
Director NameRoger Nicholas Frost
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(80 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 April 1992)
RoleChartered Accountant
Correspondence Address15 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Secretary NameMr David Anthony Gray
NationalityBritish
StatusResigned
Appointed10 October 1991(80 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressCoromandel Hassop Road
Bakewell
Derbyshire
DE45 1AP
Director NameGary Denis Flather
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(83 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 February 2002)
RoleBarrister
Correspondence AddressTriveni Ascot Road
Maidenhead
Berkshire
SL6 2HT
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(88 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

112.5k at 1Fbl Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,189,217
Cash£10,438
Current Liabilities£6,200

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 October 1986Delivered on: 6 October 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold riverside works bakewell derbyshire.
Fully Satisfied
1 October 1986Delivered on: 6 October 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 March 1985Delivered on: 18 March 1985
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book debts and other debts.
Fully Satisfied
26 January 1984Delivered on: 6 February 1984
Satisfied on: 21 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20.10.71.
Particulars: A specific charge over bookdebts and other debts.
Fully Satisfied
20 October 1971Delivered on: 1 November 1971
Satisfied on: 11 August 1992
Persons entitled: Industrial & Commercial Finance Comp LTD

Classification: Debenture
Secured details: The monies advanced under the terms of an agreement dated 20.10.71 and all other monies due.
Particulars: Fixed charge on property at buxton rd bakewell derby floating charge over SE doc 134 for full details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
3 December 2015Restoration by order of the court (3 pages)
3 December 2015Restoration by order of the court (3 pages)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2010Appointment of a voluntary liquidator (1 page)
18 October 2010Declaration of solvency (3 pages)
18 October 2010Declaration of solvency (3 pages)
18 October 2010Registered office address changed from Green Paddocks Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from Green Paddocks Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD on 18 October 2010 (2 pages)
18 October 2010Appointment of a voluntary liquidator (1 page)
18 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2010Solvency statement dated 18/03/10 (1 page)
18 March 2010Resolutions
  • RES13 ‐ Approve solvency statement 18/03/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 March 2010Statement of capital on 18 March 2010
  • GBP 1
(4 pages)
18 March 2010Statement of capital on 18 March 2010
  • GBP 1
(4 pages)
18 March 2010Statement by directors (1 page)
18 March 2010Statement by directors (1 page)
18 March 2010Resolutions
  • RES13 ‐ Approve solvency statement 18/03/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 March 2010Solvency statement dated 18/03/10 (1 page)
13 January 2010Termination of appointment of Nicholas Jeffrey as a director (1 page)
13 January 2010Termination of appointment of Nicholas Jeffrey as a director (1 page)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Director's details changed for Mr Robert Mcnidder Fearnehough on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mrs Diana Fearnehough on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mrs Diana Fearnehough on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Robert Mcnidder Fearnehough on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Nicholas Jeffrey on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Nicholas Jeffrey on 19 October 2009 (2 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 November 2007Return made up to 10/10/07; full list of members (3 pages)
8 November 2007Return made up to 10/10/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Return made up to 10/10/06; full list of members (7 pages)
7 November 2006Return made up to 10/10/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (7 pages)
24 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
9 July 2004£ ic 138508/112500 24/05/04 £ sr 26008@1=26008 (1 page)
9 July 2004£ ic 138508/112500 24/05/04 £ sr 26008@1=26008 (1 page)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 October 2003£ ic 169508/138508 26/09/03 £ sr 31000@1=31000 (2 pages)
10 October 2003£ ic 169508/138508 26/09/03 £ sr 31000@1=31000 (2 pages)
25 October 2002Return made up to 10/10/02; full list of members (9 pages)
25 October 2002Return made up to 10/10/02; full list of members (9 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 June 2002£ ic 217154/169508 18/04/02 £ sr 47646@1=47646 (2 pages)
1 June 2002£ ic 217154/169508 18/04/02 £ sr 47646@1=47646 (2 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 May 2002£ ic 262500/217154 05/04/02 £ sr 45346@1=45346 (1 page)
13 May 2002£ ic 262500/217154 05/04/02 £ sr 45346@1=45346 (1 page)
2 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
2 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
21 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 January 2002Registered office changed on 07/01/02 from: riverside works. Bakewell derbyshire DE45 1GS (1 page)
7 January 2002Registered office changed on 07/01/02 from: riverside works. Bakewell derbyshire DE45 1GS (1 page)
26 October 2001Return made up to 10/10/01; full list of members (9 pages)
26 October 2001Return made up to 10/10/01; full list of members (9 pages)
19 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 October 2000Return made up to 10/10/00; full list of members (9 pages)
19 October 2000Return made up to 10/10/00; full list of members (9 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Return made up to 10/10/99; full list of members (9 pages)
13 October 1999Return made up to 10/10/99; full list of members (9 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 October 1998Return made up to 10/10/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 October 1998Return made up to 10/10/98; full list of members (6 pages)
22 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1996Return made up to 10/10/96; no change of members (4 pages)
14 October 1996Return made up to 10/10/96; no change of members (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 October 1995Return made up to 10/10/95; change of members (6 pages)
17 October 1995Return made up to 10/10/95; change of members (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (156 pages)
4 October 1994Return made up to 10/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1994Return made up to 10/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1994Declaration of assistance for shares acquisition (4 pages)
5 July 1994Declaration of assistance for shares acquisition (4 pages)
5 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)