Company NameJ. H. Fawcett Limited
Company StatusActive
Company Number00766627
CategoryPrivate Limited Company
Incorporation Date5 July 1963(60 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonald Jowett
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSurveyor
Correspondence Address27 St Leonards Road
Guisborough
Cleveland
TS14 8BU
Director NameColin Simpson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSurveyor
Correspondence Address11 Bylands Road
Eston
Middlesbrough
Cleveland
TS6 9DR
Director NameColin Anthony Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSurveyor
Correspondence Address17 Felbrigg Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XT
Secretary NameDonald Jowett
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address27 St Leonards Road
Guisborough
Cleveland
TS14 8BU

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 1991 (32 years, 7 months ago)
Next Accounts Due30 June 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Next Return Due28 May 2017 (overdue)

Charges

23 October 1991Delivered on: 1 November 1991
Persons entitled: National Westminster 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: 58 glebe gardens easington loftus cleveland title no 47061 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1991Delivered on: 9 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage and general charge dated 8.2.65.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts & other debts now & from time to time due or owing to the company (see 395 for full detials).
Outstanding
27 November 1989Delivered on: 7 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of coach road brotton, saltburn by the sea, cleveland title no ce 83239 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1965Delivered on: 12 February 1965
Persons entitled: National Provincial Bank LTD

Classification: Mortgage & general charge
Secured details: All moneys due etc.
Particulars: 16A high street normanby, yorks. Also land to W.of church lane easton undertaking and goodwill all property and assets present and future including uncalled capital benefit of all licences (see doc 8 for full details).
Outstanding

Filing History

24 February 2023Restoration by order of the court (2 pages)
17 May 2019Restoration by order of the court (2 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2012Restoration by order of the court (3 pages)
3 December 2012Restoration by order of the court (3 pages)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
17 September 1999Receiver's abstract of receipts and payments (2 pages)
17 September 1999Receiver's abstract of receipts and payments (2 pages)
16 September 1999Receiver ceasing to act (1 page)
16 September 1999Receiver ceasing to act (1 page)
16 September 1999Registered office changed on 16/09/99 from: 19 borough rd sunderland SR1 1LA (1 page)
16 September 1999Registered office changed on 16/09/99 from: 19 borough rd sunderland SR1 1LA (1 page)
23 October 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1998Receiver's abstract of receipts and payments (2 pages)
28 November 1997Receiver's abstract of receipts and payments (2 pages)
28 November 1997Receiver's abstract of receipts and payments (2 pages)
3 December 1996Receiver's abstract of receipts and payments (2 pages)
3 December 1996Receiver's abstract of receipts and payments (2 pages)
16 January 1996Receiver's abstract of receipts and payments (2 pages)
16 January 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
14 May 1992Return made up to 14/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1992Return made up to 14/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1972Memorandum and Articles of Association (9 pages)
12 May 1972Memorandum and Articles of Association (9 pages)
5 July 1963Incorporation (13 pages)
5 July 1963Incorporation (13 pages)